COLDPORT LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 03732566
Status Active
Incorporation Date 15 March 1999
Company Type Private Limited Company
Address 5TH FLOOR EDISON HOUSE 223 - 231, OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 . The most likely internet sites of COLDPORT LIMITED are www.coldport.co.uk, and www.coldport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Coldport Limited is a Private Limited Company. The company registration number is 03732566. Coldport Limited has been working since 15 March 1999. The present status of the company is Active. The registered address of Coldport Limited is 5th Floor Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HANDELSMAN, Harry is a Director of the company. HITCHCOCK, John is a Director of the company. Secretary BHAMBRA, Harjeet has been resigned. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary VRANKOVIC, Maria has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HANDELSMAN, Harry
Appointed Date: 20 April 1999
76 years old

Director
HITCHCOCK, John
Appointed Date: 20 April 1999
64 years old

Resigned Directors

Secretary
BHAMBRA, Harjeet
Resigned: 19 November 2002
Appointed Date: 20 April 1999

Nominee Secretary
CHICK, Lesley Anne
Resigned: 20 April 1999
Appointed Date: 15 March 1999

Secretary
VRANKOVIC, Maria
Resigned: 15 January 2009
Appointed Date: 19 November 2002

Nominee Director
REDDING, Diana Elizabeth
Resigned: 20 April 1999
Appointed Date: 15 March 1999
73 years old

Persons With Significant Control

Mr Harry Handelsman
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John Hitchcox
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

COLDPORT LIMITED Events

12 Apr 2017
Confirmation statement made on 15 March 2017 with updates
11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
01 Jun 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

01 Apr 2016
Total exemption small company accounts made up to 31 October 2015
29 May 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

...
... and 47 more events
11 Aug 1999
Director resigned
11 Aug 1999
New secretary appointed
11 Aug 1999
New director appointed
11 Aug 1999
Registered office changed on 11/08/99 from: reddings `applegarth' oakridge lane sidcot winscombe north somerset BS25 1LZ
15 Mar 1999
Incorporation

COLDPORT LIMITED Charges

1 October 1999
Deed of rental assignment
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
1 October 1999
Commercial mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Astro house bessemer way sawcliffe industrial estate…