COLTMAN MANAGEMENT COMPANY LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 6PY

Company number 02080925
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address COLTMAN MANAGEMENT COMPANY LTD, 369 KINGSTON ROAD, HULL, NORTH HUMBERSIDE, HU10 6PY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 28 . The most likely internet sites of COLTMAN MANAGEMENT COMPANY LIMITED are www.coltmanmanagementcompany.co.uk, and www.coltman-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Barrow Haven Rail Station is 4.1 miles; to Ferriby Rail Station is 4.3 miles; to Barton-on-Humber Rail Station is 4.6 miles; to Beverley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coltman Management Company Limited is a Private Limited Company. The company registration number is 02080925. Coltman Management Company Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Coltman Management Company Limited is Coltman Management Company Ltd 369 Kingston Road Hull North Humberside Hu10 6py. . LEIGHTON, Mark Anthony is a Secretary of the company. GOLD, Maxwell Julian is a Director of the company. JABLONSKI, Cheryl Nadia is a Director of the company. JOELS, Clive Philip is a Director of the company. LEIGHTON, Mark Anthony is a Director of the company. MERRIKIN, Mandy is a Director of the company. POTTER, Michael is a Director of the company. Secretary HOGARTH, Valerie has been resigned. Secretary POWELL, David James has been resigned. Director HOGARTH, Melvyn Noel has been resigned. Director POWELL, David James has been resigned. Director SLACK, Anthony Ricky has been resigned. Director WESTOBY, Christopher Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEIGHTON, Mark Anthony
Appointed Date: 28 November 2011

Director
GOLD, Maxwell Julian
Appointed Date: 03 April 2012
80 years old

Director
JABLONSKI, Cheryl Nadia
Appointed Date: 20 August 1996
64 years old

Director
JOELS, Clive Philip
Appointed Date: 22 June 2010
81 years old

Director
LEIGHTON, Mark Anthony
Appointed Date: 20 August 1996
62 years old

Director
MERRIKIN, Mandy
Appointed Date: 22 June 2010
59 years old

Director
POTTER, Michael
Appointed Date: 17 April 2010
41 years old

Resigned Directors

Secretary
HOGARTH, Valerie
Resigned: 21 January 1999

Secretary
POWELL, David James
Resigned: 28 November 2011
Appointed Date: 20 August 1996

Director
HOGARTH, Melvyn Noel
Resigned: 21 January 1999
80 years old

Director
POWELL, David James
Resigned: 03 April 2012
Appointed Date: 20 August 1996
61 years old

Director
SLACK, Anthony Ricky
Resigned: 01 February 2000
Appointed Date: 20 August 1996
61 years old

Director
WESTOBY, Christopher Roy
Resigned: 22 February 2011
Appointed Date: 20 August 1996
61 years old

COLTMAN MANAGEMENT COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 28

26 May 2015
Accounts for a dormant company made up to 31 December 2014
10 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 28

...
... and 79 more events
22 May 1991
Return made up to 16/03/88; full list of members

22 May 1991
Return made up to 16/03/88; full list of members

10 Dec 1986
Registered office changed on 10/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1986
Certificate of Incorporation