COLUMBIA FLOORING PLC
DARTFORD

Hellopages » Kent » Dartford » DA2 6QA

Company number 00970249
Status Active
Incorporation Date 15 January 1970
Company Type Public Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, UNITED KINGDOM, DA2 6QA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 February 2017; Full accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of COLUMBIA FLOORING PLC are www.columbiaflooring.co.uk, and www.columbia-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Columbia Flooring Plc is a Public Limited Company. The company registration number is 00970249. Columbia Flooring Plc has been working since 15 January 1970. The present status of the company is Active. The registered address of Columbia Flooring Plc is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent United Kingdom Da2 6qa. . COURTNEY, Barry John is a Secretary of the company. COURTNEY, Barry John is a Director of the company. COURTNEY, Isabel Mary is a Director of the company. Secretary COURTNEY, Barry John has been resigned. Secretary COURTNEY, Isabel Mary has been resigned. Director COURTNEY, Barry John has been resigned. Director COURTNEY, David Alexander has been resigned. Director COURTNEY, Isabel Mary has been resigned. Director COURTNEY, John Barry has been resigned. Director COURTNEY, John Barry has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
COURTNEY, Barry John
Appointed Date: 01 February 1995

Director
COURTNEY, Barry John
Appointed Date: 01 February 1995
89 years old

Director
COURTNEY, Isabel Mary
Appointed Date: 31 December 1996
88 years old

Resigned Directors

Secretary
COURTNEY, Barry John
Resigned: 30 September 1992

Secretary
COURTNEY, Isabel Mary
Resigned: 01 February 1995
Appointed Date: 31 January 1995

Director
COURTNEY, Barry John
Resigned: 30 September 1992
89 years old

Director
COURTNEY, David Alexander
Resigned: 31 January 1995
Appointed Date: 30 September 1992
56 years old

Director
COURTNEY, Isabel Mary
Resigned: 30 September 1992
88 years old

Director
COURTNEY, John Barry
Resigned: 31 January 1995
Appointed Date: 30 September 1992
61 years old

Director
COURTNEY, John Barry
Resigned: 31 December 1996
Appointed Date: 30 September 1992
61 years old

COLUMBIA FLOORING PLC Events

01 Feb 2017
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 February 2017
13 Sep 2016
Full accounts made up to 31 January 2016
31 Aug 2016
Auditor's resignation
08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
07 Sep 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 September 2015
...
... and 104 more events
23 May 1986
Return made up to 14/05/86; full list of members

23 May 1986
Return made up to 14/05/86; full list of members

23 May 1986
Return made up to 31/12/85; full list of members

23 May 1986
Return made up to 31/12/85; full list of members

15 Jan 1970
Incorporation

COLUMBIA FLOORING PLC Charges

23 August 2002
Deed of deposit
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The credit balance on the company's deposit number 0227094…
20 April 1994
Rent deposit guarantee deed
Delivered: 5 May 1994
Status: Satisfied on 11 October 2002
Persons entitled: Nig Properties Limited
Description: Rent deposit of £7500 on 37 east road london N1.
9 August 1991
Fixed and floating charge
Delivered: 12 August 1991
Status: Satisfied on 20 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…