COLORADO NEWCO LIMITED
HAILSHAM DE FACTO 2152 LIMITED

Hellopages » East Sussex » Wealden » BN27 3WA

Company number 09303915
Status Active
Incorporation Date 10 November 2014
Company Type Private Limited Company
Address ASPEN BUILDINGS, APEX WAY, HAILSHAM, EAST SUSSEX, BN27 3WA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Nicholas James Redman as a secretary on 23 February 2015. The most likely internet sites of COLORADO NEWCO LIMITED are www.coloradonewco.co.uk, and www.colorado-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Pevensey Bay Rail Station is 5.1 miles; to Eastbourne Rail Station is 6.4 miles; to Seaford Rail Station is 8.8 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colorado Newco Limited is a Private Limited Company. The company registration number is 09303915. Colorado Newco Limited has been working since 10 November 2014. The present status of the company is Active. The registered address of Colorado Newco Limited is Aspen Buildings Apex Way Hailsham East Sussex Bn27 3wa. . REDMAN, Nicholas James is a Secretary of the company. MIDDLETON, Hamish David William is a Director of the company. THOMPSON, Adrian William is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SHERSHUNOVYCH, Ihor has been resigned. Director WILSON, Peter John has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REDMAN, Nicholas James
Appointed Date: 23 February 2015

Director
MIDDLETON, Hamish David William
Appointed Date: 23 February 2015
54 years old

Director
THOMPSON, Adrian William
Appointed Date: 23 February 2015
57 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 February 2015
Appointed Date: 10 November 2014

Director
SHERSHUNOVYCH, Ihor
Resigned: 16 February 2015
Appointed Date: 10 November 2014
40 years old

Director
WILSON, Peter John
Resigned: 23 February 2015
Appointed Date: 16 February 2015
44 years old

Director
TRAVERS SMITH LIMITED
Resigned: 16 February 2015
Appointed Date: 10 November 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 February 2015
Appointed Date: 10 November 2014

Persons With Significant Control

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

COLORADO NEWCO LIMITED Events

30 Nov 2016
Confirmation statement made on 10 November 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
09 May 2016
Appointment of Mr Nicholas James Redman as a secretary on 23 February 2015
17 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,364,417

25 Aug 2015
Resolutions
  • RES13 ‐ Inc nom cap 24/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 15 more events
17 Feb 2015
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 February 2015
17 Feb 2015
Registered office address changed from 10 Snow Hill London EC1A 2AL England to Aspen Buildings Apex Way Hailsham East Sussex BN27 3WA on 17 February 2015
17 Feb 2015
Termination of appointment of Ihor Shershunovych as a director on 16 February 2015
16 Feb 2015
Company name changed de facto 2152 LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16

10 Nov 2014
Incorporation

COLORADO NEWCO LIMITED Charges

12 March 2015
Charge code 0930 3915 0001
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…