JAMES COWPER SERVICES LIMITED

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusACTIVE
Company No.07078880
CategoryPrivate Limited Company
Incorporated17 Nov 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

JAMES COWPER SERVICES LIMITED is an active private limited company with number 07078880. It was incorporated 14 years, 6 months, 13 days ago, on 17 November 2009. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.



People

PEAL, Alexander Richard

Director

Accountant

ACTIVE

Assigned on 01 May 2010

Current time on role 14 years, 29 days

STAUNTON, Susan Rosemary

Director

Accountant

ACTIVE

Assigned on 15 Dec 2009

Current time on role 14 years, 5 months, 15 days

DILLISTONE, Nell Sarah Popert

Secretary

RESIGNED

Assigned on 17 Nov 2009

Resigned on 30 Sep 2010

Time on role 10 months, 13 days

KNOWLES, Christine Ann

Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 01 May 2015

Time on role 4 years, 7 months

RANN, Adrian Christopher Dale

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 01 Dec 2017

Time on role 2 years, 7 months

BAILLIE, Jonathan Richard

Director

Accountant

RESIGNED

Assigned on 01 May 2019

Resigned on 30 Jun 2021

Time on role 2 years, 1 month, 29 days

BARRATT, Stephen Neil

Director

Accountant

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days

BEDFORD, Sharon Lesley

Director

Accountant

RESIGNED

Assigned on 15 Dec 2009

Resigned on 30 Jun 2021

Time on role 11 years, 6 months, 15 days

BUTLER, Nicholas Robert

Director

Director

RESIGNED

Assigned on 01 May 2018

Resigned on 30 Jun 2021

Time on role 3 years, 1 month, 29 days

CLARKE, Stephen Craig

Director

Accountant

RESIGNED

Assigned on 17 Nov 2009

Resigned on 31 Oct 2016

Time on role 6 years, 11 months, 14 days

DAVIES, Paul Michael

Director

Accountant

RESIGNED

Assigned on 07 Dec 2020

Resigned on 30 Jun 2021

Time on role 6 months, 23 days

FARWELL, Michael Neil

Director

Accountant And Business Adviser

RESIGNED

Assigned on 15 Dec 2009

Resigned on 30 Jun 2021

Time on role 11 years, 6 months, 15 days

GOODSELL, Terry James

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2009

Resigned on 30 Apr 2018

Time on role 8 years, 4 months, 15 days

HALLSWORTH, Louise Mary

Director

Accountant

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days

HAWKINS, Fiona Mary

Director

Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 30 Jun 2021

Time on role 2 years, 7 months, 29 days

HOLLAND, Robert Charles

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2009

Resigned on 30 Jun 2021

Time on role 11 years, 6 months, 15 days

LEE, Christopher John

Director

Tax Adviser

RESIGNED

Assigned on 15 Dec 2009

Resigned on 28 Feb 2015

Time on role 5 years, 2 months, 13 days

MCAVOY, Bradley Scott

Director

Accountant

RESIGNED

Assigned on 01 May 2021

Resigned on 30 Jun 2021

Time on role 1 month, 29 days

MILES, Ian David

Director

Accountant

RESIGNED

Assigned on 01 May 2011

Resigned on 30 Jun 2021

Time on role 10 years, 1 month, 29 days

MUNDY, Sandra Lillian

Director

Director

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days

NICHOLSON, Alexander Richard

Director

Accountant

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days

O'CONNOR, Darren Paul

Director

Accountant

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days

PITT, James Leslie

Director

Accountant

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days

POOLE, Alan Christopher

Director

Accountant

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days

RANN, Adrian Christopher Dale

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2009

Resigned on 01 Dec 2017

Time on role 7 years, 11 months, 17 days

RAVINDRARAJAH, Balameera

Director

Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 30 Jun 2021

Time on role 2 years, 7 months, 29 days

ROBERT, Sarah Whiteside

Director

Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 30 Jun 2020

Time on role 1 year, 7 months, 29 days

ROGERS, Nicholas Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2009

Resigned on 30 Jun 2021

Time on role 11 years, 6 months, 15 days

SAVORY, Margaret Anne

Director

Accountant

RESIGNED

Assigned on 01 May 2021

Resigned on 30 Jun 2021

Time on role 1 month, 29 days

SNELL, Philip John

Director

Partner

RESIGNED

Assigned on 01 Nov 2019

Resigned on 30 Jun 2021

Time on role 1 year, 7 months, 29 days

WHALLEY, Alan Peter

Director

Partner- Accountants And Business Advisors

RESIGNED

Assigned on 15 Dec 2009

Resigned on 30 Apr 2020

Time on role 10 years, 4 months, 15 days

WILLIAMS, Stuart Matthew

Director

Accountant

RESIGNED

Assigned on 01 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 29 days


Some Companies

BLEARY DEVELOPMENTS LIMITED

46 BALLYNAGARRICK ROAD,CRAIGAVON,BT63 5HR

Number:NI055967
Status:ACTIVE
Category:Private Limited Company

DIRECT OFFICE FURNITURE LIMITED

30/31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:07260438
Status:ACTIVE
Category:Private Limited Company

GROSVENOR RESIDENTIAL LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:11307576
Status:ACTIVE
Category:Private Limited Company

JTM BUSINESS SERVICES LTD

4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:08169627
Status:ACTIVE
Category:Private Limited Company

LONDON METAL & RECYCLING LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09129739
Status:ACTIVE
Category:Private Limited Company

SOUTHERN FOODS LTD

106 ROSEMARY AVENUE,HOUNSLOW,TW4 7JG

Number:11471319
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