COEX LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS

Company number 01911754
Status Active
Incorporation Date 8 May 1985
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of COEX LIMITED are www.coex.co.uk, and www.coex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Coex Limited is a Private Limited Company. The company registration number is 01911754. Coex Limited has been working since 08 May 1985. The present status of the company is Active. The registered address of Coex Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. STILWELL, Michael James is a Director of the company. Secretary CHADWICK, Christopher Leslie has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Director BOOTH, Christopher Hugh has been resigned. Director CHADWICK, Christopher Leslie has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. Director WEBB, Paul Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
49 years old

Resigned Directors

Secretary
CHADWICK, Christopher Leslie
Resigned: 06 February 2004

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 06 February 2004

Director
BOOTH, Christopher Hugh
Resigned: 09 August 2004
81 years old

Director
CHADWICK, Christopher Leslie
Resigned: 09 August 2004
81 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 06 February 2004
68 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
71 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 06 February 2004
66 years old

Director
WEBB, Paul Anthony
Resigned: 30 May 2006
Appointed Date: 06 February 2004
60 years old

Persons With Significant Control

Synectics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COEX LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 101 more events
27 Oct 1987
Accounts for a small company made up to 31 August 1987

27 Oct 1987
Return made up to 08/10/87; full list of members

06 Feb 1987
Accounts for a small company made up to 31 August 1986

25 Oct 1986
Return made up to 23/10/86; full list of members

12 Sep 1985
Allotment of shares

COEX LIMITED Charges

10 April 2000
Debenture
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 March 1993
Legal charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The flarepath elsham wold brigg south humberside. Together…
25 March 1993
Fixed and floating charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1985
Charge
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…