COLES CORNER LIMITED
HAYLING ISLAND

Hellopages » Hampshire » Havant » PO11 9HP

Company number 05953167
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address THE BEACH HOUSE, 158 SEA FRONT, HAYLING ISLAND, HAMPSHIRE, PO11 9HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 16 February 2017 with updates; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of COLES CORNER LIMITED are www.colescorner.co.uk, and www.coles-corner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Bedhampton Rail Station is 4.9 miles; to Portsmouth & Southsea Rail Station is 5 miles; to Southbourne Rail Station is 5.4 miles; to Cosham Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coles Corner Limited is a Private Limited Company. The company registration number is 05953167. Coles Corner Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Coles Corner Limited is The Beach House 158 Sea Front Hayling Island Hampshire Po11 9hp. . MENGHAM SECRETARIAL AGENCIES LIMITED is a Secretary of the company. CASSIDY, Amanda Louise is a Director of the company. CASSIDY, Anthony James is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MENGHAM SECRETARIAL AGENCIES LIMITED
Appointed Date: 06 October 2006

Director
CASSIDY, Amanda Louise
Appointed Date: 06 October 2006
60 years old

Director
CASSIDY, Anthony James
Appointed Date: 06 October 2006
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Persons With Significant Control

Ms Amanda Louise Cassidy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony James Cassidy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLES CORNER LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

...
... and 32 more events
25 Oct 2006
Registered office changed on 25/10/06 from: the old surgery, 19 mengham lane hayling island hampshire PO11 9JT
03 Oct 2006
Registered office changed on 03/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Oct 2006
Director resigned
03 Oct 2006
Secretary resigned
02 Oct 2006
Incorporation