COASTLINK NETWORK LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 9RT

Company number 05429730
Status Active
Incorporation Date 20 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIMON W ROSER, 244 SCOTT ELLIS GARDENS, LONDON, NW8 9RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 April 2016 no member list. The most likely internet sites of COASTLINK NETWORK LIMITED are www.coastlinknetwork.co.uk, and www.coastlink-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Coastlink Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05429730. Coastlink Network Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Coastlink Network Limited is Simon W Roser 244 Scott Ellis Gardens London Nw8 9rt. . ROSER, Gavin Wellwood is a Director of the company. Secretary CHESLIN, David has been resigned. Secretary ST HELENS REGISTRARS LIMITED has been resigned. Director CHESLIN, David has been resigned. Director CHRISTMAS, Sarah Elizabeth has been resigned. Director COPLAND, Peter Oranmore has been resigned. Director FOORD, John Anthony has been resigned. Director JAHOO, Jean Gerard Claude has been resigned. Director SCOTT, Robert Andrew has been resigned. Director SUTHERLAND, Stuart Edward Watt has been resigned. Director TAYLOR, Roger Sewell has been resigned. Director VERMORGEN, Emiel has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ROSER, Gavin Wellwood
Appointed Date: 17 May 2005
79 years old

Resigned Directors

Secretary
CHESLIN, David
Resigned: 01 July 2013
Appointed Date: 17 May 2005

Secretary
ST HELENS REGISTRARS LIMITED
Resigned: 17 May 2005
Appointed Date: 20 April 2005

Director
CHESLIN, David
Resigned: 17 May 2013
Appointed Date: 17 May 2005
76 years old

Director
CHRISTMAS, Sarah Elizabeth
Resigned: 17 May 2005
Appointed Date: 20 April 2005
61 years old

Director
COPLAND, Peter Oranmore
Resigned: 19 July 2006
Appointed Date: 17 May 2005
83 years old

Director
FOORD, John Anthony
Resigned: 20 August 2008
Appointed Date: 17 May 2005
72 years old

Director
JAHOO, Jean Gerard Claude
Resigned: 31 December 2011
Appointed Date: 01 March 2010
74 years old

Director
SCOTT, Robert Andrew
Resigned: 01 October 2009
Appointed Date: 17 May 2005
70 years old

Director
SUTHERLAND, Stuart Edward Watt
Resigned: 23 October 2011
Appointed Date: 19 July 2006
69 years old

Director
TAYLOR, Roger Sewell
Resigned: 17 May 2005
Appointed Date: 20 April 2005
81 years old

Director
VERMORGEN, Emiel
Resigned: 31 December 2011
Appointed Date: 06 November 2008
75 years old

Persons With Significant Control

Mr Gavin Wellwood Roser
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

COASTLINK NETWORK LIMITED Events

01 May 2017
Confirmation statement made on 20 April 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 20 April 2016 no member list
06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 May 2015
Annual return made up to 20 April 2015 no member list
...
... and 41 more events
13 Jul 2005
Director resigned
13 Jul 2005
Director resigned
08 Jun 2005
New director appointed
08 Jun 2005
Registered office changed on 08/06/05 from: 308 high street croydon CR0 1NG
20 Apr 2005
Incorporation