CORONATION ROAD LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3RP
Company number 05437706
Status Active
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address STAYTITE HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3RP
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 fifty events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of CORONATION ROAD LIMITED are www.coronationroad.co.uk, and www.coronation-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Maidenhead Rail Station is 7.5 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Wargrave Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coronation Road Limited is a Private Limited Company. The company registration number is 05437706. Coronation Road Limited has been working since 27 April 2005. The present status of the company is Active. The registered address of Coronation Road Limited is Staytite House Coronation Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3rp. . BLACK, Rebecca is a Secretary of the company. BLACK, Andrew Donald Russell is a Director of the company. BLACK, Max Russell Winarick is a Director of the company. BLACK, Rebecca is a Director of the company. Secretary MARTIN, Christopher Giles has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director BLACK, Donald Alister William has been resigned. Director CROSSLEY, Stuart James has been resigned. Director FUNNELL, Simon Kennedy has been resigned. Director MARTIN, Christopher Giles has been resigned. Director MOORE, Michael has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLACK, Rebecca
Appointed Date: 09 September 2005

Director
BLACK, Andrew Donald Russell
Appointed Date: 09 September 2005
68 years old

Director
BLACK, Max Russell Winarick
Appointed Date: 13 April 2011
32 years old

Director
BLACK, Rebecca
Appointed Date: 13 April 2011
62 years old

Resigned Directors

Secretary
MARTIN, Christopher Giles
Resigned: 09 September 2005
Appointed Date: 27 April 2005

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Director
BLACK, Donald Alister William
Resigned: 28 November 2009
Appointed Date: 09 September 2005
99 years old

Director
CROSSLEY, Stuart James
Resigned: 09 September 2005
Appointed Date: 27 April 2005
81 years old

Director
FUNNELL, Simon Kennedy
Resigned: 09 September 2005
Appointed Date: 27 April 2005
65 years old

Director
MARTIN, Christopher Giles
Resigned: 09 September 2005
Appointed Date: 27 April 2005
58 years old

Director
MOORE, Michael
Resigned: 31 December 2007
Appointed Date: 09 September 2005
65 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Persons With Significant Control

Staytite (Holdings) Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

CORONATION ROAD LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
25 Nov 2016
Full accounts made up to 29 February 2016
27 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

12 Nov 2015
Accounts for a small company made up to 28 February 2015
06 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1

...
... and 40 more events
17 May 2005
New secretary appointed;new director appointed
17 May 2005
Secretary resigned
17 May 2005
Director resigned
17 May 2005
Registered office changed on 17/05/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
27 Apr 2005
Incorporation

CORONATION ROAD LIMITED Charges

9 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Debenture
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…