COINFORD CENTRAL LTD
HORLEY PEAK DESIGN AND CONSTRUCT LIMITED

Hellopages » Surrey » Tandridge » RH6 9RJ

Company number 07072849
Status Active
Incorporation Date 11 November 2009
Company Type Private Limited Company
Address 137 REDEHALL ROAD, SMALLFIELD, HORLEY, SURREY, RH6 9RJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Statement by Directors; Statement of capital on 3 May 2017 GBP 100 ; Solvency Statement dated 26/04/17. The most likely internet sites of COINFORD CENTRAL LTD are www.coinfordcentral.co.uk, and www.coinford-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Coinford Central Ltd is a Private Limited Company. The company registration number is 07072849. Coinford Central Ltd has been working since 11 November 2009. The present status of the company is Active. The registered address of Coinford Central Ltd is 137 Redehall Road Smallfield Horley Surrey Rh6 9rj. . HICKEY, James Gerard is a Director of the company. HICKEY, Michael Anthony is a Director of the company. TIMLIN, Paul David is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Director
HICKEY, James Gerard
Appointed Date: 11 November 2009
63 years old

Director
HICKEY, Michael Anthony
Appointed Date: 30 November 2009
60 years old

Director
TIMLIN, Paul David
Appointed Date: 01 June 2015
45 years old

Persons With Significant Control

Mr Michael Anthony Hickey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Gerard Hickey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COINFORD CENTRAL LTD Events

03 May 2017
Statement by Directors
03 May 2017
Statement of capital on 3 May 2017
  • GBP 100

03 May 2017
Solvency Statement dated 26/04/17
03 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

02 Feb 2017
Full accounts made up to 30 April 2016
...
... and 24 more events
07 Aug 2010
Particulars of a mortgage or charge / charge no: 1
18 Jan 2010
Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100

15 Dec 2009
Appointment of Mr Michael Anthony Hickey as a director
15 Dec 2009
Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1

11 Nov 2009
Incorporation

COINFORD CENTRAL LTD Charges

24 February 2016
Charge code 0707 2849 0004
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 February 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 21ST september 2005
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 August 2010
Debenture
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…