COALITION DEVELOPMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7AW

Company number 04328897
Status Active
Incorporation Date 26 November 2001
Company Type Private Limited Company
Address 125 WOOD STREET, LONDON, EC2V 7AW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 26 November 2016 with updates; Appointment of Mr Amish Mehta as a director on 5 December 2016. The most likely internet sites of COALITION DEVELOPMENT LIMITED are www.coalitiondevelopment.co.uk, and www.coalition-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coalition Development Limited is a Private Limited Company. The company registration number is 04328897. Coalition Development Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Coalition Development Limited is 125 Wood Street London Ec2v 7aw. . PENNSEC LIMITED is a Secretary of the company. BESSON, Stephane is a Director of the company. KUZNETSOV, George is a Director of the company. MEHTA, Amish is a Director of the company. SRINIVASAN, Venkatraman is a Director of the company. Secretary CARTER BACKER WINTER TRUSTEES LIMITED has been resigned. Secretary DIRECT CONTROL LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BRADLEY, John Francis has been resigned. Director CHHATWAL, Gurpreet has been resigned. Director CROSSMAN, Alexander James has been resigned. Director FOSTER BLACK, Trevor John William has been resigned. Director GEDELA, Ravishankar has been resigned. Director HAMMOND, Elizabeth Claire Louise has been resigned. Director HOPPE, Thomas Duncan has been resigned. Director JAIN, Pankaj has been resigned. Director KUDVA, Roopa has been resigned. Director MANI, Gangadharan Venketachalam has been resigned. Director MORZARIA, Tushar has been resigned. Director OLESKY, Lee has been resigned. Director PEARN, Francis J has been resigned. Director SINHA, Sanjeev has been resigned. Director STONBERG, Stephen Rand has been resigned. Director WILLS, Jonathan has been resigned. Director WOODS, Jeffrey has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PENNSEC LIMITED
Appointed Date: 17 December 2014

Director
BESSON, Stephane
Appointed Date: 26 February 2013
54 years old

Director
KUZNETSOV, George
Appointed Date: 03 July 2015
48 years old

Director
MEHTA, Amish
Appointed Date: 05 December 2016
55 years old

Director
SRINIVASAN, Venkatraman
Appointed Date: 03 July 2015
54 years old

Resigned Directors

Secretary
CARTER BACKER WINTER TRUSTEES LIMITED
Resigned: 17 December 2014
Appointed Date: 12 December 2012

Secretary
DIRECT CONTROL LIMITED
Resigned: 12 December 2012
Appointed Date: 03 December 2003

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 08 December 2003
Appointed Date: 26 November 2001

Director
BRADLEY, John Francis
Resigned: 11 January 2006
Appointed Date: 19 July 2004
64 years old

Director
CHHATWAL, Gurpreet
Resigned: 23 August 2016
Appointed Date: 03 July 2015
52 years old

Director
CROSSMAN, Alexander James
Resigned: 30 June 2009
Appointed Date: 27 March 2007
53 years old

Director
FOSTER BLACK, Trevor John William
Resigned: 31 January 2014
Appointed Date: 27 November 2001
56 years old

Director
GEDELA, Ravishankar
Resigned: 05 March 2015
Appointed Date: 17 September 2013
56 years old

Director
HAMMOND, Elizabeth Claire Louise
Resigned: 18 November 2003
Appointed Date: 04 September 2002
59 years old

Director
HOPPE, Thomas Duncan
Resigned: 04 July 2012
Appointed Date: 14 June 2006
66 years old

Director
JAIN, Pankaj
Resigned: 05 December 2016
Appointed Date: 23 August 2016
51 years old

Director
KUDVA, Roopa
Resigned: 27 April 2015
Appointed Date: 04 July 2012
61 years old

Director
MANI, Gangadharan Venketachalam
Resigned: 17 September 2013
Appointed Date: 04 July 2012
56 years old

Director
MORZARIA, Tushar
Resigned: 27 July 2007
Appointed Date: 19 September 2006
56 years old

Director
OLESKY, Lee
Resigned: 07 January 2009
Appointed Date: 01 April 2005
63 years old

Director
PEARN, Francis J
Resigned: 04 July 2012
Appointed Date: 22 July 2009
64 years old

Director
SINHA, Sanjeev
Resigned: 31 January 2014
Appointed Date: 26 February 2013
62 years old

Director
STONBERG, Stephen Rand
Resigned: 04 July 2012
Appointed Date: 11 January 2006
57 years old

Director
WILLS, Jonathan
Resigned: 04 July 2012
Appointed Date: 30 June 2009
57 years old

Director
WOODS, Jeffrey
Resigned: 22 July 2009
Appointed Date: 27 July 2007
57 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 27 November 2001
Appointed Date: 26 November 2001

Persons With Significant Control

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

COALITION DEVELOPMENT LIMITED Events

07 Feb 2017
Full accounts made up to 31 December 2016
20 Jan 2017
Confirmation statement made on 26 November 2016 with updates
20 Dec 2016
Appointment of Mr Amish Mehta as a director on 5 December 2016
20 Dec 2016
Termination of appointment of Pankaj Jain as a director on 5 December 2016
08 Sep 2016
Appointment of Pankaj Jain as a director on 23 August 2016
...
... and 130 more events
18 Jan 2002
Accounting reference date extended from 30/11/02 to 31/12/02
30 Nov 2001
Ad 27/11/01--------- £ si 49999@1=49999 £ ic 1/50000
30 Nov 2001
Director resigned
30 Nov 2001
New director appointed
26 Nov 2001
Incorporation

COALITION DEVELOPMENT LIMITED Charges

26 April 2006
Debenture
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…