COULSON GROUP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WX

Company number 00171837
Status Active
Incorporation Date 4 December 1920
Company Type Private Limited Company
Address WILLIAM JAMES HOUSE, COWLEY ROAD, CAMBRIDGE, CB4 0WX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 30,985 . The most likely internet sites of COULSON GROUP LIMITED are www.coulsongroup.co.uk, and www.coulson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and ten months. Coulson Group Limited is a Private Limited Company. The company registration number is 00171837. Coulson Group Limited has been working since 04 December 1920. The present status of the company is Active. The registered address of Coulson Group Limited is William James House Cowley Road Cambridge Cb4 0wx. . GLOVER, Paul Charles is a Secretary of the company. GLOVER, Paul Charles is a Director of the company. JAMES, Christopher William is a Director of the company. JAMES, Philip Robert is a Director of the company. TERRELL, Stephen is a Director of the company. WATTS, Graham Peter is a Director of the company. Secretary CULLUM, Philip Sidney has been resigned. Director JAMES, Robert Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GLOVER, Paul Charles
Appointed Date: 31 December 2012

Director
GLOVER, Paul Charles
Appointed Date: 01 January 2012
54 years old

Director

Director
JAMES, Philip Robert

65 years old

Director
TERRELL, Stephen

71 years old

Director
WATTS, Graham Peter
Appointed Date: 01 January 2012
66 years old

Resigned Directors

Secretary
CULLUM, Philip Sidney
Resigned: 31 December 2012

Director
JAMES, Robert Stephen
Resigned: 04 June 1996
94 years old

COULSON GROUP LIMITED Events

22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Group of companies' accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 30,985

10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30,985

06 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 92 more events
03 Aug 1987
Full group accounts made up to 31 December 1986

03 Aug 1987
Return made up to 10/06/87; full list of members

16 Jul 1986
Group of companies' accounts made up to 31 December 1985

16 Jul 1986
Annual return made up to 18/06/86

03 Jul 1986
Director resigned;new director appointed

COULSON GROUP LIMITED Charges

27 February 1991
Legal charge
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 great chesterfofd court ickleton road great…
27 February 1991
Legal charge
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 10 great chesterford court ickleton road great…
27 February 1991
Legal charge
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 great chesterford court ickleton road great…
27 February 1991
Legal charge
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 great chesterford court ickleton road essex title no…
29 August 1989
Guarantee &
Delivered: 5 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1988
Gurantee & debenture
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at cowley rd, milton cambridge cambridgeshire.
9 June 1981
Guarantee and
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M107). Fixed and floating charges over the…
18 September 1970
Mortgage
Delivered: 7 October 1970
Status: Satisfied on 15 March 2013
Persons entitled: Halifax Building Society
Description: 72 edinburgh avenue sawston cambridge.
26 July 1967
Mortgage
Delivered: 27 July 1967
Status: Satisfied on 15 March 2013
Persons entitled: Halifax Building Society
Description: 86 edinburgh ave saweston cambridgeshire.
25 November 1957
Mortgage
Delivered: 28 November 1957
Status: Satisfied on 15 March 2013
Persons entitled: Halifax Building Society
Description: 24 anglers way chesterton cambridge.