CO-ORDINATED DESIGN AND MANAGEMENT LIMITED
ROCHESTER CO-ORDINATED DESIGN LIMITED

Hellopages » Kent » Medway » ME3 8GQ

Company number 06720367
Status Active
Incorporation Date 10 October 2008
Company Type Private Limited Company
Address THOMAS FLOOD, 6 OLIVIER DRIVE, WAINSCOTT, ROCHESTER, KENT, ME3 8GQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CO-ORDINATED DESIGN AND MANAGEMENT LIMITED are www.coordinateddesignandmanagement.co.uk, and www.co-ordinated-design-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Co Ordinated Design and Management Limited is a Private Limited Company. The company registration number is 06720367. Co Ordinated Design and Management Limited has been working since 10 October 2008. The present status of the company is Active. The registered address of Co Ordinated Design and Management Limited is Thomas Flood 6 Olivier Drive Wainscott Rochester Kent Me3 8gq. . FLOOD, Thomas is a Secretary of the company. FLOOD, Thomas is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FLOOD, Thomas
Appointed Date: 10 October 2008

Director
FLOOD, Thomas
Appointed Date: 10 October 2008
60 years old

Persons With Significant Control

Mr Thomas Flood
Notified on: 10 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CO-ORDINATED DESIGN AND MANAGEMENT LIMITED Events

28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Total exemption small company accounts made up to 31 October 2014
21 Nov 2015
Compulsory strike-off action has been discontinued
18 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000

...
... and 19 more events
02 Jan 2010
Secretary's details changed for Mr Thomas Flood on 10 October 2009
02 Jan 2010
Register inspection address has been changed
02 Jan 2010
Director's details changed for Mr Thomas Flood on 10 October 2009
02 Jan 2010
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 2 January 2010
10 Oct 2008
Incorporation