COSTA INTERNATIONAL LIMITED
PORZ AVENUE THE COLONIAL TEA COMPANY LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 01416662
Status Active
Incorporation Date 23 February 1979
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Clive Bentley as a director on 31 January 2017; Director's details changed for Dominic James Paul on 16 February 2017; Appointment of Katherine Joanna Seljeflot as a director on 13 October 2016. The most likely internet sites of COSTA INTERNATIONAL LIMITED are www.costainternational.co.uk, and www.costa-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Costa International Limited is a Private Limited Company. The company registration number is 01416662. Costa International Limited has been working since 23 February 1979. The present status of the company is Active. The registered address of Costa International Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Lu5 5xe. . FIARHURST, Russell William is a Secretary of the company. LOWRY, Daren Clive is a Secretary of the company. COTTA, Jason 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 BUXTON SMITH, Maria Rita has been resigned. Secretary COSTA, Yolanda has been resigned. Secretary D & H B SECRETARIAL SERVICES LIMITED has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director BENNETT, Joanna Mary has been resigned. Director BENTLEY, Clive has been resigned. Director CLEWLEY, Robert Richard has been resigned. Director COSTA, Sergio Giorgio has been resigned. Director COSTA, Yolanda has been resigned. Director DERKACH, John has been resigned. Director FAIRHURST, Russell William has been resigned. Director FOWLER, James Dominic has been resigned. Director HARDY, Helen has been resigned. Director JOHNSON, Michael Andrew has been resigned. Director MARSHALL, Andrew John has been resigned. Director PHILLIPS, Mark Randall has been resigned. Director PRICE, Matthew John has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director SIMPSON, Richard Barry has been resigned. Director WILKINS, Christopher James has been resigned. Director WILLIAMS, Nicholas John has been resigned. Director WOODHOUSE, Loraine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIARHURST, Russell William
Appointed Date: 16 April 2015

Secretary
LOWRY, Daren Clive
Appointed Date: 12 August 2003

Director
COTTA, Jason
Appointed Date: 15 June 2015
55 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
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
COSTA, Yolanda
Resigned: 01 October 1995

Secretary
D & H B SECRETARIAL SERVICES LIMITED
Resigned: 09 October 1995
Appointed Date: 01 October 1995

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 09 October 1995

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 08 September 2005
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 12 August 2003
Appointed Date: 13 February 1998
65 years old

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

Director
BENTLEY, Clive
Resigned: 31 January 2017
Appointed Date: 26 January 2009
58 years old

Director
CLEWLEY, Robert Richard
Resigned: 24 February 1997
Appointed Date: 09 October 1995
70 years old

Director
COSTA, Sergio Giorgio
Resigned: 09 October 1995
76 years old

Director
COSTA, Yolanda
Resigned: 01 October 1995
76 years old

Director
DERKACH, John
Resigned: 19 July 2012
Appointed Date: 06 June 2006
68 years old

Director
FAIRHURST, Russell William
Resigned: 12 August 2003
Appointed Date: 19 February 2003
62 years old

Director
FOWLER, James Dominic
Resigned: 20 September 2004
Appointed Date: 12 August 2003
58 years old

Director
HARDY, Helen
Resigned: 13 February 2014
Appointed Date: 24 November 2010
64 years old

Director
JOHNSON, Michael Andrew
Resigned: 13 February 1998
Appointed Date: 09 October 1995
69 years old

Director
MARSHALL, Andrew John
Resigned: 15 June 2015
Appointed Date: 29 September 2005
64 years old

Director
PHILLIPS, Mark Randall
Resigned: 30 June 2006
Appointed Date: 12 August 2003
67 years old

Director
PRICE, Matthew John
Resigned: 28 February 2014
Appointed Date: 26 January 2009
56 years old

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

Director
SIMPSON, Richard Barry
Resigned: 13 February 1998
Appointed Date: 09 October 1995
76 years old

Director
WILKINS, Christopher James
Resigned: 12 August 2003
Appointed Date: 13 February 1998
79 years old

Director
WILLIAMS, Nicholas John
Resigned: 31 August 2007
Appointed Date: 12 August 2003
57 years old

Director
WOODHOUSE, Loraine
Resigned: 27 June 2008
Appointed Date: 01 October 2004
56 years old

Persons With Significant Control

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

COSTA INTERNATIONAL LIMITED Events

23 May 2017
Termination of appointment of Clive Bentley as a director on 31 January 2017
01 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
...
... and 143 more events
01 Jul 1987
Full accounts made up to 31 March 1987

25 Feb 1987
Accounts for a small company made up to 31 March 1986

25 Feb 1987
Return made up to 26/09/86; full list of members

23 Feb 1979
Incorporation
23 Feb 1979
Certificate of incorporation