R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director Name | Mr Jean-Frederic Thomas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 08 April 2020) |
Role | Vice President Group Controlling |
Country of Residence | Switzerland |
Correspondence Address | C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ |
Director Name | Mr Donald Thomas William Bell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 1996) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Guildown Road Guildford Surrey GU2 4ET |
Director Name | Mr Philip Edward Henebry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 24 Rue De Vallard Gaillard 74240 Foreign |
Director Name | Mr Elie Georges Massey |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 10 Chemin Boissier Vesenaz Geneva 1222 Foreign |
Director Name | Mr Georges Fredrick Massey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 8 Chemin Boissier 1223 Cologny Foreign |
Director Name | Mr Philip Alan Massey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 March 2010) |
Role | Lawyer |
Correspondence Address | 116 Chemin De Ruth 1223 Cologny Geneva Switzerland |
Director Name | Mr Robert Michel Massey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 March 2010) |
Role | Engineer |
Country of Residence | Switzerland |
Correspondence Address | 23 Chemin Du Pre-Langar 1223 Cologny Geneva Foreign |
Secretary Name | Mr Philip Edward Henebry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Rue De Vallard Gaillard 74240 Foreign |
Director Name | Mr Gordon Robson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Chartered Engineer |
Correspondence Address | 20 Greenhill Road Camberley Surrey GU15 1PE |
Director Name | Mr Jean-Frederic Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2010) |
Role | Vice President Emea Area Management |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor One, Lampton Road Hounslow Middlesex TW3 1JB |
Director Name | Mr Eric Francois Pradervand |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2014) |
Role | Vice President Emea Area Management |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor One, Lampton Road Hounslow Middlesex TW3 1JB |
Director Name | Mr Adrian Iulian Baranga |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Roumanian |
Status | Resigned |
Appointed | 23 October 2014(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2016) |
Role | Head Of Operations |
Country of Residence | Switzerland |
Correspondence Address | Rue De La Terrassiere, 58 PO Box 6155 Geneva 6 |
Website | www.cotecnainspection.co.uk/ |
---|---|
Telephone | 020 82777700 |
Telephone region | London |
Registered Address | C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
30k at £1 | Cotecna Inspection Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,223 |
Cash | £67,567 |
Current Liabilities | £155,196 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 November 2017 | Registered office address changed from 4th Floor One, Lampton Road Hounslow Middlesex TW3 1JB to Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB on 16 November 2017 (2 pages) |
---|---|
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Declaration of solvency (6 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
14 October 2016 | Termination of appointment of Adrian Iulian Baranga as a director on 14 October 2016 (1 page) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 October 2014 | Appointment of Mr Adrian Iulian Baranga as a director on 23 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Eric Francois Pradervand as a director on 23 October 2014 (1 page) |
24 September 2014 | Aud res (1 page) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2010 | Director's details changed for Mr Jean-Frederic Thonmas on 15 March 2010 (2 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Gary David Fogg on 15 March 2010 (2 pages) |
20 July 2010 | Appointment of Mr Jean-Frederic Thonmas as a director (2 pages) |
19 July 2010 | Termination of appointment of Jean-Frederic Thomas as a director (1 page) |
15 July 2010 | Appointment of Mr Jean-Frederic Thomas as a director (2 pages) |
15 July 2010 | Appointment of Mr Eric Francois Pradervand as a director (2 pages) |
13 July 2010 | Termination of appointment of Robert Massey as a director (1 page) |
13 July 2010 | Appointment of Mr Gary David Fogg as a director (2 pages) |
13 July 2010 | Termination of appointment of Philip Massey as a director (1 page) |
13 July 2010 | Termination of appointment of Georges Massey as a director (1 page) |
3 February 2010 | Termination of appointment of Philip Henebry as a secretary (1 page) |
3 February 2010 | Termination of appointment of Philip Henebry as a director (1 page) |
7 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
7 September 2009 | Director and secretary's change of particulars / philip henebry / 31/08/2009 (1 page) |
31 July 2009 | Auditor's resignation (1 page) |
29 July 2009 | Auditor's resignation (1 page) |
12 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
19 September 2008 | Director's change of particulars / robert massey / 27/08/2008 (1 page) |
19 September 2008 | Director's change of particulars / georges massey / 27/08/2008 (1 page) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: minster house, 126A high street whitton twickenham middlesex TW2 7LL (1 page) |
21 September 2007 | Location of debenture register (1 page) |
21 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
21 September 2007 | Location of register of members (1 page) |
1 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 4TH floor one lampton road hounslow middlesex TW3 1JB (1 page) |
12 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 September 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
16 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 3RD floor holdsworth house 65-73 stanes road hounslow middlesex TW3 3HW (1 page) |
16 December 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
12 November 2003 | Return made up to 29/08/03; full list of members (8 pages) |
7 January 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members
|
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
2 October 2001 | Return made up to 29/08/01; full list of members
|
8 February 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
25 September 2000 | Return made up to 29/08/00; full list of members
|
28 April 2000 | Full group accounts made up to 31 December 1998 (21 pages) |
16 November 1999 | Return made up to 29/08/99; full list of members (6 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
25 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
28 January 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
24 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
16 April 1997 | Director resigned (1 page) |
1 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
24 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
5 July 1996 | Director resigned (1 page) |
2 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
22 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
19 October 1993 | New director appointed (2 pages) |
19 November 1987 | Resolutions
|
21 March 1983 | Company name changed\certificate issued on 21/03/83 (3 pages) |
5 November 1982 | Certificate of incorporation (1 page) |