CODING INTERNATIONAL LIMITED
BERKS

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 04028562
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address UNIT 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON, BERKS, RG7 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr David Keith Christopher Gibbon as a director on 31 December 2016; Termination of appointment of Terence Keith Ashmore as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CODING INTERNATIONAL LIMITED are www.codinginternational.co.uk, and www.coding-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Coding International Limited is a Private Limited Company. The company registration number is 04028562. Coding International Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Coding International Limited is Unit 5 Jupiter House Calleva Park Aldermaston Berks Rg7 8nn. . GIBBON, David Keith Christopher is a Secretary of the company. DUNCAN, Helen Lyn is a Director of the company. GIBBON, David Keith Christopher is a Director of the company. Secretary ASHMORE, Terence Keith has been resigned. Secretary LEWIS, Susan Molly has been resigned. Secretary MORWOOD-LEYLAND, Alice Mary Teresa has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AIKEN, William John has been resigned. Director ASHMORE, Christina Marshall has been resigned. Director ASHMORE, Terence Keith has been resigned. Director ATKINS, Rebecca Jean has been resigned. Director LEWIS, Susan Molly has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIBBON, David Keith Christopher
Appointed Date: 17 November 2015

Director
DUNCAN, Helen Lyn
Appointed Date: 28 April 2006
67 years old

Director
GIBBON, David Keith Christopher
Appointed Date: 31 December 2016
65 years old

Resigned Directors

Secretary
ASHMORE, Terence Keith
Resigned: 28 April 2006
Appointed Date: 20 February 2001

Secretary
LEWIS, Susan Molly
Resigned: 20 February 2001
Appointed Date: 06 July 2000

Secretary
MORWOOD-LEYLAND, Alice Mary Teresa
Resigned: 17 November 2015
Appointed Date: 28 April 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
AIKEN, William John
Resigned: 30 September 2008
Appointed Date: 28 April 2006
66 years old

Director
ASHMORE, Christina Marshall
Resigned: 28 April 2006
Appointed Date: 14 January 2002
75 years old

Director
ASHMORE, Terence Keith
Resigned: 31 December 2016
Appointed Date: 06 July 2000
76 years old

Director
ATKINS, Rebecca Jean
Resigned: 05 January 2002
Appointed Date: 06 July 2000
57 years old

Director
LEWIS, Susan Molly
Resigned: 20 February 2001
Appointed Date: 06 July 2000
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Persons With Significant Control

Cloudbuy Plc
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

CODING INTERNATIONAL LIMITED Events

08 Feb 2017
Appointment of Mr David Keith Christopher Gibbon as a director on 31 December 2016
08 Feb 2017
Termination of appointment of Terence Keith Ashmore as a director on 31 December 2016
08 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
04 May 2016
Director's details changed for Mrs Helen Lyn Duncan on 1 January 2016
...
... and 53 more events
21 Jul 2000
Director resigned
21 Jul 2000
New director appointed
21 Jul 2000
New director appointed
21 Jul 2000
New secretary appointed;new director appointed
06 Jul 2000
Incorporation

CODING INTERNATIONAL LIMITED Charges

13 June 2011
Rent deposit deed
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Francis Anthony Senior and David Brian Webber
Description: Fixed charge the initial deposit of £3765 or the deposit…