COSI WALES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01958800. The registration start date is November 14, 1985. The current status is Active.
Company Number | 01958800 |
Company Name | COSI WALES LIMITED |
Registered Address |
Ewenny Road Maesteg Bridgend County Borough CF34 9TU |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1985-11-14 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2008-01-31 |
Accounts Last Update | 2006-03-25 |
Returns Due Date | 2008-04-14 |
Returns Last Update | 2007-03-17 |
Confirmation Statement Due Date | 2017-03-31 |
Mortgage Charges | 6 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
2452 | Manufacture perfumes & toilet preparations |
Address |
EWENNY ROAD MAESTEG |
Post Town | BRIDGEND COUNTY BOROUGH |
Post Code | CF34 9TU |
Entity Name | Office Address |
---|---|
H2O SERVICES LIMITED | 83 Cwrt Coed Parc, Maesteg, Bridgend County Borough, CF34 9DQ, Wales |
RMI CONSULTANTS LIMITED | 123 Merthyr Mawr Road, Bridgend, Bridgend County Borough, CF31 3NY |
FENLAWN PROPERTIES LIMITED | 2 Ffordd Newydd, North Cornelly, Bridgend County Borough, CF33 4HQ |
E & N ASSOCIATES LIMITED | 9 Court Road, Bridgend, Bridgend County Borough, CF31 1BE |
THOMAS SHOW TEAM LIMITED | 9 Court Road, Bridgend, Bridgend County Borough, CF31 1BE |
STONEY PARK SERVICES LIMITED | 9 Court Road, Bridgend, Bridgend County Borough, CF31 1BE |
TRINITY CLINICAL PERSONNEL LIMITED | 40, Lawrence Close, Bridgend, Bridgend County Borough, CF31 1JY, United Kingdom |
JEFF STEINZ ELECTRICAL CONTRACTORS LIMITED | 24 Heol Croesty, Pencoed, Bridgend County Borough, CF35 5LR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
THIRLWELL, Wendy Denise | Secretary (Active) | Manvers 15 Golwg Yr Afon, Llangennech, Llanelli, Dyfed, SA14 8SX | / 31 May 2006 |
/ |
|
MELDRUM, Stuart | Director (Active) | 32 Chargot Road, Cardiff, South Glamorgan, CF5 1EW | June 1966 / 31 May 2006 |
British / Wales |
Chief Executive Officer |
OREN, Ran | Director (Active) | 28 Wolsey Way, Cambridge, Cambridgeshire, CB1 3JQ | December 1970 / 25 October 2006 |
German / United Kingdom |
Chief Financial Officer |
TOLAN, Bobby Jay | Director (Active) | 11203 Gregory Lane, Frisco, Texas, United States Of America, 75035 | April 1953 / 23 January 2004 |
Usa / |
Executive Chairman |
DELLAFAVE, Annamarie | Secretary (Resigned) | 32 William Street, Rochelle Park, New Jersey 07662, Usa | / 7 June 2000 |
/ |
|
DONNELLY, John Michael | Secretary (Resigned) | Timbers Ridge, Franksfield, Peaslake, Surrey, GU5 9SR | / 5 June 2003 |
/ |
|
HENRIKSEN, Alison Jane | Secretary (Resigned) | 428 Upper Richmond Road West, Richmond, Surrey, TW10 5DY | / 19 November 2004 |
/ |
|
KRETZMAN, Robert Keith | Secretary (Resigned) | 115 Davenport Farmlane West, Stamford, Connecticut 06903, Usa | / 8 September 1992 |
/ |
|
LASHBROOKE, Andrew Michael | Secretary (Resigned) | 2 Lavender Gate, Steels Lane, Oxshott, Surrey, KT22 0RE | / 23 January 2004 |
/ |
|
MILNE, Ian Sidney | Secretary (Resigned) | 7 Sutherland Avenue, Petts Wood, Kent, BR5 1QX | / 11 April 1994 |
British / |
Attorney |
NICHOLLS, Duncan | Secretary (Resigned) | Tanglin Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY | / 31 July 2001 |
/ |
|
NICHOLLS, Wade Hampton | Secretary (Resigned) | 299 Pondfield Road, Bronxville New York 10708, Usa | / |
/ |
|
SAMBEAT, Jose Maria | Secretary (Resigned) | Calle Eduardo Conde 50, Barcelona 08013, Spain, FOREIGN | / |
/ |
|
BAILEY, John | Director (Resigned) | 81 Tithe Barn Drive, Bray, Maidenhead, Berkshire, SL6 2DD | January 1944 / |
British / |
Finance Director |
