CORONATION GENERAL PARTNER LTD
ALTRINCHAM OAKSIDE RESOURCES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1EP

Company number 04415124
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address STATION HOUSE, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, WA14 1EP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 . The most likely internet sites of CORONATION GENERAL PARTNER LTD are www.coronationgeneralpartner.co.uk, and www.coronation-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coronation General Partner Ltd is a Private Limited Company. The company registration number is 04415124. Coronation General Partner Ltd has been working since 11 April 2002. The present status of the company is Active. The registered address of Coronation General Partner Ltd is Station House Stamford New Road Altrincham Cheshire Wa14 1ep. . M J DUSCHENES is a Secretary of the company. DUSCHENES, Marc Joel is a Director of the company. Secretary DUSCHENES, Marc Joel has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary YARROW, Deborah Jane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ROBINSON, William Martin has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
M J DUSCHENES
Appointed Date: 20 May 2013

Director
DUSCHENES, Marc Joel
Appointed Date: 03 October 2002
50 years old

Resigned Directors

Secretary
DUSCHENES, Marc Joel
Resigned: 09 December 2005
Appointed Date: 03 October 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 July 2002
Appointed Date: 11 April 2002

Secretary
YARROW, Deborah Jane
Resigned: 31 March 2011
Appointed Date: 09 December 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 July 2002
Appointed Date: 11 April 2002
71 years old

Director
ROBINSON, William Martin
Resigned: 31 March 2011
Appointed Date: 03 October 2002
67 years old

Persons With Significant Control

Bayfield Capital
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORONATION GENERAL PARTNER LTD Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4

...
... and 58 more events
11 Oct 2002
Company name changed oakside resources LIMITED\certificate issued on 11/10/02
07 Aug 2002
Secretary resigned
07 Aug 2002
Director resigned
07 Aug 2002
Registered office changed on 07/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Apr 2002
Incorporation

CORONATION GENERAL PARTNER LTD Charges

10 October 2008
Legal mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flats 13-27 6-34 oxford road and 2…
10 October 2008
Legal mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat nos 1 4 5 6 8 9 10 and 12 6/34 oxford…
17 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the l/h property k/a flats the…
17 February 2005
Charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Aib Group )UK) PLC
Description: Any sums deposited or to be deposited by the mortgagor in…