COOLATINNEY DEVELOPMENTS LIMITED
LONDON ARDTREA DEVELOPMENTS LIMITED NORHAM HOUSE 1115 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU
Company number 06115193
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COOLATINNEY DEVELOPMENTS LIMITED are www.coolatinneydevelopments.co.uk, and www.coolatinney-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Coolatinney Developments Limited is a Private Limited Company. The company registration number is 06115193. Coolatinney Developments Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Coolatinney Developments Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 25 July 2007

Director
LAVERTY, Eamonn Francis
Appointed Date: 25 July 2007
73 years old

Director
MCALEER, Seamus (James)
Appointed Date: 25 July 2007
83 years old

Resigned Directors

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 25 July 2007
Appointed Date: 19 February 2007

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 25 July 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Mcaleer And Rukshe Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOLATINNEY DEVELOPMENTS LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 34 more events
15 Aug 2007
New director appointed
15 Aug 2007
Secretary resigned
15 Aug 2007
Director resigned
01 Aug 2007
Company name changed norham house 1115 LIMITED\certificate issued on 01/08/07
19 Feb 2007
Incorporation

COOLATINNEY DEVELOPMENTS LIMITED Charges

11 February 2014
Charge code 0611 5193 0005
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Hrgt Debtco Sarl
Description: F/H land and buildings at the north side of thornton road…
31 October 2013
Charge code 0611 5193 0004
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hrgt Debtco Sarl
Description: Notification of addition to or amendment of charge…
27 October 2009
Assignment of contract
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: A guarantee bond and buildings contracts made on 7/5/9 and…
27 October 2009
Legal charge
Delivered: 2 November 2009
Status: Satisfied on 9 September 2010
Persons entitled: City of Bradford Metropolitan District Council
Description: The development at the long leasehold premises at southgate…
11 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The land and buildings at new southgate, thornton road, lee…