Coverys Ma Services Ltd was setup in 2017. There are 4 directors listed as Marshall, Joanne, General Counsel, Forster, Robert Dennis, Smith, Andrew David, Sloan, Philippe Michel for Coverys Ma Services Ltd in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSTER, Robert Dennis | 12 June 2020 | - | 1 |
SLOAN, Philippe Michel | 01 June 2018 | 12 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Joanne, General Counsel | 27 April 2020 | - | 1 |
SMITH, Andrew David | 30 November 2017 | 27 April 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 July 2020 | |
TM01 - Termination of appointment of director | 29 July 2020 | |
CS01 - N/A | 02 July 2020 | |
AP03 - Appointment of secretary | 04 May 2020 | |
TM02 - Termination of appointment of secretary | 30 April 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 10 June 2019 | |
AD01 - Change of registered office address | 12 December 2018 | |
AD01 - Change of registered office address | 11 December 2018 | |
AP01 - Appointment of director | 18 June 2018 | |
AA - Annual Accounts | 12 June 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
CS01 - N/A | 25 May 2018 | |
PSC02 - N/A | 29 March 2018 | |
PSC07 - N/A | 29 March 2018 | |
TM02 - Termination of appointment of secretary | 06 December 2017 | |
PSC07 - N/A | 05 December 2017 | |
RESOLUTIONS - N/A | 04 December 2017 | |
AP03 - Appointment of secretary | 04 December 2017 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
CH01 - Change of particulars for director | 07 November 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
NEWINC - New incorporation documents | 26 May 2017 |