COBALT INSTITUTE - GUILDFORD


Company Profile Company Filings

Overview

COBALT INSTITUTE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD and has the status: Active.
COBALT INSTITUTE was incorporated 32 years ago on 23/09/1991 and has the registered number: 02647768. The accounts status is SMALL and accounts are next due on 30/09/2024.

COBALT INSTITUTE - GUILDFORD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

18 JEFFRIES PASSAGE
GUILDFORD
SURREY
GU1 4AP

This Company Originates in : United Kingdom
Previous trading names include:
COBALT DEVELOPMENT INSTITUTE (until 20/09/2017)

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR WOUTER RENE YVONNE GHYOOT Apr 1969 Belgian Director 2021-12-16 CURRENT
MRS RHIAN AMANDA HARVEY Secretary 2022-11-01 CURRENT
MR FRANCIS GARY JONES Feb 1968 British Director 2014-05-20 CURRENT
MR JACK DAVID LOWE Jun 1955 British Director 2013-05-21 CURRENT
MR PIERRE-ALAIN GAUTIER Jun 1976 French Director 2019-05-14 UNTIL 2020-01-13 RESIGNED
PHILIPPE JEANPETIT Jan 1974 French Director 2007-02-28 UNTIL 2011-10-27 RESIGNED
DR WILLIAM HSU Apr 1948 Usa Director 2005-05-17 UNTIL 2008-10-30 RESIGNED
GAVIN J DYASON Mar 1952 Canadian Director 2004-05-18 UNTIL 2013-11-05 RESIGNED
JOHN HENNIG Apr 1959 Canadian Director 2012-05-29 UNTIL 2013-05-21 RESIGNED
STUART ALAN HARSHAW May 1967 Canadian Director 2013-05-21 UNTIL 2014-05-20 RESIGNED
PHILIPPE GUNDERMANN Dec 1968 French Director 2004-05-18 UNTIL 2007-02-28 RESIGNED
DANIEL HISSHION Sep 1966 Australian Director 2000-05-23 UNTIL 2002-05-13 RESIGNED
DOCTOR BENNO GRIES Mar 1958 German Director 1997-09-30 UNTIL 2003-05-13 RESIGNED
JEFFERY GREEN Jul 1976 Usa Director 2014-10-23 UNTIL 2017-05-16 RESIGNED
DR HUGH WYNN GIBBS Apr 1953 British Director 2014-10-23 UNTIL 2016-05-10 RESIGNED
LUC GELLENS Jan 1956 Belgian Director 1998-09-17 UNTIL 2005-10-27 RESIGNED
MR NEIL M KEMP Jan 1934 Canadian Director RESIGNED
MR GUY ETHIER Aug 1955 Canadian Director 2017-10-27 UNTIL 2021-12-16 RESIGNED
MR AKARI ENOKI Feb 1937 Japanese Director RESIGNED
DAVID HUME ELLIOTT Jan 1962 Canadian Director 1998-09-17 UNTIL 2004-05-18 RESIGNED
NILS JESPER GULLBERG Jun 1967 Swedish Director 2006-10-12 UNTIL 2010-10-28 RESIGNED
MR DAVID LYNDON WEIGHT Jun 1955 British Secretary 2006-11-22 UNTIL 2020-06-30 RESIGNED
HEINZ WOLFGANG UHLIG Mar 1938 British Secretary 1997-02-11 UNTIL 1997-06-12 RESIGNED
MS ISABELLE PASCALE PORRI Secretary 2020-07-01 UNTIL 2022-11-01 RESIGNED
DOCTOR MICHAEL JOSEPH HAWKINS Sep 1942 British Secretary 1997-06-12 UNTIL 2006-11-22 RESIGNED
MR BRYCE CLARK Secretary RESIGNED
UMBA KYAMITALA Feb 1937 Zairois Director 1992-10-13 UNTIL 1995-10-10 RESIGNED
DR ISMAIL AKALAY Jun 1958 Moroccan Director 2004-05-18 UNTIL 2018-10-29 RESIGNED
ALAN KEVIN CHIRGWIN Mar 1967 Australian Director 2010-06-08 UNTIL 2011-10-27 RESIGNED
HIROSUKE CHIHARA Dec 1945 Japanese Director 1997-09-30 UNTIL 2000-05-23 RESIGNED
MR MOURAD CHERIF Mar 1945 Morocaine Director RESIGNED
GUANG YU CHEN Aug 1963 Chinese Director 2005-05-17 UNTIL 2009-11-03 RESIGNED
