COASTAL PARTNERSHIPS LIMITED
EGHAM OPALTONE LIMITED

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 04715532
Status Liquidation
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 October 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08 . The most likely internet sites of COASTAL PARTNERSHIPS LIMITED are www.coastalpartnerships.co.uk, and www.coastal-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Partnerships Limited is a Private Limited Company. The company registration number is 04715532. Coastal Partnerships Limited has been working since 28 March 2003. The present status of the company is Liquidation. The registered address of Coastal Partnerships Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . DICKSON, Robert Patrick Charles is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WINCKLESS, Neil Anthony Roger has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director AMANDINI, Paul Fuglio Garrard has been resigned. Director AMANDINI, Paul Fuglio Garrard has been resigned. Director LLOYD, Edward John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DICKSON, Robert Patrick Charles
Appointed Date: 16 April 2003
74 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 April 2003
Appointed Date: 28 March 2003

Secretary
WINCKLESS, Neil Anthony Roger
Resigned: 07 November 2007
Appointed Date: 16 April 2003

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 07 November 2007

Director
AMANDINI, Paul Fuglio Garrard
Resigned: 18 May 2010
Appointed Date: 30 October 2007
70 years old

Director
AMANDINI, Paul Fuglio Garrard
Resigned: 17 November 2005
Appointed Date: 30 June 2003
70 years old

Director
LLOYD, Edward John
Resigned: 18 May 2010
Appointed Date: 04 June 2003
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 April 2003
Appointed Date: 28 March 2003

COASTAL PARTNERSHIPS LIMITED Events

06 Oct 2016
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 October 2016
29 Sep 2016
Appointment of a voluntary liquidator
29 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08

28 Sep 2016
Statement of affairs with form 4.19
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 56 more events
23 May 2003
New secretary appointed
23 May 2003
Registered office changed on 23/05/03 from: 120 east road london N1 6AA
23 May 2003
Director resigned
23 May 2003
Secretary resigned
28 Mar 2003
Incorporation

COASTAL PARTNERSHIPS LIMITED Charges

25 August 2009
Legal charge
Delivered: 5 September 2009
Status: Satisfied on 1 May 2012
Persons entitled: C Hoare & Co
Description: Preston house hotel saunton braunton devon t/no DN383038.
19 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 3 April 2012
Persons entitled: Liongold Conracting Limited
Description: All the property vested in or charged to the company…
31 October 2007
Debenture
Delivered: 17 November 2007
Status: Satisfied on 18 April 2012
Persons entitled: Downing Corporate Finance Limited
Description: Property k/a oreston house hotel, saunton, braunton, north…
6 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 1 May 2012
Persons entitled: C Hoare & Co
Description: All the f/h land k/a preston house hotel, saunton…