COWEST SERVICES LIMITED - WINSFORD
Company Profile | Company Filings |
Overview
COWEST SERVICES LIMITED is a Private Limited Company from WINSFORD UNITED KINGDOM and has the status: Active.
COWEST SERVICES LIMITED was incorporated 9 years ago on 03/03/2015 and has the registered number: 09468531. The accounts status is FULL and accounts are next due on 31/12/2023.
COWEST SERVICES LIMITED was incorporated 9 years ago on 03/03/2015 and has the registered number: 09468531. The accounts status is FULL and accounts are next due on 31/12/2023.
COWEST SERVICES LIMITED - WINSFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
WYVERN HOUSE
WINSFORD
CW7 1AH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CLAIRE ELIZABETH MATTHEWS | Sep 1978 | British | Director | 2021-02-11 | CURRENT |
MR DAVID MELLOR | Feb 1970 | British | Director | 2018-02-20 | CURRENT |
MR CHARLES RICHARD DAVIES SEWARD | Mar 1963 | British | Director | 2015-03-09 | CURRENT |
MR MARTIN SMITHURST | Apr 1971 | British | Director | 2018-01-01 | CURRENT |
CHESHIRE WEST AND CHESTER BOROUGH COUNCIL | Corporate Secretary | 2015-03-03 | CURRENT | ||
MATTHEW DAVID CROSSLEY | Jun 1972 | English | Director | 2022-04-19 | CURRENT |
MR ROBERT MARK WYNN | Mar 1969 | British | Director | 2016-02-01 UNTIL 2019-08-19 | RESIGNED |
MICHAEL THOMAS GIBSON | Jan 1984 | British | Director | 2018-11-08 UNTIL 2022-03-01 | RESIGNED |
MR GORDON SHERET | Mar 1960 | British | Director | 2015-08-31 UNTIL 2018-01-01 | RESIGNED |
MR SIMON WINKWORTH | Jul 1978 | British | Director | 2015-03-03 UNTIL 2016-02-01 | RESIGNED |
MR ADAM THOMAS MITTON | Jan 1982 | British | Director | 2017-02-09 UNTIL 2018-09-05 | RESIGNED |
MRS NICOLA ELIZABETH ANNE LOVETT | Sep 1969 | British | Director | 2016-02-01 UNTIL 2017-02-09 | RESIGNED |
MRS HELOISE SOPHIE MACANDREW | Oct 1976 | British | Director | 2019-08-20 UNTIL 2020-10-19 | RESIGNED |
MR RICHARD HARRISON | Jan 1975 | British | Director | 2015-03-09 UNTIL 2016-02-01 | RESIGNED |
MR MARK GALLACHER | Nov 1979 | British | Director | 2016-02-01 UNTIL 2017-02-09 | RESIGNED |
MISS OLUBUKOLA ADEKEMI FASHADE | Dec 1978 | British | Director | 2017-02-09 UNTIL 2018-02-20 | RESIGNED |
MR RICHARD JOHN BLUMBERGER | Jan 1975 | British | Director | 2015-03-03 UNTIL 2016-02-01 | RESIGNED |
MR MARTIN SEAN BURHOLT | May 1968 | British | Director | 2015-03-03 UNTIL 2015-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cheshire West And Chester Borough Council | 2016-04-06 | Chester | Ownership of shares 25 to 50 percent | |
Equans Services Limited | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |