CAPITAL COIN MACHINE COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN41 1DN

Company number 04055391
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address 105 WELLINGTON ROAD, PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 1DN
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 31 January 2017 GBP 565 ; Purchase of own shares.. The most likely internet sites of CAPITAL COIN MACHINE COMPANY LIMITED are www.capitalcoinmachinecompany.co.uk, and www.capital-coin-machine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Fishersgate Rail Station is 0.5 miles; to Moulsecoomb Rail Station is 4.2 miles; to Falmer Rail Station is 5.8 miles; to Burgess Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Coin Machine Company Limited is a Private Limited Company. The company registration number is 04055391. Capital Coin Machine Company Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Capital Coin Machine Company Limited is 105 Wellington Road Portslade Brighton East Sussex Bn41 1dn. . HAZELWOOD, Sonya is a Secretary of the company. HAZELWOOD, Sonya is a Director of the company. SLADE, Tina Louise is a Director of the company. WILKINS, Gary is a Director of the company. Secretary SLADE, Tina Louise has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARLOW, Doreen Iris has been resigned. Director WILKINS, Bernard Ellison has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HAZELWOOD, Sonya
Appointed Date: 14 January 2011

Director
HAZELWOOD, Sonya
Appointed Date: 20 February 2014
59 years old

Director
SLADE, Tina Louise
Appointed Date: 29 August 2000
64 years old

Director
WILKINS, Gary
Appointed Date: 29 August 2000
66 years old

Resigned Directors

Secretary
SLADE, Tina Louise
Resigned: 14 January 2011
Appointed Date: 29 August 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 August 2000
Appointed Date: 18 August 2000

Director
BARLOW, Doreen Iris
Resigned: 28 October 2013
Appointed Date: 29 August 2000
89 years old

Director
WILKINS, Bernard Ellison
Resigned: 13 February 2014
Appointed Date: 29 August 2000
95 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 August 2000
Appointed Date: 18 August 2000

Persons With Significant Control

Mr Gary Wilkins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Doreen Iris Barlow
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Barlow
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CAPITAL COIN MACHINE COMPANY LIMITED Events

04 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

04 Apr 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 565

04 Apr 2017
Purchase of own shares.
08 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

23 Nov 2016
Total exemption small company accounts made up to 30 September 2016
...
... and 66 more events
06 Sep 2000
New secretary appointed;new director appointed
06 Sep 2000
Registered office changed on 06/09/00 from: bank house southwick square, southwick brighton east sussex BN42 4FN
23 Aug 2000
Director resigned
23 Aug 2000
Secretary resigned
18 Aug 2000
Incorporation

CAPITAL COIN MACHINE COMPANY LIMITED Charges

13 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 19 March 2015
Persons entitled: National Westminster Bank PLC
Description: 11 boundary road hove east sussex. By way of fixed charge…
3 July 2006
Debenture
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Mortgage deed
Delivered: 14 February 2003
Status: Satisfied on 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 11 boundary road, hove, east sussex t/n…
16 January 2003
Debenture
Delivered: 18 January 2003
Status: Satisfied on 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Mortgage deed
Delivered: 24 January 2002
Status: Satisfied on 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2, 11 boundary road, hove, east…