COINFORD HOLDINGS LIMITED
BURSTOW

Hellopages » Surrey » Tandridge » RH6 9RJ

Company number 06885002
Status Active
Incorporation Date 22 April 2009
Company Type Private Limited Company
Address REDEHAM HALL, 137 REDEHALL ROAD, BURSTOW, SURREY, RH6 9RJ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of COINFORD HOLDINGS LIMITED are www.coinfordholdings.co.uk, and www.coinford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Coinford Holdings Limited is a Private Limited Company. The company registration number is 06885002. Coinford Holdings Limited has been working since 22 April 2009. The present status of the company is Active. The registered address of Coinford Holdings Limited is Redeham Hall 137 Redehall Road Burstow 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. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
HICKEY, James Gerard
Appointed Date: 30 April 2009
63 years old

Director
HICKEY, Michael Anthony
Appointed Date: 22 April 2009
60 years old

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

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 2009
Appointed Date: 22 April 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 22 April 2009
Appointed Date: 22 April 2009
70 years old

Persons With Significant Control

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%

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%

COINFORD HOLDINGS LIMITED Events

25 Apr 2017
Confirmation statement made on 22 April 2017 with updates
06 Feb 2017
Group of companies' accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

24 Feb 2016
Registration of charge 068850020005, created on 24 February 2016
04 Feb 2016
Group of companies' accounts made up to 30 April 2015
...
... and 30 more events
01 May 2009
Director appointed michael anthony hickey
30 Apr 2009
Gbp nc 1000/10000000\29/04/09
27 Apr 2009
Appointment terminated director dunstana davies
27 Apr 2009
Appointment terminated secretary waterlow secretaries LIMITED
22 Apr 2009
Incorporation

COINFORD HOLDINGS LIMITED Charges

24 February 2016
Charge code 0688 5002 0005
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…
18 June 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 June 2010
Debenture
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…