COLE EASDON CONSULTANTS LIMITED
SWINDON COLE EASDON BMP LTD

Hellopages » Wiltshire » Swindon » SN3 3RB

Company number 02027005
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address UNIT 2 YORK HOUSE EDISON PARK, DORCAN WAY, SWINDON, WILTSHIRE, SN3 3RB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities, 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COLE EASDON CONSULTANTS LIMITED are www.coleeasdonconsultants.co.uk, and www.cole-easdon-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Cole Easdon Consultants Limited is a Private Limited Company. The company registration number is 02027005. Cole Easdon Consultants Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Cole Easdon Consultants Limited is Unit 2 York House Edison Park Dorcan Way Swindon Wiltshire Sn3 3rb. . WARWICK, Melanie Jade is a Secretary of the company. BOWLEY, Robert Mark is a Director of the company. FARMERY, Jonathan Brett is a Director of the company. WARWICK, Melanie Jade is a Director of the company. Secretary ARMSTRONG, Natasha has been resigned. Secretary COLE, Peter Stephen has been resigned. Secretary SETTER, Anthony has been resigned. Director ARGENT, Christopher Charles has been resigned. Director ASHLEY, Carol Ann has been resigned. Director COLE, Peter Stephen has been resigned. Director EASDON, John Alexander has been resigned. Director MOOREHEAD, Brian Gerard has been resigned. Director SETTER, Anthony has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WARWICK, Melanie Jade
Appointed Date: 01 October 2007

Director
BOWLEY, Robert Mark
Appointed Date: 01 December 2010
56 years old

Director
FARMERY, Jonathan Brett
Appointed Date: 01 October 2007
50 years old

Director
WARWICK, Melanie Jade
Appointed Date: 01 December 2010
50 years old

Resigned Directors

Secretary
ARMSTRONG, Natasha
Resigned: 30 September 2004
Appointed Date: 01 August 2001

Secretary
COLE, Peter Stephen
Resigned: 31 July 2001

Secretary
SETTER, Anthony
Resigned: 01 October 2007
Appointed Date: 01 October 2004

Director
ARGENT, Christopher Charles
Resigned: 16 May 2008
Appointed Date: 01 July 2004
72 years old

Director
ASHLEY, Carol Ann
Resigned: 16 October 1992
73 years old

Director
COLE, Peter Stephen
Resigned: 31 July 2001
74 years old

Director
EASDON, John Alexander
Resigned: 11 July 2013
76 years old

Director
MOOREHEAD, Brian Gerard
Resigned: 16 December 1993
86 years old

Director
SETTER, Anthony
Resigned: 01 October 2007
Appointed Date: 01 August 2001
59 years old

Persons With Significant Control

Mr Jonathan Brett Farmery
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLE EASDON CONSULTANTS LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

...
... and 114 more events
29 Sep 1986
Registered office changed on 29/09/86 from: 45 dyer street cirencester glos GL7 2PP

05 Sep 1986
Accounting reference date notified as 31/07

12 Jun 1986
Secretary resigned

11 Jun 1986
Certificate of Incorporation

11 Jun 1986
Incorporation

COLE EASDON CONSULTANTS LIMITED Charges

10 July 2015
Charge code 0202 7005 0004
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/a units 2 & 6 york house edison park…
22 June 2015
Charge code 0202 7005 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 July 1993
Assignment
Delivered: 16 July 1993
Status: Satisfied on 20 January 2011
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and all…
4 May 1991
Fixed and floating charge
Delivered: 5 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over: undertaking and all…