THE COLOCATION EXCHANGE LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2HF

Company number 05163470
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2 . The most likely internet sites of THE COLOCATION EXCHANGE LIMITED are www.thecolocationexchange.co.uk, and www.the-colocation-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The Colocation Exchange Limited is a Private Limited Company. The company registration number is 05163470. The Colocation Exchange Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of The Colocation Exchange Limited is Old Printers Yard 156 South Street Dorking Surrey Rh4 2hf. . ANKER, Timothy Allen is a Director of the company. BRAZIER, Jacquelyn Mary is a Director of the company. Secretary ANKER, Lucy Kate has been resigned. Secretary NEALE, Sally Elizabeth has been resigned. Secretary ALDERSGATE NOMINEES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANKER, Timothy Allen
Appointed Date: 25 June 2004
61 years old

Director
BRAZIER, Jacquelyn Mary
Appointed Date: 23 January 2012
66 years old

Resigned Directors

Secretary
ANKER, Lucy Kate
Resigned: 23 October 2008
Appointed Date: 21 June 2005

Secretary
NEALE, Sally Elizabeth
Resigned: 19 April 2010
Appointed Date: 23 October 2008

Secretary
ALDERSGATE NOMINEES LTD
Resigned: 21 June 2005
Appointed Date: 25 June 2004

THE COLOCATION EXCHANGE LIMITED Events

08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 31 October 2014
10 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2

...
... and 32 more events
21 Jul 2005
Registered office changed on 21/07/05 from: 5 underwood street london N1 7LY
21 Jul 2005
New secretary appointed
29 Jun 2005
Secretary resigned
15 Feb 2005
Accounting reference date extended from 30/06/05 to 31/10/05
25 Jun 2004
Incorporation

THE COLOCATION EXCHANGE LIMITED Charges

5 February 2008
Rent deposit deed
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: Mhh Engineering Company Limited
Description: £1,041.00 together with all other monies payable. See the…