COSATTO LIMITED

Bentinck Mill Bentinck Street Bentinck Mill Bentinck Street, Bolton, BL4 7EP, Greater Manchester
StatusACTIVE
Company No.06529629
CategoryPrivate Limited Company
Incorporated11 Mar 2008
Age16 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

COSATTO LIMITED is an active private limited company with number 06529629. It was incorporated 16 years, 2 months, 7 days ago, on 11 March 2008. The company address is Bentinck Mill Bentinck Street Bentinck Mill Bentinck Street, Bolton, BL4 7EP, Greater Manchester.



People

KLUGE, Andrew Stuart

Director

Managing Director

ACTIVE

Assigned on 11 Mar 2008

Current time on role 16 years, 2 months, 7 days

MORLEY, Victoria

Director

Designer

ACTIVE

Assigned on 11 Mar 2008

Current time on role 16 years, 2 months, 7 days

PHILLIPS, James Brandon

Director

Company Director

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 4 months, 29 days

SWIFT, Mark

Director

Product Development Director

ACTIVE

Assigned on 11 Mar 2008

Current time on role 16 years, 2 months, 7 days

HELM, Carol Ann

Secretary

RESIGNED

Assigned on 11 Mar 2008

Resigned on 24 Dec 2008

Time on role 9 months, 13 days

BAINES, Andrew John

Director

Group Technical Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 06 Mar 2009

Time on role 11 months, 26 days

GREEN, Steven Mark

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 31 Aug 2016

Time on role 4 years, 8 months, 30 days

HARROP, Roger

Director

Chairman

RESIGNED

Assigned on 01 Sep 2014

Resigned on 08 May 2017

Time on role 2 years, 8 months, 7 days

LAWTON, Jane

Director

Sales Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 14 Aug 2017

Time on role 5 years, 6 months, 13 days

MOLYNEUX, Gregory Alan

Director

Director

RESIGNED

Assigned on 10 Jul 2017

Resigned on 23 Aug 2017

Time on role 1 month, 13 days

PHILLIPS, James Brandon

Director

Company Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Jul 2011

Time on role 2 years, 30 days

PHILLIPS, James Brandon

Director

Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 06 Mar 2009

Time on role 11 months, 26 days

PRILL, Robert David

Director

Finance & Operations Director

RESIGNED

Assigned on 07 Jul 2016

Resigned on 12 Jan 2017

Time on role 6 months, 5 days

RILEY, Leigh Andrew

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 03 Aug 2018

Time on role 4 years, 5 months, 2 days

STANTON, Martin William

Director

Sales Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 31 May 2009

Time on role 1 year, 2 months, 20 days

SWINDELLS, David Robert

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2009

Resigned on 17 Apr 2009

Time on role 1 month, 8 days


Some Companies

DUNDEE CARE SERVICES LTD

57A KIRKWOOD ROAD,LONDON,SE15 3XU

Number:11750097
Status:ACTIVE
Category:Private Limited Company

ELMFIELD VEHICLE SOLUTIONS LIMITED

SUITE 4, FLEXSPACE,BOLTON,BL3 2NZ

Number:06315212
Status:ACTIVE
Category:Private Limited Company

ELMSLEIGH SERVICES LTD

167 ELMSLEIGH DRIVE,LEIGH-ON-SEA,SS9 4JG

Number:09730403
Status:ACTIVE
Category:Private Limited Company

EUROSPRINGS (IRELAND) LTD

127 BALLYNAKILLY ROAD,DUNGANNON,BT71 6HE

Number:NI047162
Status:ACTIVE
Category:Private Limited Company

LARKSWOOD PROPERTIES LIMITED

42 LYTTON ROAD,,EN5 5BY

Number:06019883
Status:ACTIVE
Category:Private Limited Company

SOUND SOLUTIONS NORTH WEST LIMITED

6-8 HEATON STREET,BLACKBURN,BB2 2EF

Number:08186753
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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