COVERDALE INTERNATIONAL LIMITED

Hellopages » Greater London » Camden » WC1R 4JS
Company number 01727238
Status Active
Incorporation Date 27 May 1983
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Michael Anthony De Luca as a director on 12 January 2017. The most likely internet sites of COVERDALE INTERNATIONAL LIMITED are www.coverdaleinternational.co.uk, and www.coverdale-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coverdale International Limited is a Private Limited Company. The company registration number is 01727238. Coverdale International Limited has been working since 27 May 1983. The present status of the company is Active. The registered address of Coverdale International Limited is 20 22 Bedford Row London Wc1r 4js. The company`s financial liabilities are £0.08k. It is £-2.92k against last year. The cash in hand is £1.4k. It is £-8.11k against last year. And the total assets are £2.58k, which is £-6.93k against last year. CHATER, Robin is a Director of the company. WEEGEN, Thomas Lorenz is a Director of the company. Secretary CHATER, Robin Barrie has been resigned. Secretary HEDDLE, David James has been resigned. Secretary LAVANCHY, Kenneth has been resigned. Secretary POPE, Hermine Sybille has been resigned. Director CORK, Walter Henry has been resigned. Director CUMMINGS, Denise Sydney has been resigned. Director DE LUCA, Michael Anthony has been resigned. Director DUNCAN, Gavin Wyndham has been resigned. Director ROBINSON, David Brian has been resigned. Director THE COVERDALE ORGANISATION LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


coverdale international Key Finiance

LIABILITIES £0.08k
-98%
CASH £1.4k
-86%
TOTAL ASSETS £2.58k
-73%
All Financial Figures

Current Directors

Director
CHATER, Robin
Appointed Date: 12 January 2017
83 years old

Director
WEEGEN, Thomas Lorenz
Appointed Date: 04 October 2011
67 years old

Resigned Directors

Secretary
CHATER, Robin Barrie
Resigned: 30 September 2006
Appointed Date: 23 October 2004

Secretary
HEDDLE, David James
Resigned: 10 April 2012
Appointed Date: 30 September 2006

Secretary
LAVANCHY, Kenneth
Resigned: 23 January 2003

Secretary
POPE, Hermine Sybille
Resigned: 22 October 2004
Appointed Date: 24 January 2003

Director
CORK, Walter Henry
Resigned: 21 July 1997
96 years old

Director
CUMMINGS, Denise Sydney
Resigned: 24 April 2006
Appointed Date: 28 March 2003
77 years old

Director
DE LUCA, Michael Anthony
Resigned: 12 January 2017
Appointed Date: 01 October 2006
71 years old

Director
DUNCAN, Gavin Wyndham
Resigned: 15 February 1992
91 years old

Director
ROBINSON, David Brian
Resigned: 22 March 1997
Appointed Date: 12 March 1992
84 years old

Director
THE COVERDALE ORGANISATION LIMITED
Resigned: 04 October 2011
Appointed Date: 21 July 1997

Persons With Significant Control

Mr Robin Chater
Notified on: 12 January 2017
83 years old
Nature of control: Has significant influence or control

COVERDALE INTERNATIONAL LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
01 Mar 2017
Confirmation statement made on 19 January 2017 with updates
17 Feb 2017
Termination of appointment of Michael Anthony De Luca as a director on 12 January 2017
09 Feb 2017
Appointment of Robin Chater as a director on 12 January 2017
23 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
...
... and 95 more events
04 Mar 1987
Return made up to 19/01/87; full list of members

04 Mar 1987
Registered office changed on 04/03/87 from: 23 maddox street, london W1

19 Jan 1984
Company name changed\certificate issued on 19/01/84
07 Oct 1983
Memorandum of association
27 May 1983
Incorporation