COLINETTE HOLDINGS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 03440609
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, ENGLAND, BA2 4BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017; Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of COLINETTE HOLDINGS LIMITED are www.colinetteholdings.co.uk, and www.colinette-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Colinette Holdings Limited is a Private Limited Company. The company registration number is 03440609. Colinette Holdings Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Colinette Holdings Limited is 11 Laura Place Bath England Ba2 4bl. . LANGFORD, Vivien Elizabeth is a Secretary of the company. HORNER, David Alistair is a Director of the company. HORNER, Mary Catherine is a Director of the company. Secretary MARTIN, Geoffrey Charles has been resigned. Secretary MOGUL FINANCIAL LIMITED has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LANGFORD, Vivien Elizabeth
Appointed Date: 01 October 2012

Director
HORNER, David Alistair
Appointed Date: 26 September 1997
65 years old

Director
HORNER, Mary Catherine
Appointed Date: 17 January 2000
63 years old

Resigned Directors

Secretary
MARTIN, Geoffrey Charles
Resigned: 30 September 2012
Appointed Date: 27 September 2005

Secretary
MOGUL FINANCIAL LIMITED
Resigned: 27 September 2005
Appointed Date: 01 May 1998

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 01 May 1998
Appointed Date: 26 September 1997

Persons With Significant Control

Chelverton Asset Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLINETTE HOLDINGS LIMITED Events

14 Feb 2017
Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017
12 Oct 2016
Confirmation statement made on 26 September 2016 with updates
10 Aug 2016
Full accounts made up to 31 March 2016
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000

17 Jul 2015
Full accounts made up to 31 March 2015
...
... and 53 more events
23 Apr 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

23 Apr 1998
Ad 26/03/98--------- £ si 999@1=999 £ ic 1/1000
17 Jan 1998
Particulars of mortgage/charge
16 Oct 1997
Accounting reference date extended from 30/09/98 to 30/11/98
26 Sep 1997
Incorporation

COLINETTE HOLDINGS LIMITED Charges

30 December 1997
Letter of set off over credit balances
Delivered: 17 January 1998
Status: Outstanding
Persons entitled: Coutts & Company
Description: Any credit balance held on the company's account.