COBALT PROJECT INVESTMENTS (HULL) LIMITED

4 officers / 15 resignations

RESOLIS LIMITED

Correspondence address
Exchange Tower, 11th Floor 19 Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
corporate-secretary
Appointed on
3 April 2023

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 Park Row, Leeds, England, LS1 5AB
Role ACTIVE
corporate-secretary
Appointed on
23 October 2017
Resigned on
3 April 2023

MCKAY, Jennifer

Correspondence address
5th Floor, Watling House 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
secretary
Appointed on
23 October 2017
Resigned on
27 February 2024

GORDON, John Stephen

Correspondence address
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
12 January 2017
Nationality
British
Occupation
Director

MACLAY MURRAY & SPENS LLP

Correspondence address
1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Role RESIGNED
Secretary
Appointed on
27 June 2014
Resigned on
23 October 2017
Nationality
BRITISH

CLAPP, ANDREW

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
27 June 2014
Resigned on
4 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDONAGH, JOHN

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
27 June 2014
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORGAN, John Christopher

Correspondence address
1 London Wall, London, EC2Y 5AB
Role RESIGNED
director
Date of birth
December 1955
Appointed on
31 December 2013
Resigned on
27 June 2014
Nationality
British
Occupation
Director

FARLEY, GEORGE PETER

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 November 2013
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode EC4A 1AB £411,000

CRUMMETT, STEPHEN PAUL

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
10 July 2013
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DIXON, RICHARD JOHN

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 July 2008
Resigned on
27 June 2014
Nationality
BRITISH

Average house price in the postcode EC4A 1AB £411,000

LIVINGSTON, ANDREW JAMES

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
15 July 2008
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

BATTEY, ERNEST STEPHEN

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 July 2008
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

WHITMORE, PAUL

Correspondence address
KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
3 August 2005
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

MULLIGAN, DAVID KEVIN

Correspondence address
KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
3 August 2005
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

BENNETT, NIGEL ANTHONY

Correspondence address
7 COURTNEIDGE CLOSE, STEWKLEY, BEDFORDSHIRE, LU7 0EL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
3 August 2005
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 0EL £923,000

NETTLESHIP, ISOBEL MARY

Correspondence address
KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Secretary
Appointed on
3 August 2005
Resigned on
31 May 2014
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 August 2005
Resigned on
3 August 2005

Average house price in the postcode NW8 8EP £749,000

TASKER, IAN JAMES

Correspondence address
26 RAVENSBOURNE AVENUE, BROMLEY, KENT, BR2 0BP
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
3 August 2005
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR2 0BP £784,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company