90 CORONATION ROAD LIMITED
SHIPSTON-ON-STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4PW

Company number 01589475
Status Active
Incorporation Date 6 October 1981
Company Type Private Limited Company
Address LONGDON MANOR, DARLINGSCOTT, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4PW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 January 2017 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 3 . The most likely internet sites of 90 CORONATION ROAD LIMITED are www.90coronationroad.co.uk, and www.90-coronation-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Stratford-upon-Avon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.90 Coronation Road Limited is a Private Limited Company. The company registration number is 01589475. 90 Coronation Road Limited has been working since 06 October 1981. The present status of the company is Active. The registered address of 90 Coronation Road Limited is Longdon Manor Darlingscott Shipston On Stour Warwickshire Cv36 4pw. . ALLEN, Timothy is a Secretary of the company. ALLEN, Timothy is a Director of the company. BRABYN, Jane is a Director of the company. Secretary WALKER, Adam Henry Cranshaw has been resigned. Secretary WOOD, Roger has been resigned. Director FOSTER, Alison Jane has been resigned. Director NASH, Caroline has been resigned. Director ROBERTS, Jason Mark has been resigned. Director SWEENIE, Claire Helen has been resigned. Director WALKER, Adam Henry Cranshaw has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALLEN, Timothy
Appointed Date: 21 November 2007

Director
ALLEN, Timothy
Appointed Date: 05 January 2004
54 years old

Director
BRABYN, Jane
Appointed Date: 01 June 2000
79 years old

Resigned Directors

Secretary
WALKER, Adam Henry Cranshaw
Resigned: 02 January 2001

Secretary
WOOD, Roger
Resigned: 21 November 2007
Appointed Date: 30 June 2000

Director
FOSTER, Alison Jane
Resigned: 29 June 2000
63 years old

Director
NASH, Caroline
Resigned: 07 November 1997
62 years old

Director
ROBERTS, Jason Mark
Resigned: 01 July 2003
Appointed Date: 01 February 2000
53 years old

Director
SWEENIE, Claire Helen
Resigned: 31 January 2000
Appointed Date: 07 November 1997
57 years old

Director
WALKER, Adam Henry Cranshaw
Resigned: 20 January 2000
59 years old

Persons With Significant Control

Mrs Jane Brabyn
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

90 CORONATION ROAD LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
18 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 72 more events
07 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1988
Return made up to 12/06/88; full list of members

16 Aug 1988
New secretary appointed;new director appointed

01 Apr 1987
Return made up to 30/03/87; full list of members

23 Aug 1986
Director resigned;new director appointed