This company is commonly known as Coe Group Limited. The company was founded 111 years ago and was given the registration number 00128467. The firm's registered office is in ABINGDON. You can find them at C/o Thruvision 121, Olympic Avenue, Milton, Abingdon, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COE GROUP LIMITED |
---|---|---|
Company Number | : | 00128467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1913 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Thruvision 121, Olympic Avenue, Milton, Abingdon, England, OX14 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 20 September 2010 | Active |
1, More London Place, London, SE1 2AF | Director | 20 September 2010 | Active |
1, More London Place, London, SE1 2AF | Director | 01 November 2017 | Active |
Flat 3 73 Holland Park, London, W11 3SL | Secretary | 26 February 1996 | Active |
1 Newnham Manor, Crowmarsh Gifford, Wallingford, OX10 8EH | Secretary | 26 May 1998 | Active |
Pijlstraat 1d, 1411 Re Naarden-Vesting, The Netherlands, | Secretary | 28 September 1998 | Active |
66 Deanhill Court, Upper Richmond Road, London, SW14 7DL | Secretary | 18 December 1996 | Active |
66, The Fairway, Leeds, LS17 7PD | Secretary | 21 September 2004 | Active |
66, The Fairway, Leeds, LS17 7PD | Secretary | 28 May 2003 | Active |
250 Henwood Lane, Catherine De Barnes, Solihull, B91 2SY | Secretary | - | Active |
5 Backhouse Lane, Woolley, Wakefield, WF4 2LB | Secretary | 05 March 2007 | Active |
9 The Moorings, Harrogate Road, Leeds, LS17 8EN | Secretary | 16 July 2003 | Active |
12a Penzance Place, London, W11 4PA | Secretary | 26 June 2001 | Active |
22a Launceston Place, London, W8 5RL | Director | 15 August 1995 | Active |
21 Clapham Common West Side, London, SW4 9AN | Director | 31 October 2006 | Active |
Willemslaan 12, Bussum, Netherlands, 1406 LW | Director | 18 December 1996 | Active |
12 Goodwood Close, Roby Grange, Liverpool, L36 4QL | Director | 26 September 1994 | Active |
39 Royal Crescent, London, W11 4SN | Director | 26 February 1996 | Active |
3 Redcliffe Place, London, SW10 9DB | Director | 17 January 2000 | Active |
The Malt House Evesham Road, Cookhill, Alcester, B49 5LJ | Director | 18 December 1996 | Active |
Stillingfleet Lodge, Stillingfleet, York, YO19 6HP | Director | 28 May 2003 | Active |
Voerhoek 29, Tervuren, Belgium, | Director | 17 April 2000 | Active |
C/O Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA | Director | 20 September 2010 | Active |
Pijlstraat 1d, 1411 Re Naarden-Vesting, The Netherlands, | Director | 18 December 1996 | Active |
Woodstock, Thorpe Lane, Leeds, LS20 8LE | Director | 18 March 2008 | Active |
Brusselselann 8, 2587, Ah Den Haag, The Netherlands, | Director | 18 December 1996 | Active |
23 The Chase, Wylde Green, Sutton Coldfield, B76 1JS | Director | 26 August 1994 | Active |
24, Cornhill, London, EC3V 3ND | Director | 18 September 2006 | Active |
2 Rue De Villesexel, Paris, France, FOREIGN | Director | 17 April 2000 | Active |
66, The Fairway, Leeds, LS17 7PD | Director | 28 May 2003 | Active |
250 Henwood Lane, Catherine De Barnes, Solihull, B91 2SY | Director | - | Active |
1-2, Hatfields, London, England, SE1 9PG | Director | 12 December 2011 | Active |
5 Backhouse Lane, Woolley, Wakefield, WF4 2LB | Director | 20 February 2007 | Active |
6 Cambridge Place, London, W8 5PB | Director | 21 August 1997 | Active |
16, Park Avenue, Thackley, Bradford, BD10 0RJ | Director | 28 May 2003 | Active |
Thruvision Group Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 121, Olympic Avenue, Abingdon, England, OX14 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-23 | Address | Move registers to sail company with new address. | Download |
2021-12-23 | Address | Change sail address company with old address new address. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-13 | Capital | Legacy. | Download |
2020-11-13 | Insolvency | Legacy. | Download |
2020-11-13 | Resolution | Resolution. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Address | Change sail address company with old address new address. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.