COLEMAN GROUP (HOLDINGS) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4RY
Company number 04565758
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address BLENHEIM HOUSE, 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COLEMAN GROUP (HOLDINGS) LIMITED are www.colemangroupholdings.co.uk, and www.coleman-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Coleman Group Holdings Limited is a Private Limited Company. The company registration number is 04565758. Coleman Group Holdings Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Coleman Group Holdings Limited is Blenheim House 1 2 Bridge Street Guildford Surrey England Gu1 4ry. . JAMIESON, Iain Alexander is a Secretary of the company. AGNEW, James Ion Daniel is a Director of the company. CARY, Jeremy Michael George is a Director of the company. JAMIESON, Iain Alexander is a Director of the company. JOHNSON, Timothy David is a Director of the company. MOODY, Peter Robert is a Director of the company. WHITE, Ben is a Director of the company. Secretary ANGEL, Timothy George has been resigned. Secretary GERRISH, Stuart has been resigned. Secretary WHITE, Ben has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director DUDLEY, Paul has been resigned. Director FISHER, Simon John has been resigned. Director RANDALL, Stuart Charles has been resigned. Director WALTERS, Nigel Ashley has been resigned. Director YOUNG, James Douglas has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAMIESON, Iain Alexander
Appointed Date: 06 April 2017

Director
AGNEW, James Ion Daniel
Appointed Date: 06 April 2017
57 years old

Director
CARY, Jeremy Michael George
Appointed Date: 06 April 2017
65 years old

Director
JAMIESON, Iain Alexander
Appointed Date: 06 April 2017
59 years old

Director
JOHNSON, Timothy David
Appointed Date: 06 April 2017
58 years old

Director
MOODY, Peter Robert
Appointed Date: 17 October 2002
79 years old

Director
WHITE, Ben
Appointed Date: 06 November 2014
41 years old

Resigned Directors

Secretary
ANGEL, Timothy George
Resigned: 15 April 2005
Appointed Date: 17 October 2002

Secretary
GERRISH, Stuart
Resigned: 30 August 2013
Appointed Date: 15 April 2005

Secretary
WHITE, Ben
Resigned: 06 April 2017
Appointed Date: 30 August 2013

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
DUDLEY, Paul
Resigned: 02 January 2014
Appointed Date: 11 May 2011
67 years old

Director
FISHER, Simon John
Resigned: 06 April 2017
Appointed Date: 11 May 2011
65 years old

Director
RANDALL, Stuart Charles
Resigned: 06 April 2017
Appointed Date: 23 August 2013
70 years old

Director
WALTERS, Nigel Ashley
Resigned: 06 April 2017
Appointed Date: 17 October 2002
72 years old

Director
YOUNG, James Douglas
Resigned: 07 October 2010
Appointed Date: 01 February 2010
72 years old

Director
BONUSWORTH LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

COLEMAN GROUP (HOLDINGS) LIMITED Events

27 Apr 2017
Change of share class name or designation
27 Apr 2017
Particulars of variation of rights attached to shares
20 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Apr 2017
Registration of charge 045657580003, created on 6 April 2017
07 Apr 2017
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 7 April 2017
...
... and 102 more events
18 Oct 2002
New director appointed
18 Oct 2002
New director appointed
18 Oct 2002
Director resigned
18 Oct 2002
Secretary resigned
17 Oct 2002
Incorporation

COLEMAN GROUP (HOLDINGS) LIMITED Charges

6 April 2017
Charge code 0456 5758 0003
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
20 March 2015
Charge code 0456 5758 0002
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 May 2013
Charge code 0456 5758 0001
Delivered: 10 May 2013
Status: Satisfied on 3 December 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…