COVERDALE ORGANISATION (U.K.) LIMITED(THE)

Hellopages » Greater London » Camden » WC1R 4JS

Company number 01679469
Status Active - Proposal to Strike off
Incorporation Date 18 November 1982
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 30,000 . The most likely internet sites of COVERDALE ORGANISATION (U.K.) LIMITED(THE) are www.coverdaleorganisationuk.co.uk, and www.coverdale-organisation-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven 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 Organisation U K Limited The is a Private Limited Company. The company registration number is 01679469. Coverdale Organisation U K Limited The has been working since 18 November 1982. The present status of the company is Active - Proposal to Strike off. The registered address of Coverdale Organisation U K Limited The is 20 22 Bedford Row London Wc1r 4js. . HEDDLE, David James is a Secretary of the company. DE LUCA, Michael Anthony is a Director of the company. THE COVERDALE ORGANISATION LIMITED is a Director of the company. Secretary CHATER, Robin Barrie has been resigned. Secretary LAVANCHY, Kenneth has been resigned. Secretary POPE, Hermine Sybille has been resigned. Director BIRBECK, Anthony Leng has been resigned. Director BRIDGE, Leonard Stanley has been resigned. Director CARVER, Richard Derek has been resigned. Director COVERDALE, Christopher Joseph has been resigned. Director CUMMINGS, Denis Sydney has been resigned. Director ROBINSON, David Brian has been resigned. Director SPENDER, Carolyn Coram has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEDDLE, David James
Appointed Date: 30 September 2006

Director
DE LUCA, Michael Anthony
Appointed Date: 01 October 2006
71 years old

Director
THE COVERDALE ORGANISATION LIMITED
Appointed Date: 21 July 1997

Resigned Directors

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

Secretary
LAVANCHY, Kenneth
Resigned: 23 January 2003

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

Director
BIRBECK, Anthony Leng
Resigned: 21 July 1997
92 years old

Director
BRIDGE, Leonard Stanley
Resigned: 21 July 1997
91 years old

Director
CARVER, Richard Derek
Resigned: 30 September 1995
81 years old

Director
COVERDALE, Christopher Joseph
Resigned: 07 January 1994
79 years old

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

Director
ROBINSON, David Brian
Resigned: 22 March 1997
84 years old

Director
SPENDER, Carolyn Coram
Resigned: 31 March 1994
89 years old

COVERDALE ORGANISATION (U.K.) LIMITED(THE) Events

11 Apr 2017
First Gazette notice for compulsory strike-off
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000

17 Mar 2015
Total exemption small company accounts made up to 30 September 2014
12 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30,000

...
... and 82 more events
04 May 1988
Return made up to 21/01/88; full list of members

04 Mar 1987
Full accounts made up to 30 September 1986

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 W1R 9LE

19 Sep 1983
Allotment of shares