COSEC 2000 LIMITED

5 officers / 29 resignations

CLARKE, Dean Leonard

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 December 2023
Nationality
British
Occupation
Company Secretary

DIGNAM, Emma

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 August 2023
Resigned on
19 December 2023
Nationality
Irish
Occupation
Company Secretary

ELDRED, Katie Elisabeth

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
November 1989
Appointed on
25 April 2022
Resigned on
16 August 2023
Nationality
British
Occupation
Company Director

MUNALULA, Pamela

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
Role ACTIVE
director
Date of birth
February 1989
Appointed on
2 July 2019
Resigned on
5 November 2021
Nationality
British
Occupation
Company Director

WITHINGTON, ANNABEL KATHERINE GODDARD

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
20 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

PERVIN, NICHOLAS JOHN

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 April 2017
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUGHES, JAMES RICHARD

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Director
Date of birth
May 1983
Appointed on
7 August 2014
Resigned on
11 October 2016
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

WOODS, CATHERINE RUTH

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, UNITED KINGDOM, EC2M 4PL
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
19 June 2012
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DRIVER, SAMANTHA JAYNE

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, UNITED KINGDOM, EC2M 4PL
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
20 October 2011
Resigned on
10 February 2012
Nationality
IRISH
Occupation
DIRECTOR

WATSON, GEORGINA LOUISA

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2011
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOGWOOD, PAUL ARTHUR

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
9 August 2011
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FISHER, YVONNE JANE

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
1 June 2010
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GALE, STEPHEN DUDLEY

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 June 2010
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
TAX ACCOUNTANT

HOGWOOD, PAUL ARTHUR

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Secretary
Appointed on
25 January 2010
Resigned on
28 June 2019
Nationality
BRITISH

CLAYDEN, PAUL FRANCIS

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
12 June 2009
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

THOMAS, LUKE

Correspondence address
15 BROOK ROAD, THORNTON HEATH, SURREY, CR7 7RD
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
11 December 2009
Nationality
BRITISH

Average house price in the postcode CR7 7RD £389,000

STIFF, GRAEME ROBERT GEORGE

Correspondence address
PARKDENE, 37 PARK AVENUE, FARNBOROUGH PARK, ORPINGTON, KENT, BR6 8LH
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
26 June 2009
Nationality
BRITISH

Average house price in the postcode BR6 8LH £2,723,000

HEAP, MICHAEL CONRAD

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
9 September 2008
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
UK FINANCIAL CONTROLLER

FISHER, YVONNE JANE

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Secretary
Appointed on
7 April 2008
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CRUTTWELL, EDWARD ROBERT CHARLES

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Secretary
Appointed on
20 October 2006
Resigned on
30 April 2008
Nationality
BRITISH

BEGLEY, JOHN PATRICK

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 January 2006
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

HOPE, DUNCAN PATRICK NICHOLSON

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 January 2006
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

HERBERT, JARLATH DELPHENE

Correspondence address
91 BROOMFIELDS COURT, PITSEA, BASILDON, ESSEX, SS13 3LL
Role RESIGNED
Secretary
Appointed on
29 October 2004
Resigned on
20 October 2006
Nationality
BRITISH

Average house price in the postcode SS13 3LL £241,000

ORAM, WILLIAM JOHN

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC4M 2PL
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
28 April 2004
Resigned on
12 June 2009
Nationality
OTHER
Occupation
CHARTERED ACCOUNTANT

HIGGINS, KERRY VICTORIA

Correspondence address
2 WOODSIDE, MALDON ROAD, GREAT TOTHAM, MALDON, ESSEX, CM9 8YB
Role RESIGNED
Secretary
Appointed on
15 May 2000
Resigned on
29 October 2004
Nationality
BRITISH

Average house price in the postcode CM9 8YB £700,000

RICHES, Janice Rosemary

Correspondence address
3 Oaklands Avenue, Romford, Essex, RM1 4DB
Role RESIGNED
director
Date of birth
April 1959
Appointed on
3 May 2000
Resigned on
6 August 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RM1 4DB £1,065,000

CHALLIS, DAVID HARRY

Correspondence address
42 WOODFIELD ROAD, BENFLEET, ESSEX, SS7 2EH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
17 June 1999
Resigned on
14 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SS7 2EH £431,000

CRUTTWELL, EDWARD ROBERT CHARLES

Correspondence address
SKURRAYS, PETTERIDGE LANE, MATFIELD, KENT, TN12 7LT
Role RESIGNED
Secretary
Appointed on
29 April 1999
Resigned on
15 May 2000
Nationality
BRITISH

Average house price in the postcode TN12 7LT £716,000

WALL, DAVID NEIL

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 December 1998
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRUTTWELL, EDWARD ROBERT CHARLES

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 December 1998
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR ADMIN SERVICES

HILL, JOHN LAWRENCE

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 December 1998
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CHMN MANAGEMENT SERVICES

VEALE, ALAN

Correspondence address
47 ELM WALK, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8DP
Role RESIGNED
Secretary
Appointed on
4 November 1997
Resigned on
29 April 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD7 8DP £978,000

ROBERTS, JULIAN VICTOR FROW

Correspondence address
27 FAIRWAY, MERROW, GUILDFORD, SURREY, GU1 2XJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
16 November 1995
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2XJ £2,417,000

JENNINGS, JOHN EDGAR

Correspondence address
MEAD HOUSE 7 MEADWAY, GIDEA PARK, ROMFORD, ESSEX, RM2 5NU
Role RESIGNED
Secretary
Appointed on
16 November 1995
Resigned on
3 November 1997
Nationality
BRITISH

Average house price in the postcode RM2 5NU £1,002,000


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