COLERIDGE (NO. 35) LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3TU
Company number 05282899
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Appointment of Mr James Edward Maddy as a director on 24 February 2017. The most likely internet sites of COLERIDGE (NO. 35) LIMITED are www.coleridgeno35.co.uk, and www.coleridge-no-35.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleridge No 35 Limited is a Private Limited Company. The company registration number is 05282899. Coleridge No 35 Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Coleridge No 35 Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary DUNCAN, David Walter has been resigned. Director DUNCAN, David Walter has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TANDY, Didier Michel has been resigned. Director TANDY, Didier Michel has been resigned. Director TREACY, Claire has been resigned. Director WALLACE, Caroline Tod has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 12 November 2004

Director
MADDY, James Edward
Appointed Date: 24 February 2017
49 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 01 September 2009

Resigned Directors

Secretary
DUNCAN, David Walter
Resigned: 12 November 2004
Appointed Date: 10 November 2004

Director
DUNCAN, David Walter
Resigned: 12 November 2004
Appointed Date: 10 November 2004
46 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
MCBRIDE, Stephen Paul
Resigned: 05 January 2009
Appointed Date: 24 December 2008
69 years old

Director
MCCABE, Kevin Charles
Resigned: 01 March 2005
Appointed Date: 12 November 2004
77 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 05 January 2009
58 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 01 September 2008
60 years old

Director
TANDY, Didier Michel
Resigned: 14 February 2006
Appointed Date: 02 March 2005
66 years old

Director
TANDY, Didier Michel
Resigned: 01 March 2005
Appointed Date: 12 November 2004
66 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
WALLACE, Caroline Tod
Resigned: 12 November 2004
Appointed Date: 10 November 2004
45 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 01 March 2005

Persons With Significant Control

D.U.K.E. Property Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLERIDGE (NO. 35) LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Feb 2017
Appointment of Mr James Edward Maddy as a director on 24 February 2017
24 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
21 Feb 2017
Full accounts made up to 30 June 2016
...
... and 68 more events
22 Dec 2004
New director appointed
22 Dec 2004
Registered office changed on 22/12/04 from: 12 arthur street london EC4R 9AB
22 Dec 2004
Secretary resigned;director resigned
22 Dec 2004
Director resigned
10 Nov 2004
Incorporation

COLERIDGE (NO. 35) LIMITED Charges

22 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Herschel industrial estate 22 24 24A and 26 church street…
28 August 2009
Deed of accession and charge
Delivered: 11 September 2009
Status: Satisfied on 20 December 2016
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
Description: All land in england and wales,all its rights at the…
23 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and buildings k/a herschel industrial estate…
23 December 2005
Debenture
Delivered: 7 January 2006
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…