COASTAL DATA SYSTEMS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2TU

Company number 03103544
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address KRESTON REEVES LLP, 37 ST. MARGARETS STREET, CANTERBURY, KENT, ENGLAND, CT1 2TU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Director's details changed for Mr Michael Turner on 3 October 2016; Registered office address changed from C/O Reeves & Co Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU on 10 October 2016. The most likely internet sites of COASTAL DATA SYSTEMS LIMITED are www.coastaldatasystems.co.uk, and www.coastal-data-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Coastal Data Systems Limited is a Private Limited Company. The company registration number is 03103544. Coastal Data Systems Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Coastal Data Systems Limited is Kreston Reeves Llp 37 St Margarets Street Canterbury Kent England Ct1 2tu. . MCMANUS, Steve is a Director of the company. TURNER, Michael is a Director of the company. Secretary BUNN, Marian has been resigned. Secretary LIM, Heng Paw has been resigned. Secretary WOODS, Cheryl Lynne has been resigned. Secretary WOODS, Steven Alec has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GREEN, Colin has been resigned. Director SMITH, Cheryl Lynne has been resigned. Director TINKLER, Paul has been resigned. Director WOODS, Steven Alec has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCMANUS, Steve
Appointed Date: 27 September 2004
53 years old

Director
TURNER, Michael
Appointed Date: 01 January 2010
43 years old

Resigned Directors

Secretary
BUNN, Marian
Resigned: 23 October 1997
Appointed Date: 19 September 1995

Secretary
LIM, Heng Paw
Resigned: 16 October 1998
Appointed Date: 23 October 1997

Secretary
WOODS, Cheryl Lynne
Resigned: 24 March 2005
Appointed Date: 16 October 1998

Secretary
WOODS, Steven Alec
Resigned: 23 September 2015
Appointed Date: 24 March 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Director
GREEN, Colin
Resigned: 05 September 2005
Appointed Date: 27 September 2004
65 years old

Director
SMITH, Cheryl Lynne
Resigned: 23 September 2015
Appointed Date: 19 September 1995
74 years old

Director
TINKLER, Paul
Resigned: 17 September 2004
Appointed Date: 19 March 1996
61 years old

Director
WOODS, Steven Alec
Resigned: 24 March 2005
Appointed Date: 19 September 1995
68 years old

Persons With Significant Control

Mr Steve Mcmanus
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COASTAL DATA SYSTEMS LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Director's details changed for Mr Michael Turner on 3 October 2016
10 Oct 2016
Registered office address changed from C/O Reeves & Co Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU on 10 October 2016
05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
28 Mar 1996
Ad 19/03/96--------- £ si 50@1=50 £ ic 300/350
26 Oct 1995
Accounting reference date notified as 31/12

02 Oct 1995
Ad 19/09/95-29/09/95 £ si 298@1=298 £ ic 2/300
22 Sep 1995
Secretary resigned
19 Sep 1995
Incorporation

COASTAL DATA SYSTEMS LIMITED Charges

20 January 2016
Charge code 0310 3544 0003
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 16 the oaks manston business park invicta way ramsgate…
11 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 1 invicta distribution depot columbus avenue manson…
14 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…