COOLMORE LIMITED
BLACKHEATH LANEGUARD LIMITED

Hellopages » Greater London » Greenwich » SE3 7JH

Company number 03852653
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address 28 ST JOHNS PARK, LONDON, BLACKHEATH, SE3 7JH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 4 . The most likely internet sites of COOLMORE LIMITED are www.coolmore.co.uk, and www.coolmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Coolmore Limited is a Private Limited Company. The company registration number is 03852653. Coolmore Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Coolmore Limited is 28 St Johns Park London Blackheath Se3 7jh. . THILAGARAJAH, Michael is a Secretary of the company. THILAGARAJAH, Anna Kate is a Director of the company. THILAGARAJAH, Michael is a Director of the company. Secretary RAMSAY, Malcolm has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BHATTI, Asif has been resigned. Director BULLINGHAM, Robin James has been resigned. Director HARRIS, Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RAMSAY, Malcolm has been resigned. Director THILAGARAJAH, Ranjan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THILAGARAJAH, Michael
Appointed Date: 29 October 2001

Director
THILAGARAJAH, Anna Kate
Appointed Date: 14 December 2010
46 years old

Director
THILAGARAJAH, Michael
Appointed Date: 01 November 1999
58 years old

Resigned Directors

Secretary
RAMSAY, Malcolm
Resigned: 01 August 2001
Appointed Date: 01 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 1999
Appointed Date: 04 October 1999

Director
BHATTI, Asif
Resigned: 24 April 2008
Appointed Date: 29 October 2001
57 years old

Director
BULLINGHAM, Robin James
Resigned: 01 July 2001
Appointed Date: 01 November 1999
64 years old

Director
HARRIS, Simon
Resigned: 14 December 2010
Appointed Date: 29 October 2001
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 04 October 1999

Director
RAMSAY, Malcolm
Resigned: 01 August 2001
Appointed Date: 01 November 1999
57 years old

Director
THILAGARAJAH, Ranjan
Resigned: 24 September 2008
Appointed Date: 01 November 1999
60 years old

Persons With Significant Control

Mr Michael Thilagarajah
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Kate Thilagarajah
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOLMORE LIMITED Events

12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 October 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4

30 Jul 2015
Accounts for a dormant company made up to 31 October 2014
11 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 4

...
... and 49 more events
05 Dec 1999
New director appointed
05 Dec 1999
New director appointed
05 Dec 1999
New secretary appointed;new director appointed
05 Dec 1999
New director appointed
04 Oct 1999
Incorporation