Company number 02672200
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GL1 1BZ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Appointment of Philip John Taylor as a secretary on 17 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SYMPHONY COATINGS (SOUTH EAST) LIMITED are www.symphonycoatingssoutheast.co.uk, and www.symphony-coatings-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Symphony Coatings South East Limited is a Private Limited Company.
The company registration number is 02672200. Symphony Coatings South East Limited has been working since 18 December 1991.
The present status of the company is Active. The registered address of Symphony Coatings South East Limited is Brunel House George Street Gloucester Gl1 1bz. . TAYLOR, Philip John is a Secretary of the company. MORRIS, Graham Colin is a Director of the company. VINING, Christopher is a Director of the company. WILLIAMS, Scott Stephen is a Director of the company. Secretary ADAE, Michael Afrifah has been resigned. Secretary BROWN, Frederick John has been resigned. Secretary HARTMAN, Peter John has been resigned. Secretary JONES, Michael Ian has been resigned. Secretary PECK, Jeremy William has been resigned. Secretary VINING, Christopher has been resigned. Director BARNES, Mark has been resigned. Director BURTON, Edward George has been resigned. Director DIDRICK, Roger Sixten Kenneth has been resigned. Director FARBRACE, Martin has been resigned. Director GOWER, Kevin Bryan has been resigned. Director HARTMAN, Peter John has been resigned. Director HEATHCOTE, Stephen has been resigned. Director HEATHCOTE, Stephen has been resigned. Director JONES, Michael Ian has been resigned. Director LARTER, Lawrence has been resigned. Director LEECH, Peter John has been resigned. Director LILLEY, David Charles has been resigned. Director NUTTALL, Robert has been resigned. Director NUTTALL, Robert has been resigned. Director PEARL, Keith Anthony has been resigned. Director PECK, Jeremy William has been resigned. Director QUARNSTROM, Jahn Ragnar Arthur has been resigned. Director ROBSON, Jonathan Paul has been resigned. Director SWOISH, Mark has been resigned. Director TALBOT, Andrew David has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Director
BARNES, Mark
Resigned: 01 January 2003
Appointed Date: 01 July 1998
61 years old
Director
FARBRACE, Martin
Resigned: 08 April 2016
Appointed Date: 17 May 2006
62 years old
Director
HEATHCOTE, Stephen
Resigned: 01 October 2003
Appointed Date: 29 February 2000
59 years old
Director
JONES, Michael Ian
Resigned: 23 January 2006
Appointed Date: 01 November 2003
61 years old
Director
LEECH, Peter John
Resigned: 13 September 2000
Appointed Date: 25 May 1994
73 years old
Director
NUTTALL, Robert
Resigned: 17 May 2006
Appointed Date: 01 October 2003
75 years old
Director
NUTTALL, Robert
Resigned: 13 September 2000
Appointed Date: 25 May 1994
75 years old
Director
SWOISH, Mark
Resigned: 31 October 2002
Appointed Date: 01 June 1994
58 years old
Persons With Significant Control
Cmv International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
East Anglian Southern Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
SYMPHONY COATINGS (SOUTH EAST) LIMITED Events
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
17 Jun 2016
Appointment of Philip John Taylor as a secretary on 17 May 2016
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Registration of charge 026722000006, created on 29 April 2016
15 Apr 2016
Termination of appointment of Martin Farbrace as a director on 8 April 2016
...
... and 140 more events
21 Sep 1992
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
13 Aug 1992
Accounting reference date notified as 31/12
18 Dec 1991
Incorporation
29 April 2016
Charge code 0267 2200 0006
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 December 2010
Guarantee & debenture
Delivered: 17 December 2010
Status: Satisfied
on 6 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2006
Debenture
Delivered: 6 October 2006
Status: Satisfied
on 6 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Deed of rent deposit
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Ravenseft Industrial Estates Limited
Description: The interest of the company in a designated deposit account…
11 June 2001
Guarantee & debenture
Delivered: 14 June 2001
Status: Satisfied
on 28 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
Mortgage debenture
Delivered: 5 November 1992
Status: Satisfied
on 28 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…