COFFEEHEAVEN INTERNATIONAL LIMITED
DUNSTABLE COFFEE HEAVEN INTERNATIONAL PLC

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 04279841
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 10832 - Production of coffee and coffee substitutes, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Director's details changed for Dominic James Paul on 16 February 2017; Appointment of Katherine Joanna Seljeflot as a director on 13 October 2016; Termination of appointment of Joanna Mary Bennett as a director on 13 October 2016. The most likely internet sites of COFFEEHEAVEN INTERNATIONAL LIMITED are www.coffeeheaveninternational.co.uk, and www.coffeeheaven-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Coffeeheaven International Limited is a Private Limited Company. The company registration number is 04279841. Coffeeheaven International Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of Coffeeheaven International Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . FAIRHURST, Russell William is a Secretary of the company. LOWRY, Daren Clive is a Secretary of the company. BENTLEY, Clive Jonathan is a Director of the company. HIGHFIELD, Sarah Louise is a Director of the company. PAUL, Dominic James is a Director of the company. SELJEFLOT, Katherine Joanna is a Director of the company. Secretary CAPITA HARFORD has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CAPITA IRG TRUSTEES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BENNETT, Joanna Mary has been resigned. Director COOPER, Jonathan Peter George has been resigned. Director CURRIE, William Christopher has been resigned. Director DERKACH, John has been resigned. Director HARDY, Helen has been resigned. Director MORRISH, Robert Nicholas Lutwyche has been resigned. Director PRICE, Matthew John has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director WORTHINGTON, Richard Douglas has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Director EVERSECRETARY LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Production of coffee and coffee substitutes".


Current Directors

Secretary
FAIRHURST, Russell William
Appointed Date: 18 February 2010

Secretary
LOWRY, Daren Clive
Appointed Date: 07 October 2010

Director
BENTLEY, Clive Jonathan
Appointed Date: 19 May 2010
58 years old

Director
HIGHFIELD, Sarah Louise
Appointed Date: 16 April 2015
47 years old

Director
PAUL, Dominic James
Appointed Date: 20 June 2016
54 years old

Director
SELJEFLOT, Katherine Joanna
Appointed Date: 13 October 2016
53 years old

Resigned Directors

Secretary
CAPITA HARFORD
Resigned: 02 February 2004
Appointed Date: 18 October 2001

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 February 2010
Appointed Date: 13 November 2007

Secretary
CAPITA IRG TRUSTEES LIMITED
Resigned: 13 November 2007
Appointed Date: 02 February 2004

Secretary
EVERSECRETARY LIMITED
Resigned: 18 October 2001
Appointed Date: 03 September 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 September 2001
Appointed Date: 31 August 2001

Director
BENNETT, Joanna Mary
Resigned: 13 October 2016
Appointed Date: 13 February 2014
66 years old

Director
COOPER, Jonathan Peter George
Resigned: 18 February 2010
Appointed Date: 03 September 2001
68 years old

Director
CURRIE, William Christopher
Resigned: 18 February 2010
Appointed Date: 04 January 2006
63 years old

Director
DERKACH, John
Resigned: 19 July 2012
Appointed Date: 18 February 2010
68 years old

Director
HARDY, Helen
Resigned: 13 February 2014
Appointed Date: 19 May 2010
64 years old

Director
MORRISH, Robert Nicholas Lutwyche
Resigned: 18 February 2010
Appointed Date: 03 September 2001
76 years old

Director
PRICE, Matthew John
Resigned: 28 February 2013
Appointed Date: 18 February 2010
56 years old

Director
ROGERS, Christopher Charles Bevan
Resigned: 20 June 2016
Appointed Date: 06 July 2012
65 years old

Director
WORTHINGTON, Richard Douglas
Resigned: 18 February 2010
Appointed Date: 03 September 2001
79 years old

Director
EVERDIRECTOR LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Director
EVERSECRETARY LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 September 2001
Appointed Date: 31 August 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 September 2001
Appointed Date: 31 August 2001

Persons With Significant Control

Costa Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COFFEEHEAVEN INTERNATIONAL LIMITED Events

02 Mar 2017
Director's details changed for Dominic James Paul on 16 February 2017
15 Nov 2016
Appointment of Katherine Joanna Seljeflot as a director on 13 October 2016
15 Nov 2016
Termination of appointment of Joanna Mary Bennett as a director on 13 October 2016
04 Nov 2016
Full accounts made up to 3 March 2016
19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 146 more events
06 Sep 2001
Director resigned
06 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
New director appointed
06 Sep 2001
Registered office changed on 06/09/01 from: 12 york place, leeds, west yorkshire LS1 2DS
31 Aug 2001
Incorporation