COOMBE HOUSE LIMITED
DORSET

Hellopages » Wiltshire » Wiltshire » SP7 9LP

Company number 02467010
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address ST. MARY'S SCHOOL, SHAFTESBURY, DORSET, SP7 9LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Secretary's details changed for Mr Malachy James Doran on 25 November 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of COOMBE HOUSE LIMITED are www.coombehouse.co.uk, and www.coombe-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Coombe House Limited is a Private Limited Company. The company registration number is 02467010. Coombe House Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Coombe House Limited is St Mary S School Shaftesbury Dorset Sp7 9lp. . BOWE, Paul is a Secretary of the company. MOUNDE, Kathryn Mary, Dr is a Director of the company. ROBERTS, Sebastian John Lechmere, Major General Sir is a Director of the company. Secretary PETERS, Neil Maxwell has been resigned. Secretary TUSON, Louis Simon has been resigned. Director CATCHPOLE, Michael Bernard has been resigned. Director DALLYN, Joan Mary has been resigned. Director LIVESEY, Kevin Francis has been resigned. Director MCCANN, Christopher Conor has been resigned. Director MCVEIGH III, Charles Senff has been resigned. Director PAGE, John Humphrey, Major General has been resigned. Director SMITH, John Hilary has been resigned. Director WILSON, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOWE, Paul
Appointed Date: 05 January 2015

Director
MOUNDE, Kathryn Mary, Dr
Appointed Date: 08 March 2016
51 years old

Director
ROBERTS, Sebastian John Lechmere, Major General Sir
Appointed Date: 13 January 2011
71 years old

Resigned Directors

Secretary
PETERS, Neil Maxwell
Resigned: 01 April 2012

Secretary
TUSON, Louis Simon
Resigned: 04 January 2015
Appointed Date: 01 April 2012

Director
CATCHPOLE, Michael Bernard
Resigned: 07 March 2016
Appointed Date: 02 December 2013
76 years old

Director
DALLYN, Joan Mary
Resigned: 13 January 2011
Appointed Date: 04 March 2005
76 years old

Director
LIVESEY, Kevin Francis
Resigned: 22 May 1997
95 years old

Director
MCCANN, Christopher Conor
Resigned: 13 January 2011
Appointed Date: 04 March 2005
78 years old

Director
MCVEIGH III, Charles Senff
Resigned: 02 December 2013
Appointed Date: 13 January 2011
83 years old

Director
PAGE, John Humphrey, Major General
Resigned: 04 March 2005
102 years old

Director
SMITH, John Hilary
Resigned: 04 March 2005
Appointed Date: 03 December 1993
97 years old

Director
WILSON, Richard
Resigned: 05 November 2004
Appointed Date: 13 June 1997
76 years old

Persons With Significant Control

Major General Sir Sebastian John Lechmere Roberts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Kathryn Mary Mounde
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COOMBE HOUSE LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Dec 2016
Secretary's details changed for Mr Malachy James Doran on 25 November 2016
07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
20 Apr 2016
Termination of appointment of Michael Bernard Catchpole as a director on 7 March 2016
20 Apr 2016
Appointment of Dr Kathryn Mary Mounde as a director on 8 March 2016
...
... and 73 more events
17 May 1990
Registered office changed on 17/05/90 from: 87 victoria street st albans hertfordshire AL1 3XX

17 May 1990
Secretary resigned;new secretary appointed

03 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Apr 1990
Company name changed panview LIMITED\certificate issued on 20/04/90

05 Feb 1990
Incorporation