BOND, Malcolm Barry | Director (Resigned) | Cefn Bryn House, Reynoldston Gower, Swansea, West Glamorgan, SA3 1BR | February 1950 / |
British / United Kingdom |
Manager |
CLEUGH, John Norman | Director (Resigned) | 4 Anderson Lane, Southgate, Swansea, SA3 2BX | June 1949 / 11 April 1994 |
British / United Kingdom |
Vice President Of Operations |
DONNELLY, John Michael | Director (Resigned) | Timbers Ridge, Franksfield, Peaslake, Surrey, GU5 9SR | June 1959 / 5 March 2003 |
British / United Kingdom |
Chartered Accountant |
GEHRMANN, Francis John | Director (Resigned) | 12 Clemens Terrace, Whippany, Nj 07981, Usa | October 1954 / 15 September 1998 |
American / |
Chief Financial Officer |
GOULARD, Remy Jacques Edouard | Director (Resigned) | 88 Brook Street, London, W1Y 2BA | December 1950 / 13 July 1995 |
French / |
Vice President Finance |
GREEFF, Douglas Haven | Director (Resigned) | 1056 Oenoke Ridge, New Canaan, Connecticut, 06840, Usa | January 1956 / 10 May 2000 |
American / |
Executive Vice President |
HENRIKSEN, Alison Jane | Director (Resigned) | 428 Upper Richmond Road West, Richmond, Surrey, TW10 5DY | October 1967 / 19 November 2004 |
British / |
C F O |
JEANS, Michael Anthony | Director (Resigned) | 4 Seton Drive, Hook, Hampshire, RG27 9QS | June 1956 / 1 November 1996 |
British / England |
Chief Financial Officer |
KEMP, Malcolm | Director (Resigned) | 7 North Square, Hampstead Garden Suburb, London, NW11 7AA | December 1948 / 7 August 1992 |
British / |
President |
KRETZMAN, Robert Keith | Director (Resigned) | 115 Davenport Farmlane West, Stamford, Connecticut 06903, Usa | October 1951 / 15 September 1998 |
American / |
General Counsel |
LASHBROOKE, Andrew Michael | Director (Resigned) | 2 Lavender Gate, Steels Lane, Oxshott, Surrey, KT22 0RE | November 1966 / 5 March 2003 |
South African / |
Director |
LEVINE, Sol | Director (Resigned) | Van Beuren Road, Morristown, New Jersey 07960 | July 1928 / |
Usa / |
Executive |
LOWENTHAL, Mark Elliott | Director (Resigned) | 42 Boscobel Place, London, SW1W 9PE | May 1943 / 6 April 1995 |
Usa / |
President |
MCNALLY, Ian Richard Armstrong | Director (Resigned) | Woodcote House, Lodge Green Burton Park, Petworth, West Sussex, GU28 0LH | March 1962 / 31 July 2001 |
British / England |
Director |
MILNE, Ian Sidney | Director (Resigned) | 7 Sutherland Avenue, Petts Wood, Kent, BR5 1QX | July 1952 / 11 April 1994 |
British / England |
Attorney |
NICHOLLS, Duncan | Director (Resigned) | Tanglin Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY | September 1947 / 31 July 2001 |
British / |
Chartered Accountant |
NICHOLS, Wade Hampton | Director (Resigned) | 700 Park Avenue, New York, New York 10021, Usa | December 1942 / 15 September 1998 |
American / |
General Counsel |
RICKS, Hyrum Timothy | Director (Resigned) | 30 Cohawney Road, Scarsdale, New York, Usa, 10583 | April 1951 / 11 April 1994 |
American / State Of New York, United States Of America |
Attorney |
SAMBEAT, Jose Maria | Director (Resigned) | Calle Eduardo Conde 50, Barcelona 08013, Spain, FOREIGN | March 1945 / |
Spanish / |
Lawyer |
SEAGER, Gary | Director (Resigned) | 54 Queensmill Road, London, SW6 6JS | February 1957 / 25 May 1992 |
British / |
Vice President - Finance |
SHEEHAN, Michael Thomas | Director (Resigned) | 136 Kellogg Drive, Wilton, Connecticut 06897, Usa | June 1964 / 1 October 2000 |
American / |
Vice President- Senior Corpora |
Post Town | BRIDGEND COUNTY BOROUGH |
Post Code | CF34 9TU |
SIC Code | 2452 - Manufacture perfumes & toilet preparations |
Please provide details on COSI WALES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.