COYLE HAMILTON HOLDINGS (UK) LIMITED
LONDON COYLE HAMILTON (UK) LIMITED

Hellopages » City of London » City of London » EC3M 7DQ

Company number 02701073
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016. The most likely internet sites of COYLE HAMILTON HOLDINGS (UK) LIMITED are www.coylehamiltonholdingsuk.co.uk, and www.coyle-hamilton-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coyle Hamilton Holdings Uk Limited is a Private Limited Company. The company registration number is 02701073. Coyle Hamilton Holdings Uk Limited has been working since 26 March 1992. The present status of the company is Active. The registered address of Coyle Hamilton Holdings Uk Limited is 51 Lime Street London Ec3m 7dq. . CLARK, Katherine Louise is a Director of the company. GOODINGE, Oliver Hew Wallinger is a Director of the company. WILLIS CORPORATE DIRECTOR SERVICES LIMITED is a Director of the company. Secretary ALLEN, John William has been resigned. Secretary BRYANT, Shaun Kevin has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary SEOMORE, Paul Bernard has been resigned. Secretary SHAH, Sanjay has been resigned. Secretary TYRRELL, Declan Joseph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, John William has been resigned. Director BRYANT, Shaun Kevin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FEARON, Ronan Joseph has been resigned. Director GOVERNEY, Hugh Declan has been resigned. Director GRIBBEN, Allan Crawford Adamson has been resigned. Director KILLINGTON, Keith Charles has been resigned. Director LENNON, Declan Laurence has been resigned. Director MITCHELL, Allan John has been resigned. Director NESTADT, Laurence Michael has been resigned. Director O'MAHONEY, James Eugene has been resigned. Director SEOMORE, Paul Bernard has been resigned. Director SHANNON, William Martin has been resigned. Director WOOD, Stephen Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director WILLIS CORPORATE DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLARK, Katherine Louise
Appointed Date: 29 January 2016
55 years old

Director
GOODINGE, Oliver Hew Wallinger
Appointed Date: 01 January 2012
65 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Appointed Date: 08 September 2010

Resigned Directors

Secretary
ALLEN, John William
Resigned: 07 February 2005
Appointed Date: 07 December 2001

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 07 February 2005

Secretary
PEEL, Alistair Charles
Resigned: 22 July 2016
Appointed Date: 03 September 2012

Secretary
SEOMORE, Paul Bernard
Resigned: 31 January 1997
Appointed Date: 26 March 1992

Secretary
SHAH, Sanjay
Resigned: 18 May 1999
Appointed Date: 01 February 1997

Secretary
TYRRELL, Declan Joseph
Resigned: 07 December 2001
Appointed Date: 18 May 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2012
Appointed Date: 08 September 2010

Director
ALLEN, John William
Resigned: 31 March 2010
Appointed Date: 07 February 2005
73 years old

Director
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 14 October 2009
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992
35 years old

Director
FEARON, Ronan Joseph
Resigned: 01 December 1999
Appointed Date: 04 July 1994
88 years old

Director
GOVERNEY, Hugh Declan
Resigned: 29 September 2004
Appointed Date: 04 July 1994
83 years old

Director
GRIBBEN, Allan Crawford Adamson
Resigned: 30 September 2007
Appointed Date: 13 January 2005
72 years old

Director
KILLINGTON, Keith Charles
Resigned: 13 August 1998
Appointed Date: 26 March 1992
83 years old

Director
LENNON, Declan Laurence
Resigned: 22 November 1995
Appointed Date: 04 July 1994
92 years old

Director
MITCHELL, Allan John
Resigned: 13 January 2005
Appointed Date: 04 July 1994
79 years old

Director
NESTADT, Laurence Michael
Resigned: 04 July 1994
Appointed Date: 27 October 1993
74 years old

Director
O'MAHONEY, James Eugene
Resigned: 29 September 2004
Appointed Date: 24 November 1997
75 years old

Director
SEOMORE, Paul Bernard
Resigned: 31 December 1996
Appointed Date: 26 March 1992
72 years old

Director
SHANNON, William Martin
Resigned: 19 August 2002
Appointed Date: 04 July 1994
73 years old

Director
WOOD, Stephen Edward
Resigned: 29 January 2016
Appointed Date: 14 October 2009
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 30 September 2007

Persons With Significant Control

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

COYLE HAMILTON HOLDINGS (UK) LIMITED Events

20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
Appointment of Katherine Louise Clark as a director on 29 January 2016
...
... and 101 more events
13 Apr 1992
Ad 01/04/92--------- £ si 420552@1=420552 £ ic 2/420554
03 Apr 1992
Secretary resigned;director resigned;new director appointed

03 Apr 1992
New secretary appointed;director resigned;new director appointed

03 Apr 1992
Registered office changed on 03/04/92 from: 110 whitchurch road cardiff CF4 3LY

26 Mar 1992
Incorporation