COILMINT LIMITED
NORTHSIDE

Hellopages » Greater London » Wandsworth » SW4 9SW

Company number 02891429
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address TOP FLAT, 114 CLAPHAM COMMON, NORTHSIDE, LONDON, SW4 9SW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of COILMINT LIMITED are www.coilmint.co.uk, and www.coilmint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Coilmint Limited is a Private Limited Company. The company registration number is 02891429. Coilmint Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Coilmint Limited is Top Flat 114 Clapham Common Northside London Sw4 9sw. . HUGGETT, Andrew Jeffrey is a Secretary of the company. HUGGETT, Andrew Jeffrey is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DELAP, Dorian has been resigned. Director ELMS, Richard Arthur has been resigned. Director GOODSON-WICKES, Henry John Fox has been resigned. Director GREEN, Andrew Mark has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HUGGETT, Andrew Jeffrey
Appointed Date: 28 January 1994

Director
HUGGETT, Andrew Jeffrey
Appointed Date: 28 January 1994
67 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 26 January 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 January 1994
Appointed Date: 26 January 1994
34 years old

Director
DELAP, Dorian
Resigned: 13 April 2004
Appointed Date: 10 May 2003
49 years old

Director
ELMS, Richard Arthur
Resigned: 01 June 2012
Appointed Date: 13 April 2004
78 years old

Director
GOODSON-WICKES, Henry John Fox
Resigned: 09 October 2014
Appointed Date: 07 August 2012
47 years old

Director
GREEN, Andrew Mark
Resigned: 10 May 2003
Appointed Date: 28 January 1994
66 years old

Persons With Significant Control

Mr Andrew Jeffrey Huggett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Goodson-Wickes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COILMINT LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 December 2016
07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
24 Feb 2016
Total exemption full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,800

17 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 54 more events
24 Feb 1994
Director resigned;new director appointed

24 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

20 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Feb 1994
Registered office changed on 14/02/94 from: 120 east road london N1 6AA

26 Jan 1994
Incorporation