GEORGE & DRAGON (COLESHILL) LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 3EH

Company number 06162470
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address 154 COVENTRY ROAD, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 3EH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Director's details changed for Mr Simon Paul Kennedy on 1 March 2017; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Matthew Gerard Zacaroli as a director on 17 May 2016. The most likely internet sites of GEORGE & DRAGON (COLESHILL) LIMITED are www.georgedragoncoleshill.co.uk, and www.george-dragon-coleshill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. George Dragon Coleshill Limited is a Private Limited Company. The company registration number is 06162470. George Dragon Coleshill Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of George Dragon Coleshill Limited is 154 Coventry Road Coleshill Birmingham West Midlands B46 3eh. . KENNEDY, Simon Paul is a Secretary of the company. KENNEDY, Simon Paul is a Director of the company. Secretary DALY, John Maurice has been resigned. Secretary VERNON, June has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director DALY, John Maurice has been resigned. Director DUNN, Laurence has been resigned. Director HINES, Terry has been resigned. Director ZACAROLI, Matthew Gerard has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KENNEDY, Simon Paul
Appointed Date: 11 March 2009

Director
KENNEDY, Simon Paul
Appointed Date: 11 March 2009
50 years old

Resigned Directors

Secretary
DALY, John Maurice
Resigned: 07 July 2008
Appointed Date: 15 March 2007

Secretary
VERNON, June
Resigned: 11 March 2009
Appointed Date: 07 July 2008

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Director
DALY, John Maurice
Resigned: 07 July 2008
Appointed Date: 15 March 2007
72 years old

Director
DUNN, Laurence
Resigned: 07 July 2008
Appointed Date: 15 March 2007
66 years old

Director
HINES, Terry
Resigned: 11 March 2009
Appointed Date: 15 March 2007
63 years old

Director
ZACAROLI, Matthew Gerard
Resigned: 17 May 2016
Appointed Date: 11 March 2009
49 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

GEORGE & DRAGON (COLESHILL) LIMITED Events

22 Mar 2017
Director's details changed for Mr Simon Paul Kennedy on 1 March 2017
26 May 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Matthew Gerard Zacaroli as a director on 17 May 2016
07 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 102

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
29 Mar 2007
New director appointed
29 Mar 2007
New director appointed
29 Mar 2007
New secretary appointed;new director appointed
29 Mar 2007
Registered office changed on 29/03/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
15 Mar 2007
Incorporation