COLCHESTER GLOBAL INVESTORS LIMITED
LONDON DOCKERS LIMITED

Hellopages » Greater London » Westminster » W1S 3PR

Company number 03855960
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address HEATHCOAT HOUSE, 20 SAVILE ROW, LONDON, W1S 3PR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Jeffrey John Pritchard as a secretary on 28 September 2016. The most likely internet sites of COLCHESTER GLOBAL INVESTORS LIMITED are www.colchesterglobalinvestors.co.uk, and www.colchester-global-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Colchester Global Investors Limited is a Private Limited Company. The company registration number is 03855960. Colchester Global Investors Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Colchester Global Investors Limited is Heathcoat House 20 Savile Row London W1s 3pr. . CONNELL, Michele is a Secretary of the company. COWAN, Michael John Julian is a Director of the company. LLOYD, Keith Allan is a Director of the company. SHAHBAZI, Mamak is a Director of the company. SIMS, Ian Galloway is a Director of the company. Secretary PRITCHARD, Elizabeth has been resigned. Secretary PRITCHARD, Jeffrey John has been resigned. Secretary WONG, Edward Yat Hung has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTT, Stephen Charles has been resigned. Director PEREIRA, Lucy Jane has been resigned. Director WONG, Edward Yat Hung has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CONNELL, Michele
Appointed Date: 28 September 2016

Director
COWAN, Michael John Julian
Appointed Date: 19 June 2007
73 years old

Director
LLOYD, Keith Allan
Appointed Date: 17 August 2004
63 years old

Director
SHAHBAZI, Mamak
Appointed Date: 17 August 2004
64 years old

Director
SIMS, Ian Galloway
Appointed Date: 12 October 1999
67 years old

Resigned Directors

Secretary
PRITCHARD, Elizabeth
Resigned: 19 June 2014
Appointed Date: 01 April 2012

Secretary
PRITCHARD, Jeffrey John
Resigned: 28 September 2016
Appointed Date: 20 June 2014

Secretary
WONG, Edward Yat Hung
Resigned: 31 March 2012
Appointed Date: 12 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 October 1999
Appointed Date: 08 October 1999

Director
BUTT, Stephen Charles
Resigned: 25 September 2013
Appointed Date: 12 October 1999
74 years old

Director
PEREIRA, Lucy Jane
Resigned: 19 June 2007
Appointed Date: 12 October 1999
59 years old

Director
WONG, Edward Yat Hung
Resigned: 31 March 2012
Appointed Date: 12 October 1999
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 October 1999
Appointed Date: 08 October 1999

Persons With Significant Control

Mr Ian Galloway Sims
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Keith Allan Lloyd
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Silchester Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLCHESTER GLOBAL INVESTORS LIMITED Events

24 Jan 2017
Group of companies' accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
28 Sep 2016
Termination of appointment of Jeffrey John Pritchard as a secretary on 28 September 2016
28 Sep 2016
Appointment of Mrs Michele Connell as a secretary on 28 September 2016
19 Sep 2016
Auditor's resignation
...
... and 100 more events
25 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1999
£ nc 1000/1280000 12/10/99
20 Oct 1999
Company name changed dockers LIMITED\certificate issued on 21/10/99
18 Oct 1999
Registered office changed on 18/10/99 from: 788-790 finchley road london NW11 7TJ
08 Oct 1999
Incorporation

COLCHESTER GLOBAL INVESTORS LIMITED Charges

14 February 2000
Deed of deposit
Delivered: 18 February 2000
Status: Satisfied on 17 February 2016
Persons entitled: Japan National Tourist Organization
Description: Fixed charge over deposit monies of £25,000 to be held in a…