COOLMORE LAND LIMITED
GATESHEAD SANDCO 1098 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0HF

Company number 06735366
Status Active
Incorporation Date 28 October 2008
Company Type Private Limited Company
Address RAVENSWORTH HOUSE 5TH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 October 2016 with updates; Amended total exemption full accounts made up to 31 December 2015. The most likely internet sites of COOLMORE LAND LIMITED are www.coolmoreland.co.uk, and www.coolmore-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Newcastle Rail Station is 2.3 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coolmore Land Limited is a Private Limited Company. The company registration number is 06735366. Coolmore Land Limited has been working since 28 October 2008. The present status of the company is Active. The registered address of Coolmore Land Limited is Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0hf. . CLARK, Andrew David is a Secretary of the company. CLARK, Andrew David is a Director of the company. HEMS, Peter Kenneth is a Director of the company. OSPELT, Alexander Wolfgang, Doctor is a Director of the company. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CLARK, Andrew David has been resigned. Director HEWITT, Colin Thompson has been resigned. Director PHILLIPSON, Trevor has been resigned. Director WOOD, John Gibbon has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARK, Andrew David
Appointed Date: 12 December 2008

Director
CLARK, Andrew David
Appointed Date: 03 November 2015
60 years old

Director
HEMS, Peter Kenneth
Appointed Date: 07 January 2014
76 years old

Director
OSPELT, Alexander Wolfgang, Doctor
Appointed Date: 07 January 2014
57 years old

Resigned Directors

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 12 December 2008
Appointed Date: 28 October 2008

Director
CLARK, Andrew David
Resigned: 07 January 2014
Appointed Date: 12 December 2008
60 years old

Director
HEWITT, Colin Thompson
Resigned: 12 December 2008
Appointed Date: 28 October 2008
67 years old

Director
PHILLIPSON, Trevor
Resigned: 07 January 2014
Appointed Date: 12 December 2008
74 years old

Director
WOOD, John Gibbon
Resigned: 07 January 2014
Appointed Date: 12 December 2008
81 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 12 December 2008
Appointed Date: 28 October 2008

Persons With Significant Control

Gutenga Investments Pcc Limited
Notified on: 28 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tarom Foundation
Notified on: 28 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

COOLMORE LAND LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
16 Jun 2016
Amended total exemption full accounts made up to 31 December 2015
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Appointment of Mr Andrew David Clark as a director on 3 November 2015
...
... and 38 more events
12 Dec 2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
12 Dec 2008
Appointment terminated director ward hadaway incorporations LIMITED
12 Dec 2008
Appointment terminated secretary ward hadaway company secretarial services LIMITED
12 Dec 2008
Appointment terminated director colin hewitt
28 Oct 2008
Incorporation

COOLMORE LAND LIMITED Charges

16 December 2013
Charge code 0673 5366 0003
Delivered: 2 January 2014
Status: Satisfied on 14 January 2014
Persons entitled: Gutenga Investments Pcc Limited & Tarom Foundation
Description: Land at seaham registered at the land registry under title…
19 May 2010
Debenture
Delivered: 5 June 2010
Status: Satisfied on 13 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Deed of legal charge
Delivered: 5 June 2010
Status: Satisfied on 13 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land lying to the south side of the A182 cold hesledon…