COULTON INSTRUMENTATION LIMITED
DORSET COULTON INDUSTRIAL LIMITED

Hellopages » Dorset » Christchurch » BH23 4HN

Company number 04179308
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 6 DUNEDIN GROVE, CHRISTCHURCH, DORSET, BH23 4HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of COULTON INSTRUMENTATION LIMITED are www.coultoninstrumentation.co.uk, and www.coulton-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Christchurch Rail Station is 2.6 miles; to New Milton Rail Station is 3.2 miles; to Pokesdown Rail Station is 4.4 miles; to Bournemouth Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coulton Instrumentation Limited is a Private Limited Company. The company registration number is 04179308. Coulton Instrumentation Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Coulton Instrumentation Limited is 6 Dunedin Grove Christchurch Dorset Bh23 4hn. . JONES, Malvern is a Secretary of the company. JONES, Malvern is a Director of the company. JONES, Vina is a Director of the company. Secretary COULTON, Barry has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COULTON, Barry has been resigned. Director COULTON, Robert Mark Brett has been resigned. Director MARSHALL, Robin has been resigned. Director NEL, Graham Ernest has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Malvern
Appointed Date: 30 November 2001

Director
JONES, Malvern
Appointed Date: 14 March 2001
60 years old

Director
JONES, Vina
Appointed Date: 15 January 2007
52 years old

Resigned Directors

Secretary
COULTON, Barry
Resigned: 30 November 2001
Appointed Date: 14 March 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
COULTON, Barry
Resigned: 30 November 2001
Appointed Date: 14 March 2001
81 years old

Director
COULTON, Robert Mark Brett
Resigned: 10 June 2004
Appointed Date: 30 November 2001
49 years old

Director
MARSHALL, Robin
Resigned: 09 January 2007
Appointed Date: 10 June 2004
75 years old

Director
NEL, Graham Ernest
Resigned: 15 January 2007
Appointed Date: 10 June 2004
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Rye Pala (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COULTON INSTRUMENTATION LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 55 more events
30 Mar 2001
Registered office changed on 30/03/01 from: 31 corsham street, london, N1 6DR
30 Mar 2001
New secretary appointed
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
14 Mar 2001
Incorporation

COULTON INSTRUMENTATION LIMITED Charges

1 September 2004
An omnibus guarantee and set-off agreement
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 July 2004
Debenture
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…