Company number 02855376
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address 1ST FLOOR (NORTH), CHANCERY HOUSE, 53-64 CHANCERY LANE, LONDON, ENGLAND, WC2A 1QS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from 5.- Quality House Quality Court London WC2A 1HP to 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS on 7 April 2017; Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016; Appointment of Mr William James Franklin as a director on 16 December 2016. The most likely internet sites of COLDRAW SERVICES LIMITED are www.coldrawservices.co.uk, and www.coldraw-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coldraw Services Limited is a Private Limited Company.
The company registration number is 02855376. Coldraw Services Limited has been working since 21 September 1993.
The present status of the company is Active. The registered address of Coldraw Services Limited is 1st Floor North Chancery House 53 64 Chancery Lane London England Wc2a 1qs. . CROWLEY, Thomas Edward is a Director of the company. FRANKLIN, William James is a Director of the company. Secretary DAVIES, Jonathan Owen has been resigned. Secretary HARRY RAMSDEN'S PLC has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary SIMPSON, Alan Robert Charles has been resigned. Secretary TAYLOR, Richard Mann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Michael John has been resigned. Director BROOK, Joel David has been resigned. Director COLLINS, Miles Eric has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COPNER, Christopher Charles James has been resigned. Director COPNER, Christopher Charles James has been resigned. Director CRITOPH, Stephen Mark Anthony has been resigned. Director CROSS, Garry Anthony has been resigned. Director DAVIES, Jonathan Owen has been resigned. Director GAMMELL, Maurice has been resigned. Director HARRY RAMSDEN'S PLC has been resigned. Director KEATING, Anthony John has been resigned. Director KEEGANS, Peter has been resigned. Director MOSS, Timothy Charles has been resigned. Director RAINBOW, Mark has been resigned. Director RICHARDSON, Richard William has been resigned. Director SILK, Frances has been resigned. Director SIMOVIC, Maria has been resigned. Director SIMPSON, Alan Robert Charles has been resigned. Director TAYLOR, Richard Mann has been resigned. Director TEIXEIRA, Joaquim Rocha has been resigned. Director WORRELL, Roger Arthur has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1993
Appointed Date: 21 September 1993
Director
BROOK, Joel David
Resigned: 19 January 2010
Appointed Date: 17 October 2006
69 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 September 1993
Appointed Date: 21 September 1993
35 years old
Director
GAMMELL, Maurice
Resigned: 31 July 2003
Appointed Date: 05 August 1999
81 years old
Director
KEEGANS, Peter
Resigned: 30 June 2005
Appointed Date: 03 July 2003
65 years old
Director
RAINBOW, Mark
Resigned: 19 January 2010
Appointed Date: 17 October 2006
57 years old
Director
SILK, Frances
Resigned: 31 March 2011
Appointed Date: 19 January 2010
65 years old
Director
SIMOVIC, Maria
Resigned: 02 September 2011
Appointed Date: 19 January 2010
55 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1993
Appointed Date: 21 September 1993
Persons With Significant Control
Harry Ramsden's Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COLDRAW SERVICES LIMITED Events
07 Apr 2017
Registered office address changed from 5.- Quality House Quality Court London WC2A 1HP to 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS on 7 April 2017
21 Dec 2016
Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016
20 Dec 2016
Appointment of Mr William James Franklin as a director on 16 December 2016
20 Dec 2016
Appointment of Mr Thomas Edward Crowley as a director on 16 December 2016
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 128 more events
25 Jan 1994
Secretary resigned;new secretary appointed
12 Oct 1993
Director resigned;new director appointed
12 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Oct 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Sep 1993
Incorporation
17 July 1997
Legal mortgage
Delivered: 28 July 1997
Status: Satisfied
on 24 December 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a harry ramsdens restaurant ocean…
12 March 1996
Fixed and floating charge
Delivered: 23 March 1996
Status: Satisfied
on 27 October 2010
Persons entitled: Scottish & Newcastle PLC
Description: Harry ramsdens quaterdeck complex east beach bornemouth…
21 July 1995
Legal mortgage
Delivered: 10 August 1995
Status: Satisfied
on 27 October 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a harry ramsdens quarterdeck complex…
25 May 1995
Mortgage debenture
Delivered: 5 June 1995
Status: Satisfied
on 27 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…