COLVIN AND MOGGRIDGE LIMITED
GLOUCESTERSHIRE

Hellopages » Oxfordshire » West Oxfordshire » GL7 3JQ

Company number 03758543
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address FILKINS, LECHLADE, GLOUCESTERSHIRE, GL7 3JQ
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 20 . The most likely internet sites of COLVIN AND MOGGRIDGE LIMITED are www.colvinandmoggridge.co.uk, and www.colvin-and-moggridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Colvin and Moggridge Limited is a Private Limited Company. The company registration number is 03758543. Colvin and Moggridge Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Colvin and Moggridge Limited is Filkins Lechlade Gloucestershire Gl7 3jq. . HERBERT, Susan Joan is a Secretary of the company. BHATIA, Per Martin is a Director of the company. BROOM, Clare Lois is a Director of the company. DARWENT, Mark Robert is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARTER, Christopher Noblett has been resigned. Director IBBOTSON, Michael has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Secretary
HERBERT, Susan Joan
Appointed Date: 23 April 1999

Director
BHATIA, Per Martin
Appointed Date: 07 June 2004
56 years old

Director
BROOM, Clare Lois
Appointed Date: 03 June 2014
60 years old

Director
DARWENT, Mark Robert
Appointed Date: 06 October 1999
64 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
CARTER, Christopher Noblett
Resigned: 07 June 2004
Appointed Date: 23 April 1999
86 years old

Director
IBBOTSON, Michael
Resigned: 07 May 2014
Appointed Date: 06 October 1999
61 years old

Persons With Significant Control

Maroda Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

COLVIN AND MOGGRIDGE LIMITED Events

25 Apr 2017
Confirmation statement made on 23 April 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20

12 May 2016
Director's details changed for Mrs Clare Lois Broom on 22 April 2016
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
27 Apr 1999
Director resigned
27 Apr 1999
Secretary resigned
27 Apr 1999
New director appointed
27 Apr 1999
New secretary appointed
23 Apr 1999
Incorporation

COLVIN AND MOGGRIDGE LIMITED Charges

8 October 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 30 July 2013
Persons entitled: Barclays Bank PLC
Description: Little peacocks, filkins, lechlade, gloucestershire GL7 3JQ.