CHRISTOPHER MICHAEL CAMPBELL Sep 1962 New Zealander Director RESIGNED
KEVIN WILFRED DRINKWATER Jul 1961 Canadian Director 2008-10-30 UNTIL 2012-05-29 RESIGNED
STEPHEN COLIN RYALL BROWN Oct 1958 South Africa Director 2004-10-13 UNTIL 2010-06-08 RESIGNED
RACHID BENYAKHLEF Apr 1957 Moroccan Director 1999-10-05 UNTIL 2001-05-15 RESIGNED
PAUL BENJAMIN Apr 1974 Australian Director 2011-10-27 UNTIL 2012-10-31 RESIGNED
MR DAVID BEBOUT Sep 1941 British Director RESIGNED
MR LIONGO ATUNDO Sep 1948 Zaire Director RESIGNED
JAMES COCHRANE Apr 1964 British Director 2003-11-18 UNTIL 2004-10-13 RESIGNED
MR MOHAMED AMINE AFSAHI Apr 1970 French Director 2018-10-30 UNTIL 2020-01-13 RESIGNED
MR BERNARD DARRE Nov 1939 American Director RESIGNED
DR GILLIAN DAVIDSON Nov 1971 Canadian Director 2019-05-14 UNTIL 2020-01-13 RESIGNED
MARK ROBERT BENZ Sep 1955 Canadian Director 1995-10-10 UNTIL 1998-03-03 RESIGNED
DR STEPHEN DONALD DUNMEAD Apr 1963 Usa Director 2003-11-18 UNTIL 2013-05-21 RESIGNED
MARTYN DAVID DAY Jul 1955 Canadian Director 1996-05-21 UNTIL 1999-05-25 RESIGNED
DAVID HUME ELLIOTT Jan 1962 Canadian Director 2009-05-12 UNTIL 2020-01-13 RESIGNED
TAKESHI KUBOTA Aug 1954 Japanese Director 2002-10-24 UNTIL 2007-10-16 RESIGNED
JACOBUS MARTINUS LEONARDUS KOELEMAN Apr 1938 Dutch Director 1999-05-25 UNTIL 2004-05-18 RESIGNED
EDWARD R KIELTY Mar 1945 American Director 1995-05-08 UNTIL 1998-09-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPUGRAPHICS INTERNATIONAL LIMITED WOKING UNITED KINGDOM Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
CMC MATERIALS UPC LIMITED LONDON UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
OERLIKON NEOMET LIMITED STOCKPORT Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
162 MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CENTRAL ASIA METALS PLC LONDON Active GROUP 70100 - Activities of head offices
OMG ADDITIVES LIMITED LONDON Dissolved... DORMANT 71200 - Technical testing and analysis
HORIZONTE MINERALS PLC LONDON ENGLAND Active GROUP 08990 - Other mining and quarrying n.e.c.
INTERNATIONAL WOMEN IN MINING C.I.C. POLEGATE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ICONICHEM GROUP LIMITED CHESHIRE UNITED KINGDOM Active GROUP 20590 - Manufacture of other chemical products n.e.c.
ICONICHEM WIDNES LIMITED WIDNES UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
SHEPHERD WIDNES LTD OHIO 45212 UNITED STATES Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BEAR GARDEN UK LIMITED SURREY Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CITM LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
RAVIZ UK LTD GUILDFORD Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
HANKI TRADING LTD GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
KERRERA BAR LIMITED GUILDFORD Active NO ACCOUNTS FILED 56302 - Public houses and bars
DESIGN STUDIO LDN LTD GUILDFORD ENGLAND Active NO ACCOUNTS FILED 95290 - Repair of personal and household goods n.e.c.
TAILORING BOUTIQUE LTD GUILDFORD ENGLAND Active NO ACCOUNTS FILED 95290 - Repair of personal and household goods n.e.c.