COLAYNE LIMITED
HANTS

Hellopages » Hampshire » Test Valley » SO20 8HU

Company number 02127454
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address 1 CLARENDON COURT OVER WALLOP, STOCKBRIDGE, HANTS, SO20 8HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Termination of appointment of Cliff Robert Loud as a director on 1 December 2016. The most likely internet sites of COLAYNE LIMITED are www.colayne.co.uk, and www.colayne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Andover Rail Station is 6.6 miles; to Dean Rail Station is 7.2 miles; to Mottisfont & Dunbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colayne Limited is a Private Limited Company. The company registration number is 02127454. Colayne Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Colayne Limited is 1 Clarendon Court Over Wallop Stockbridge Hants So20 8hu. . DAVIS, Paul Harding is a Secretary of the company. DAVIS, Paul Harding is a Director of the company. Director LOUD, Cliff Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
DAVIS, Paul Harding

64 years old

Resigned Directors

Director
LOUD, Cliff Robert
Resigned: 01 December 2016
70 years old

Persons With Significant Control

Mr Paul Harding Davis
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COLAYNE LIMITED Events

21 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Dec 2016
Termination of appointment of Cliff Robert Loud as a director on 1 December 2016
16 Nov 2016
Resolutions
  • RES13 ‐ Dividend 26/09/2016

26 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 67 more events
28 Jul 1987
Accounting reference date notified as 30/04

18 Jun 1987
Registered office changed on 18/06/87 from: 8 battery street stonehouse plymouth PL1 3JQ

18 Jun 1987
Secretary resigned;director resigned

18 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1987
Certificate of Incorporation

COLAYNE LIMITED Charges

8 February 1989
Legal mortgage
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 site c venture industrial estate, portsmouth…
19 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58, victoria road, south southsea, portsmouth t/n 196377…