COATES AND PARTNERS LIMITED
ASHBOURNE COATES BUREAU SERVICES LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1GP

Company number 04566630
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address THE OLD VICARAGE, 51 ST JOHN STREET, ASHBOURNE, DERBYSHIRE, DE6 1GP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 240 . The most likely internet sites of COATES AND PARTNERS LIMITED are www.coatesandpartners.co.uk, and www.coates-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Coates and Partners Limited is a Private Limited Company. The company registration number is 04566630. Coates and Partners Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Coates and Partners Limited is The Old Vicarage 51 St John Street Ashbourne Derbyshire De6 1gp. . DOWSON, Peter Alastair, Dr is a Secretary of the company. BLAKE, Michael Ian is a Director of the company. DOWSON, Hilary is a Director of the company. HATHAWAY, Maxwell is a Director of the company. MCKENZIE, Karen Ann is a Director of the company. Secretary BLAKE, Ursula Ingeborg has been resigned. Secretary BRIDDEN, Roy Ernest has been resigned. Secretary DOWSON, Hilary has been resigned. Nominee Secretary MCS FORMATIONS LIMITED has been resigned. Director BOURCHIER, Harry Holland has been resigned. Director BRIDDEN, Roy Ernest has been resigned. Nominee Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DOWSON, Peter Alastair, Dr
Appointed Date: 10 January 2014

Director
BLAKE, Michael Ian
Appointed Date: 06 November 2002
60 years old

Director
DOWSON, Hilary
Appointed Date: 18 October 2002
67 years old

Director
HATHAWAY, Maxwell
Appointed Date: 01 April 2010
45 years old

Director
MCKENZIE, Karen Ann
Appointed Date: 01 April 2006
55 years old

Resigned Directors

Secretary
BLAKE, Ursula Ingeborg
Resigned: 10 January 2014
Appointed Date: 17 November 2010

Secretary
BRIDDEN, Roy Ernest
Resigned: 31 March 2006
Appointed Date: 18 October 2002

Secretary
DOWSON, Hilary
Resigned: 17 November 2010
Appointed Date: 01 April 2006

Nominee Secretary
MCS FORMATIONS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
BOURCHIER, Harry Holland
Resigned: 31 March 2014
Appointed Date: 06 November 2002
75 years old

Director
BRIDDEN, Roy Ernest
Resigned: 31 March 2006
Appointed Date: 18 October 2002
84 years old

Nominee Director
MCS INCORPORATIONS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Maxwell Hathaway
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Michael Ian Blake
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Hilary Dowson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Karen Ann Mckenzie
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

COATES AND PARTNERS LIMITED Events

26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 240

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 240

...
... and 59 more events
04 Nov 2002
Secretary resigned
04 Nov 2002
Director resigned
04 Nov 2002
New director appointed
04 Nov 2002
New secretary appointed;new director appointed
18 Oct 2002
Incorporation