COLEMAN FAMILY HOLDINGS LIMITED
WESTMINSTER

Hellopages » Greater London » Westminster » SW1P 3JT

Company number 00581290
Status Active
Incorporation Date 1 April 1957
Company Type Private Limited Company
Address LEE BOLTON MONIER-WILLIAMS, 1 THE SANCTUARY, WESTMINSTER, LONDON, SW1P 3JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COLEMAN FAMILY HOLDINGS LIMITED are www.colemanfamilyholdings.co.uk, and www.coleman-family-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleman Family Holdings Limited is a Private Limited Company. The company registration number is 00581290. Coleman Family Holdings Limited has been working since 01 April 1957. The present status of the company is Active. The registered address of Coleman Family Holdings Limited is Lee Bolton Monier Williams 1 The Sanctuary Westminster London Sw1p 3jt. . RANDEL, John Patrick Geoghegan is a Secretary of the company. RIGHINIOTIS, John Demetrius Ager is a Director of the company. RIGHINIOTIS, Timothy Demetrius, Dr is a Director of the company. Secretary DEANE, Brenda Mary has been resigned. Director COLEMAN, Mary has been resigned. Director RIGHINIOTI, Isobel Ruth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RANDEL, John Patrick Geoghegan
Appointed Date: 09 June 2003

Director
RIGHINIOTIS, John Demetrius Ager
Appointed Date: 25 April 2000
62 years old

Director
RIGHINIOTIS, Timothy Demetrius, Dr
Appointed Date: 25 April 2000
58 years old

Resigned Directors

Secretary
DEANE, Brenda Mary
Resigned: 09 June 2003

Director
COLEMAN, Mary
Resigned: 11 January 1999
111 years old

Director
RIGHINIOTI, Isobel Ruth
Resigned: 03 March 2009
Appointed Date: 20 July 1995
93 years old

Persons With Significant Control

Mrs Isobel Ruth Righinioti
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Demetrius Righiniotis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Timothy Demetrius Righiniotis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLEMAN FAMILY HOLDINGS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50

31 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
01 Aug 1988
Return made up to 06/07/88; full list of members

16 Sep 1987
Full accounts made up to 31 March 1987

16 Sep 1987
Return made up to 14/07/87; full list of members

24 Jul 1986
Full accounts made up to 31 March 1986

24 Jul 1986
Annual return made up to 03/07/86