CODAN (UK) LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 01915340
Status Active
Incorporation Date 21 May 1985
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Director's details changed for Donald Shields Mcgurk on 8 December 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of CODAN (UK) LIMITED are www.codanuk.co.uk, and www.codan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Codan Uk Limited is a Private Limited Company. The company registration number is 01915340. Codan Uk Limited has been working since 21 May 1985. The present status of the company is Active. The registered address of Codan Uk Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . TELFORD, Julieann is a Secretary of the company. BARTON, Michael is a Director of the company. MCGURK, Donald Shields is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary BARNES, Jeremy John Kentish has been resigned. Secretary COLLETT, James has been resigned. Secretary LEWIS, Paul Robert has been resigned. Secretary POULTER, Philip Antony has been resigned. Director BECKER, Hans-Georg has been resigned. Director CHAPLAIN, John Alan has been resigned. Director HEARD, Michael Kenneth has been resigned. Director HUGHES, David John has been resigned. Director MOODY, Richard James Bruce has been resigned. Director PENTLAND, Barry has been resigned. Director POTTER, Robert Alexander has been resigned. Director RICKETTS, Timothy Leslie has been resigned. Director WARE, Graham Joseph has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
TELFORD, Julieann
Appointed Date: 30 November 2010

Director
BARTON, Michael
Appointed Date: 21 September 2009
56 years old

Director
MCGURK, Donald Shields
Appointed Date: 14 May 2004
63 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 01 March 1992

Secretary
BARNES, Jeremy John Kentish
Resigned: 21 October 2010
Appointed Date: 18 December 1998

Secretary
COLLETT, James
Resigned: 18 December 1998
Appointed Date: 06 November 1995

Secretary
LEWIS, Paul Robert
Resigned: 21 September 1993
Appointed Date: 01 March 1992

Secretary
POULTER, Philip Antony
Resigned: 06 November 1995
Appointed Date: 21 September 1993

Director
BECKER, Hans-Georg
Resigned: 08 October 2010
Appointed Date: 16 April 2007
57 years old

Director
CHAPLAIN, John Alan
Resigned: 13 May 2004
Appointed Date: 01 July 2000
63 years old

Director
HEARD, Michael Kenneth
Resigned: 18 November 2010
Appointed Date: 08 March 1993
77 years old

Director
HUGHES, David John
Resigned: 13 June 2007
Appointed Date: 01 March 2002
66 years old

Director
MOODY, Richard James Bruce
Resigned: 14 September 2009
Appointed Date: 29 October 2007
63 years old

Director
PENTLAND, Barry
Resigned: 31 August 2000
Appointed Date: 24 October 1994
81 years old

Director
POTTER, Robert Alexander
Resigned: 08 March 1993
76 years old

Director
RICKETTS, Timothy Leslie
Resigned: 31 March 2006
Appointed Date: 13 December 2004
61 years old

Director
WARE, Graham Joseph
Resigned: 06 August 1994
83 years old

Persons With Significant Control

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

CODAN (UK) LIMITED Events

09 Apr 2017
Accounts for a small company made up to 30 June 2016
08 Dec 2016
Director's details changed for Donald Shields Mcgurk on 8 December 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Feb 2016
Full accounts made up to 30 June 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000

...
... and 106 more events
03 Aug 1987
Particulars of mortgage/charge

08 Jul 1987
New director appointed

07 Jul 1987
Accounts for a small company made up to 30 June 1986

24 Apr 1987
Return made up to 27/10/86; full list of members

07 Apr 1987
New director appointed

CODAN (UK) LIMITED Charges

21 July 1987
Debenture
Delivered: 3 August 1987
Status: Satisfied on 21 October 1993
Persons entitled: Australia Old New Zealand Baking Group Limited
Description: Fixed & floating charge over present and future including…

Similar Companies

CODAM LIMITED CODAMATIC LIMITED CODAN A/S ) CODAN BIONUCLEAR LTD CODAN FINANCE LIMITED CODAN LIMITED CODAN RUBBER LIMITED