SEBASTIAN COE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 05396806
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016; Appointment of Mr Roopesh Prashar as a director on 3 May 2016. The most likely internet sites of SEBASTIAN COE LIMITED are www.sebastiancoe.co.uk, and www.sebastian-coe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sebastian Coe Limited is a Private Limited Company. The company registration number is 05396806. Sebastian Coe Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Sebastian Coe Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert is a Secretary of the company. COE, Sebastian Newbold is a Director of the company. PRASHAR, Roopesh is a Director of the company. Secretary SUMNER, Bernard Michael has been resigned. Director DIX, Anthony Stanley has been resigned. Director EVE, Julie Anne has been resigned. Director LEASK, Edward Peter Shephard has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVISON, Robert
Appointed Date: 30 January 2013

Director
COE, Sebastian Newbold
Appointed Date: 17 March 2005
69 years old

Director
PRASHAR, Roopesh
Appointed Date: 03 May 2016
51 years old

Resigned Directors

Secretary
SUMNER, Bernard Michael
Resigned: 30 January 2013
Appointed Date: 17 March 2005

Director
DIX, Anthony Stanley
Resigned: 21 March 2007
Appointed Date: 06 March 2006
82 years old

Director
EVE, Julie Anne
Resigned: 17 March 2005
Appointed Date: 17 March 2005
64 years old

Director
LEASK, Edward Peter Shephard
Resigned: 03 May 2016
Appointed Date: 30 January 2013
78 years old

Director
MACKENZIE, Andrew Macgregor
Resigned: 27 April 2010
Appointed Date: 10 January 2008
65 years old

SEBASTIAN COE LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016
03 May 2016
Appointment of Mr Roopesh Prashar as a director on 3 May 2016
22 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

05 Jan 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016
...
... and 39 more events
28 Feb 2006
Resolutions
  • RES13 ‐ Re-agreement 24/11/05

28 Feb 2006
Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000
31 Mar 2005
Director resigned
31 Mar 2005
New director appointed
17 Mar 2005
Incorporation

SEBASTIAN COE LIMITED Charges

1 November 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 2 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…