COSALT INDUSTRIAL SERVICES LIMITED

Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom
StatusDISSOLVED
Company No.03626041
CategoryPrivate Limited Company
Incorporated03 Sep 1998
Age25 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution05 Nov 2013
Years10 years, 6 months, 1 day

SUMMARY

COSALT INDUSTRIAL SERVICES LIMITED is an dissolved private limited company with number 03626041. It was incorporated 25 years, 8 months, 3 days ago, on 03 September 1998 and it was dissolved 10 years, 6 months, 1 day ago, on 05 November 2013. The company address is Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom.



People

CLARK, Anthony Brian

Secretary

RESIGNED

Assigned on 02 Nov 1998

Resigned on 01 Sep 2000

Time on role 1 year, 9 months, 30 days

ROBINSON, Denise Brenda

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 01 Apr 2013

Time on role 3 years, 11 months, 1 day

ROBSON, Alan James

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 May 2009

Time on role 8 years, 7 months, 30 days

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1998

Resigned on 02 Nov 1998

Time on role 1 month, 29 days

BRADBURY, Paul Arthur

Director

Company Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 21 Mar 2007

Time on role 8 years, 4 months, 19 days

CAMAMILE, Gerrard Hugh

Director

Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 31 Oct 2002

Time on role 3 years, 11 months, 29 days

CARRICK, Neil Richard

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 1998

Resigned on 30 Sep 2011

Time on role 12 years, 10 months, 28 days

DOUGLAS, Dolores Anne

Director

Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 30 Apr 2012

Time on role 7 months

JONSSON, Per Anders

Director

Chief Executive

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Jun 2008

Time on role 1 year, 9 months, 1 day

LEJMAN, Mark Timothy

Director

Director

RESIGNED

Assigned on 17 May 2011

Resigned on 26 Oct 2011

Time on role 5 months, 9 days

ROBINSON, Denise Brenda

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 01 Apr 2013

Time on role 1 year, 6 months, 2 days

SANDS, Trevor Martin

Director

Director

RESIGNED

Assigned on 27 Oct 2011

Resigned on 01 Apr 2013

Time on role 1 year, 5 months, 5 days

THOMAS, Adrian Peter Harrison

Director

Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 30 Sep 2003

Time on role 4 years, 10 months, 28 days

TRAYNOR, James

Director

Company Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 19 Nov 2004

Time on role 6 years, 17 days

WOOD, Frederick William

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 1998

Resigned on 31 Dec 2007

Time on role 9 years, 1 month, 29 days

WILCHAP NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1998

Resigned on 02 Nov 1998

Time on role 1 month, 29 days


Some Companies

EXETER FINANCE 2 LIMITED

3RD FLOOR, THE SENATE,EXETER,EX1 1UG

Number:09939855
Status:ACTIVE
Category:Private Limited Company

M-TECH ENGINEERING (DERBY) LIMITED

UNIT 12A,DERBY,DE22 1DZ

Number:04793050
Status:ACTIVE
Category:Private Limited Company

MAJOR ENGINEERING LTD

293 BEAULIEU GARDENS,CAMBERLEY,GU17 0LF

Number:09566354
Status:ACTIVE
Category:Private Limited Company

OMNICIS COMMUNICATIONS LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:08870259
Status:ACTIVE
Category:Private Limited Company

PSION ELECTRONICS LIMITED

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:08467968
Status:ACTIVE
Category:Private Limited Company

THE OLIVE LOUNGE WICKERSLEY LIMITED

169 BAWTRY ROAD,ROTHERHAM,S66 2BW

Number:09678919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source