COBURN SLIDING SYSTEMS LIMITED
GODMANCHESTER HILLALDAM COBURN LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2XN

Company number 02885429
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address UNIT 1, CARDINAL WEST, CARDINAL WAY, GODMANCHESTER, CAMBRIDGESHIRE, PE29 2XN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 29 February 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-15 . The most likely internet sites of COBURN SLIDING SYSTEMS LIMITED are www.coburnslidingsystems.co.uk, and www.coburn-sliding-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to St Neots Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coburn Sliding Systems Limited is a Private Limited Company. The company registration number is 02885429. Coburn Sliding Systems Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Coburn Sliding Systems Limited is Unit 1 Cardinal West Cardinal Way Godmanchester Cambridgeshire Pe29 2xn. . HOUGHTON, Bernard is a Secretary of the company. CURTIS, Daryl Terence is a Director of the company. GROBORZ, Richard Vincent is a Director of the company. HOUGHTON, Bernard is a Director of the company. HOULIHAN, Jamieson Stewart is a Director of the company. MCKINLEY, Alistair John is a Director of the company. Secretary WYLIE, Hugh Fraser has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director FLANAGAN, Roderick Kenneth has been resigned. Director LOWTHER, Melvyn Keith has been resigned. Director TURNER, Nicholas Timothy has been resigned. Director WRIGHT, Philip David has been resigned. Director WYLIE, Hugh Fraser has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOUGHTON, Bernard
Appointed Date: 01 January 2009

Director
CURTIS, Daryl Terence
Appointed Date: 25 November 2014
59 years old

Director
GROBORZ, Richard Vincent
Appointed Date: 04 January 2008
70 years old

Director
HOUGHTON, Bernard
Appointed Date: 01 January 2009
57 years old

Director
HOULIHAN, Jamieson Stewart
Appointed Date: 03 February 1994
81 years old

Director
MCKINLEY, Alistair John
Appointed Date: 30 November 1994
67 years old

Resigned Directors

Secretary
WYLIE, Hugh Fraser
Resigned: 31 December 2008
Appointed Date: 24 February 1994

Nominee Secretary
SISEC LIMITED
Resigned: 24 February 1994
Appointed Date: 07 January 1994

Director
FLANAGAN, Roderick Kenneth
Resigned: 01 March 2010
Appointed Date: 04 January 2008
57 years old

Director
LOWTHER, Melvyn Keith
Resigned: 30 January 2004
Appointed Date: 25 May 1994
83 years old

Director
TURNER, Nicholas Timothy
Resigned: 25 May 1994
Appointed Date: 03 February 1994
63 years old

Director
WRIGHT, Philip David
Resigned: 07 September 2007
Appointed Date: 19 January 2004
62 years old

Director
WYLIE, Hugh Fraser
Resigned: 01 October 2009
Appointed Date: 25 May 1994
81 years old

Nominee Director
LOVITING LIMITED
Resigned: 03 February 1994
Appointed Date: 07 January 1994

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 03 February 1994
Appointed Date: 07 January 1994

Persons With Significant Control

Mr Jamieson Stewart Houlihan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - 75% or more

COBURN SLIDING SYSTEMS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Full accounts made up to 29 February 2016
22 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15

06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

06 Jan 2016
Registered office address changed from Unit 1 Cardinal Park, Cardinal Way Godmanchester Huntingdon Cambridgeshire PE29 2XN to Unit 1, Cardinal West Cardinal Way Godmanchester Cambridgeshire PE29 2XN on 6 January 2016
...
... and 81 more events
27 Feb 1994
Registered office changed on 27/02/94 from: 21 holborn viaduct london EC1A 2DY

27 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Feb 1994
Particulars of mortgage/charge
08 Feb 1994
Company name changed 795TH shelf trading company limi ted\certificate issued on 08/02/94

07 Jan 1994
Incorporation

COBURN SLIDING SYSTEMS LIMITED Charges

1 September 2009
Fixed & floating charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge on all property assets see image…
8 December 2000
Debenture
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…
30 November 1994
Composite guarantee and debenture
Delivered: 20 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1994
Guarantee and debenture
Delivered: 1 March 1994
Status: Satisfied on 19 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1994
Guarantee and debenture
Delivered: 11 February 1994
Status: Satisfied on 16 February 2008
Persons entitled: Mercury Asset Management PLC
Description: Fixed and floating charges over the undertaking and all…