Cosi Wales Limited BRIDGEND COUNTY BOROUGH


Founded in 1985, Cosi Wales, classified under reg no. 01958800 is an active company. Currently registered at Ewenny Road CF34 9TU, Bridgend County Borough the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2006/03/25. Since 2002/04/15 Cosi Wales Limited is no longer carrying the name Dragon Cosmetics.

Currently there are 3 directors in the the firm, namely Ran O., Stuart M. and Bobby T.. In addition one secretary - Wendy T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cosi Wales Limited Address / Contact

Office Address Ewenny Road
Office Address2 Maesteg
Town Bridgend County Borough
Post code CF34 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01958800
Date of Incorporation Thu, 14th Nov 1985
Industry Manufacture perfumes & toilet preparations
End of financial Year 31st March
Company age 39 years old
Account next due date Thu, 31st Jan 2008 (5923 days after)
Account last made up date Sat, 25th Mar 2006
Next confirmation statement due date Fri, 31st Mar 2017 (2017-03-31)
Return last made up date Sat, 17th Mar 2007

Company staff

Ran O.

Position: Director

Appointed: 25 October 2006

Wendy T.

Position: Secretary

Appointed: 31 May 2006

Stuart M.

Position: Director

Appointed: 31 May 2006

Bobby T.

Position: Director

Appointed: 23 January 2004

Alison H.

Position: Secretary

Appointed: 19 November 2004

Resigned: 31 May 2006

Alison H.

Position: Director

Appointed: 19 November 2004

Resigned: 31 May 2006

Andrew L.

Position: Secretary

Appointed: 23 January 2004

Resigned: 19 November 2004

John D.

Position: Secretary

Appointed: 05 June 2003

Resigned: 23 January 2004

Andrew L.

Position: Director

Appointed: 05 March 2003

Resigned: 31 December 2005

John D.

Position: Director

Appointed: 05 March 2003

Resigned: 23 January 2004

Ian M.

Position: Director

Appointed: 31 July 2001

Resigned: 31 December 2005

Duncan N.

Position: Secretary

Appointed: 31 July 2001

Resigned: 05 June 2003

Duncan N.

Position: Director

Appointed: 31 July 2001

Resigned: 05 June 2003

Michael S.

Position: Director

Appointed: 01 October 2000

Resigned: 31 July 2001

Annamarie D.

Position: Secretary

Appointed: 07 June 2000

Resigned: 31 July 2001

Douglas G.

Position: Director

Appointed: 10 May 2000

Resigned: 31 July 2001

Francis G.

Position: Director

Appointed: 15 September 1998

Resigned: 10 May 2000

Wade N.

Position: Director

Appointed: 15 September 1998

Resigned: 01 October 2000

Robert K.

Position: Director

Appointed: 15 September 1998

Resigned: 31 July 2001

Michael J.

Position: Director

Appointed: 01 November 1996

Resigned: 15 September 1998

Remy G.

Position: Director

Appointed: 13 July 1995

Resigned: 01 November 1996

Mark L.

Position: Director

Appointed: 06 April 1995

Resigned: 15 September 1998

Ian M.

Position: Director

Appointed: 11 April 1994

Resigned: 15 September 1998

Hyrum R.

Position: Director

Appointed: 11 April 1994

Resigned: 15 September 1998

Ian M.

Position: Secretary

Appointed: 11 April 1994

Resigned: 15 September 1998

John C.

Position: Director

Appointed: 11 April 1994

Resigned: 15 September 1998

Robert K.

Position: Secretary

Appointed: 08 September 1992

Resigned: 31 July 2001

Malcolm K.

Position: Director

Appointed: 07 August 1992

Resigned: 06 April 1995

Gary S.

Position: Director

Appointed: 25 May 1992

Resigned: 07 April 1995

Jose S.

Position: Director

Appointed: 07 June 1991

Resigned: 11 April 1994

Sol L.

Position: Director

Appointed: 17 March 1991

Resigned: 10 April 1991

Malcolm B.

Position: Director

Appointed: 17 March 1991

Resigned: 06 October 1992

John B.

Position: Director

Appointed: 17 March 1991

Resigned: 20 May 1992

Wade N.

Position: Secretary

Appointed: 10 October 1986

Resigned: 08 September 1992

Company previous names

Dragon Cosmetics April 15, 2002
Revlon Manufacturing (UK) July 23, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 2006/03/25
filed on: 26th, September 2006
Free Download (12 pages)

Company search

Advertisements