COLDSEAL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 02674993
Status Liquidation
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 18 May 2012. The most likely internet sites of COLDSEAL LIMITED are www.coldseal.co.uk, and www.coldseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coldseal Limited is a Private Limited Company. The company registration number is 02674993. Coldseal Limited has been working since 31 December 1991. The present status of the company is Liquidation. The registered address of Coldseal Limited is Tavistock House South Tavistock Square London Wc1h 9lg. . BAILEY, Andrew is a Director of the company. Secretary BARRON, Ian has been resigned. Secretary BELL, Ivan has been resigned. Secretary IDDON, Nicholas Peter has been resigned. Secretary THOROGOOD, Paul Derek has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEARDS, Graham has been resigned. Director BROADHEAD, Michael Robinson has been resigned. Director CAMPBELL, Laurence James has been resigned. Director CHAMBERS, Patrick has been resigned. Director COPPIN, Mark has been resigned. Director FYSON, Antony William has been resigned. Director IDDON, Nicholas Peter has been resigned. Director JACOBS, Ivor Mark has been resigned. Director MACPHERSON, Donald Neil has been resigned. Director PARKIN, Paul has been resigned. Director PUTNAM, Edward George has been resigned. Director SMITH, Ross Ian has been resigned. Director TARRAN JONES, Martin has been resigned. Director TONGUE, Nigel Charles Ellis has been resigned. Director WILD, Mark Steven has been resigned. The company operates in "Painting and glazing".


Current Directors

Director
BAILEY, Andrew
Appointed Date: 22 August 2003
75 years old

Resigned Directors

Secretary
BARRON, Ian
Resigned: 22 August 2003
Appointed Date: 23 July 1997

Secretary
BELL, Ivan
Resigned: 26 September 1995
Appointed Date: 03 January 1992

Secretary
IDDON, Nicholas Peter
Resigned: 23 July 1997
Appointed Date: 26 September 1995

Secretary
THOROGOOD, Paul Derek
Resigned: 03 January 1992
Appointed Date: 23 December 1991

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 2008
Appointed Date: 22 August 2003

Director
BEARDS, Graham
Resigned: 30 April 2001
Appointed Date: 19 October 1998
67 years old

Director
BROADHEAD, Michael Robinson
Resigned: 31 March 2000
Appointed Date: 16 December 1997
80 years old

Director
CAMPBELL, Laurence James
Resigned: 22 August 2003
Appointed Date: 15 August 2000
74 years old

Director
CHAMBERS, Patrick
Resigned: 14 July 2000
Appointed Date: 03 January 1992
64 years old

Director
COPPIN, Mark
Resigned: 31 January 2002
Appointed Date: 09 August 1993
64 years old

Director
FYSON, Antony William
Resigned: 03 January 1992
Appointed Date: 23 December 1991
65 years old

Director
IDDON, Nicholas Peter
Resigned: 19 October 1998
Appointed Date: 26 September 1995
71 years old

Director
JACOBS, Ivor Mark
Resigned: 14 July 2000
Appointed Date: 03 January 1992
64 years old

Director
MACPHERSON, Donald Neil
Resigned: 22 August 2003
Appointed Date: 27 February 2001
67 years old

Director
PARKIN, Paul
Resigned: 30 June 2003
Appointed Date: 03 September 2001
73 years old

Director
PUTNAM, Edward George
Resigned: 22 August 2003
Appointed Date: 06 December 2002
56 years old

Director
SMITH, Ross Ian
Resigned: 31 July 1999
Appointed Date: 01 January 1997
70 years old

Director
TARRAN JONES, Martin
Resigned: 20 February 2001
Appointed Date: 05 December 1994
79 years old

Director
TONGUE, Nigel Charles Ellis
Resigned: 29 January 2001
Appointed Date: 05 December 1994
80 years old

Director
WILD, Mark Steven
Resigned: 22 August 2003
Appointed Date: 26 June 2001
65 years old

COLDSEAL LIMITED Events

14 Nov 2016
Restoration by order of the court
23 Aug 2012
Final Gazette dissolved following liquidation
23 May 2012
Liquidators' statement of receipts and payments to 18 May 2012
23 May 2012
Return of final meeting in a creditors' voluntary winding up
09 Feb 2012
Liquidators' statement of receipts and payments to 2 February 2012
...
... and 115 more events
25 Aug 1992
Director resigned;new director appointed

25 Aug 1992
Secretary resigned;new director appointed

25 Aug 1992
Registered office changed on 25/08/92 from: express buildings 29 upper parliament st. Nottingham NG1 2AQ

25 Aug 1992
Accounting reference date notified as 31/12

31 Dec 1991
Incorporation

COLDSEAL LIMITED Charges

5 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Satisfied on 16 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property and premises k/a meadow lane ind: est:…