COLERIDGE (FLEET GP) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3RW

Company number 05146151
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address FOURTH FLOOR, 110 WIGMORE STREET, LONDON, W1U 3RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of COLERIDGE (FLEET GP) LIMITED are www.coleridgefleetgp.co.uk, and www.coleridge-fleet-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Coleridge Fleet Gp Limited is a Private Limited Company. The company registration number is 05146151. Coleridge Fleet Gp Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Coleridge Fleet Gp Limited is Fourth Floor 110 Wigmore Street London W1u 3rw. . MCCASKILL, Ross Hillier is a Director of the company. WARE, Christopher James David is a Director of the company. Secretary BATCHELOR, Peter Andrew has been resigned. Secretary KNOWLES, Philip has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED has been resigned. Director ADAM, Jessica Helen has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director KIRKBY, David John has been resigned. Director KNOWLES, Philip has been resigned. Director MCCABE, Kevin Charles has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TANDY, Didier Michel has been resigned. Director VALSEC DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCCASKILL, Ross Hillier
Appointed Date: 20 March 2015
45 years old

Director
WARE, Christopher James David
Appointed Date: 17 September 2015
40 years old

Resigned Directors

Secretary
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 20 March 2015

Secretary
KNOWLES, Philip
Resigned: 10 June 2004
Appointed Date: 04 June 2004

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 20 March 2015
Appointed Date: 10 June 2004

Director
ADAM, Jessica Helen
Resigned: 10 June 2004
Appointed Date: 04 June 2004
46 years old

Director
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 20 March 2015
62 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 24 May 2005
Appointed Date: 10 June 2004
71 years old

Director
KIRKBY, David John
Resigned: 20 March 2015
Appointed Date: 24 December 2008
61 years old

Director
KNOWLES, Philip
Resigned: 10 June 2004
Appointed Date: 04 June 2004
52 years old

Director
MCCABE, Kevin Charles
Resigned: 24 May 2005
Appointed Date: 10 June 2004
77 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 01 September 2008
59 years old

Director
TANDY, Didier Michel
Resigned: 24 May 2005
Appointed Date: 10 June 2004
66 years old

Director
VALSEC DIRECTOR LIMITED
Resigned: 20 March 2015
Appointed Date: 24 May 2005

COLERIDGE (FLEET GP) LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
16 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
20 Sep 2015
Appointment of Mr Christopher James David Ware as a director on 17 September 2015
20 Sep 2015
Termination of appointment of Peter Andrew Batchelor as a secretary on 17 September 2015
...
... and 48 more events
30 Jun 2004
Secretary resigned;director resigned
30 Jun 2004
New director appointed
30 Jun 2004
New director appointed
30 Jun 2004
New secretary appointed
04 Jun 2004
Incorporation