Company number 00812027
Status Active
Incorporation Date 9 July 1964
Company Type Private Limited Company
Address 39 ST STEPHENS CLOSE, AVENUE ROAD, LONDON, NW8 6DD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 79909 - Other reservation service activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Termination of appointment of Adele Avryl Nunes Vaz as a director on 16 November 2015; Termination of appointment of Adele Avryl Nunes Vaz as a secretary on 16 November 2015. The most likely internet sites of COULSONS BROTHERS LIMITED are www.coulsonsbrothers.co.uk, and www.coulsons-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Coulsons Brothers Limited is a Private Limited Company.
The company registration number is 00812027. Coulsons Brothers Limited has been working since 09 July 1964.
The present status of the company is Active. The registered address of Coulsons Brothers Limited is 39 St Stephens Close Avenue Road London Nw8 6dd. . NUNES VAZ, Justin Alexander is a Secretary of the company. NUNES VAZ, Justin Alexander is a Director of the company. Secretary NUNES VAZ, Adele Avryl has been resigned. Director NUNES VAZ, Adele Avryl has been resigned. Director NUNES VAZ, Jack Jacob has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Persons With Significant Control
COULSONS BROTHERS LIMITED Events
16 Aug 2016
Confirmation statement made on 11 August 2016 with updates
16 Aug 2016
Termination of appointment of Adele Avryl Nunes Vaz as a director on 16 November 2015
16 Aug 2016
Termination of appointment of Adele Avryl Nunes Vaz as a secretary on 16 November 2015
28 Jul 2016
Accounts for a dormant company made up to 5 April 2016
21 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
...
... and 63 more events
15 May 1986
Registered office changed on 15/05/86 from: 6TH floor wilec house 82-84 city road london EC1
06 May 1986
Return made up to 03/04/86; full list of members
21 Apr 1986
Full accounts made up to 5 April 1985
21 Apr 1986
Director resigned;new director appointed