COMOLS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7EB
Company number 01648511
Status Active
Incorporation Date 6 July 1982
Company Type Private Limited Company
Address OLD CHAMBERS, 93-94 WEST STREET, FARNHAM, SURREY, GU9 7EB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of COMOLS LIMITED are www.comols.co.uk, and www.comols.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Comols Limited is a Private Limited Company. The company registration number is 01648511. Comols Limited has been working since 06 July 1982. The present status of the company is Active. The registered address of Comols Limited is Old Chambers 93 94 West Street Farnham Surrey Gu9 7eb. . JONES, Caroline Ruth is a Secretary of the company. DEBETENCOURT, Jean is a Director of the company. Secretary DEBETENCOURT, Jean has been resigned. Secretary HUDSON, Peter Leonard has been resigned. Secretary HUDSON, Shelagh Margaret has been resigned. Director HUDSON, Peter Leonard has been resigned. Director HUDSON, Shelagh Margaret has been resigned. Director LANGHAM, Gillian Sarah has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JONES, Caroline Ruth
Appointed Date: 08 September 2005

Director
DEBETENCOURT, Jean
Appointed Date: 26 January 2004
77 years old

Resigned Directors

Secretary
DEBETENCOURT, Jean
Resigned: 14 February 2006
Appointed Date: 26 January 2004

Secretary
HUDSON, Peter Leonard
Resigned: 13 April 2000

Secretary
HUDSON, Shelagh Margaret
Resigned: 19 January 2004
Appointed Date: 13 April 2000

Director
HUDSON, Peter Leonard
Resigned: 08 September 2005
106 years old

Director
HUDSON, Shelagh Margaret
Resigned: 19 January 2004
Appointed Date: 01 June 2002
77 years old

Director
LANGHAM, Gillian Sarah
Resigned: 21 November 2003
65 years old

Persons With Significant Control

Jean Debetencourt
Notified on: 21 March 2017
77 years old
Nature of control: Ownership of shares – 75% or more

COMOLS LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
03 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 87 more events
26 Jul 1986
Full accounts made up to 30 June 1986

23 Jul 1986
Full accounts made up to 30 June 1985

28 May 1986
Company name changed londinium computer services limi ted\certificate issued on 28/05/86
02 May 1986
Secretary resigned;new secretary appointed;director resigned

06 Jul 1982
Incorporation