COOLCHAIN LIMITED
LEEDS COOLCHAIN GROUP LIMITED 2049TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7TU

Company number 03485402
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address LOW FARE FINDER HOUSE, LEEDS BRADFORD INTERNATIONAL AIRPORT, LEEDS, WEST YORKSHIRE, LS19 7TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Statement by Directors. The most likely internet sites of COOLCHAIN LIMITED are www.coolchain.co.uk, and www.coolchain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Burley-in-Wharfedale Rail Station is 4.7 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Bradford Interchange Rail Station is 6.5 miles; to Leeds Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coolchain Limited is a Private Limited Company. The company registration number is 03485402. Coolchain Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Coolchain Limited is Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire Ls19 7tu. . DAY, Ian Bruce is a Secretary of the company. BROWN, Gary James is a Director of the company. HAY, Nicholas Daniel is a Director of the company. MEESON, Philip Hugh is a Director of the company. Secretary FORSTER, Robert Paul has been resigned. Secretary LAWRENCE, Nigel Anthony has been resigned. Secretary MERRICK, Andrew David has been resigned. Secretary MERRICK, Andrew David has been resigned. Secretary WIGGINS, Robert Ernest Forbes has been resigned. Secretary WINSPEAR, Tamsin Jane has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ADAMS, John has been resigned. Director CLIPPINGDALE, Mary has been resigned. Director FORDER, Michael Edward has been resigned. Director LYNAM, Robert Iain has been resigned. Director MERRICK, Andrew David has been resigned. Director PARCELL, Graham James has been resigned. Director WIGGINS, Robert Ernest Forbes has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAY, Ian Bruce
Appointed Date: 29 April 2014

Director
BROWN, Gary James
Appointed Date: 22 October 2013
59 years old

Director
HAY, Nicholas Daniel
Appointed Date: 11 April 2013
51 years old

Director
MEESON, Philip Hugh
Appointed Date: 30 November 1999
77 years old

Resigned Directors

Secretary
FORSTER, Robert Paul
Resigned: 29 April 2014
Appointed Date: 27 August 2012

Secretary
LAWRENCE, Nigel Anthony
Resigned: 17 June 2007
Appointed Date: 30 November 1999

Secretary
MERRICK, Andrew David
Resigned: 27 August 2012
Appointed Date: 17 June 2011

Secretary
MERRICK, Andrew David
Resigned: 02 January 2008
Appointed Date: 02 July 2007

Secretary
WIGGINS, Robert Ernest Forbes
Resigned: 30 November 1999
Appointed Date: 06 November 1998

Secretary
WINSPEAR, Tamsin Jane
Resigned: 17 June 2011
Appointed Date: 02 January 2008

Nominee Secretary
SISEC LIMITED
Resigned: 06 November 1998
Appointed Date: 24 December 1997

Director
ADAMS, John
Resigned: 30 November 2002
Appointed Date: 30 November 1999
70 years old

Director
CLIPPINGDALE, Mary
Resigned: 30 November 1999
Appointed Date: 28 April 1998
61 years old

Director
FORDER, Michael Edward
Resigned: 24 July 2007
Appointed Date: 30 November 1999
72 years old

Director
LYNAM, Robert Iain
Resigned: 30 November 1999
Appointed Date: 28 May 1998
73 years old

Director
MERRICK, Andrew David
Resigned: 11 April 2013
Appointed Date: 02 July 2007
64 years old

Director
PARCELL, Graham James
Resigned: 30 November 1999
Appointed Date: 28 May 1998
68 years old

Director
WIGGINS, Robert Ernest Forbes
Resigned: 30 November 1999
Appointed Date: 28 May 1998
70 years old

Nominee Director
LOVITING LIMITED
Resigned: 28 April 1998
Appointed Date: 24 December 1997

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 28 April 1998
Appointed Date: 24 December 1997

Persons With Significant Control

Dart Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOLCHAIN LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Statement by Directors
12 Dec 2016
Statement of capital on 12 December 2016
  • GBP 3

12 Dec 2016
Solvency Statement dated 05/12/16
...
... and 100 more events
13 May 1998
Company name changed 2049TH single member shelf inves tment company LIMITED\certificate issued on 14/05/98
08 May 1998
Particulars of mortgage/charge
06 May 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 May 1998
Accounting reference date extended from 31/12/98 to 30/04/99
24 Dec 1997
Incorporation

COOLCHAIN LIMITED Charges

30 April 1998
Guarantee & debenture
Delivered: 8 May 1998
Status: Satisfied on 3 December 1999
Persons entitled: Credit Agricole Indosuez (As Security Trustee)(as Defined)
Description: .. fixed and floating charges over the undertaking and all…