COASTAL PRESERVATION SERVICES LIMITED
DROXFORD SOUTHAMPTON MIDFORD ENGINEERING LTD

Hellopages » Hampshire » Winchester » SO32 3QY
Company number 04671721
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address OLD HAMBLEDON RACECOURSE, WALLOPS WOOD SHEARDLEY LANE, DROXFORD SOUTHAMPTON, HAMPSHIRE, SO32 3QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 50 . The most likely internet sites of COASTAL PRESERVATION SERVICES LIMITED are www.coastalpreservationservices.co.uk, and www.coastal-preservation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Fareham Rail Station is 8.3 miles; to Bedhampton Rail Station is 8.6 miles; to Havant Rail Station is 9 miles; to Hilsea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Preservation Services Limited is a Private Limited Company. The company registration number is 04671721. Coastal Preservation Services Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Coastal Preservation Services Limited is Old Hambledon Racecourse Wallops Wood Sheardley Lane Droxford Southampton Hampshire So32 3qy. . CATLIN-RICHARDSON, Deborah Anne is a Secretary of the company. RICHARDSON, Darren is a Director of the company. Secretary MOLLOY, Steven Francis has been resigned. Secretary RICHARDSON, Darren has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FLETCHER, Andrew Charles has been resigned. Director MOLLOY, Steven Francis has been resigned. Director SHEPHERD, Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CATLIN-RICHARDSON, Deborah Anne
Appointed Date: 09 June 2015

Director
RICHARDSON, Darren
Appointed Date: 01 April 2003
60 years old

Resigned Directors

Secretary
MOLLOY, Steven Francis
Resigned: 09 February 2007
Appointed Date: 19 February 2003

Secretary
RICHARDSON, Darren
Resigned: 09 June 2015
Appointed Date: 12 February 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 April 2003
Appointed Date: 19 February 2003

Director
FLETCHER, Andrew Charles
Resigned: 06 February 2004
Appointed Date: 01 April 2003
64 years old

Director
MOLLOY, Steven Francis
Resigned: 09 February 2007
Appointed Date: 19 February 2003
70 years old

Director
SHEPHERD, Andrew
Resigned: 29 May 2015
Appointed Date: 23 May 2003
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 April 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Darren Richardson
Notified on: 19 February 2017
60 years old
Nature of control: Has significant influence or control

COASTAL PRESERVATION SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Appointment of Mrs Deborah Anne Catlin-Richardson as a secretary on 9 June 2015
...
... and 40 more events
05 Jun 2003
Registered office changed on 05/06/03 from: unit 12 the old flour mill queen street emsworth hants PO10 7BT
01 Apr 2003
Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
19 Feb 2003
Incorporation

COASTAL PRESERVATION SERVICES LIMITED Charges

19 December 2007
Rent deposit deed
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: John Humphrey Parker and Elizabeth Mary Hilliard Parker
Description: The liabilities of the company under the lease and all…
6 October 2006
Rent deposit deed
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: John Humphrey Parker and Elizabeth Mary Hilliard Parker
Description: The liabilities under the rent deposit. See the mortgage…