COLUMBUS BUSINESS MANAGEMENT LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7EX

Company number 03468730
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE, WESTLEA, SWINDON, WILTSHIRE, SN5 7EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 100 . The most likely internet sites of COLUMBUS BUSINESS MANAGEMENT LIMITED are www.columbusbusinessmanagement.co.uk, and www.columbus-business-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Columbus Business Management Limited is a Private Limited Company. The company registration number is 03468730. Columbus Business Management Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Columbus Business Management Limited is Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire Sn5 7ex. . LEWIS, Perry Albert is a Secretary of the company. LEWIS, Jacqueline Ann is a Director of the company. LEWIS, Perry Albert is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEWIS, Perry Albert
Appointed Date: 22 November 1997

Director
LEWIS, Jacqueline Ann
Appointed Date: 22 November 1997
72 years old

Director
LEWIS, Perry Albert
Appointed Date: 22 November 1997
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 November 1997
Appointed Date: 20 November 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 November 1997
Appointed Date: 20 November 1997

Persons With Significant Control

Mr Perry Albert Lewis Bsc(Hons) Fcma Fiia
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Ann Lewis Bsc (Hons)
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLUMBUS BUSINESS MANAGEMENT LIMITED Events

20 Nov 2016
Confirmation statement made on 20 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 5 April 2016
22 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 5 April 2015
31 Mar 2015
Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100

...
... and 44 more events
28 Nov 1997
Registered office changed on 28/11/97 from: 21 westbury close crowthorne berkshire RG45 6NL
28 Nov 1997
Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD
28 Nov 1997
New secretary appointed;new director appointed
28 Nov 1997
New director appointed
20 Nov 1997
Incorporation