This company is commonly known as E. Coleman & Co. Limited. The company was founded 49 years ago and was given the registration number 01196449. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | E. COLEMAN & CO. LIMITED |
---|---|---|
Company Number | : | 01196449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1975 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 05 April 2019 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 05 April 2019 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 05 April 2019 | Active |
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW | Secretary | - | Active |
41 Salisbury Road, Blandford Forum, DT11 7HW | Secretary | 15 April 2005 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 06 April 2017 | Active |
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA | Secretary | 30 August 2013 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 06 April 2017 | Active |
The Stable House, Hampnett, Nr Northleach, GL54 3NN | Director | 07 May 1998 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 06 April 2017 | Active |
8, Albany Park, Cabot Lane, Poole, BH17 7AZ | Director | 11 May 2011 | Active |
Whitehaven 10 Kyrchil Lane, Colehill, Wimborne, BH21 2RT | Director | - | Active |
8, Albany Park, Cabot Lane, Poole, BH17 7AZ | Director | 04 March 2011 | Active |
8 Albany, Park, Cabot Lane, Poole, BH17 7AZ | Director | 30 October 2010 | Active |
8, Albany Park, Cabot Lane, Poole, Uk, BH17 7AZ | Director | 03 May 2012 | Active |
18 School Lane, St Ives, Ringwood, BH24 2PF | Director | - | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 06 April 2017 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 06 April 2017 | Active |
56 Penn Hill Avenue, Parkstone, Poole, BH14 7AZ | Director | 31 May 2002 | Active |
8, Albany Park, Cabot Lane, Poole, England, BH17 7AZ | Director | 04 March 2011 | Active |
Box Tree Cottage, Long Newnton, Tetbury, GL8 8RN | Director | - | Active |
54 Edgarton Road, Poole, BH17 9AZ | Director | - | Active |
73 Canon Street, Winchester, SO23 9JQ | Director | 07 November 2007 | Active |
11 Copse Avenue, New Milton, BH25 6ET | Director | 07 May 2008 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 06 March 2014 | Active |
Wellincroft, Wimborne Road, Lytchett Matravers, Poole, United Kingdom, BH16 6HQ | Director | 20 March 2014 | Active |
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA | Director | 06 November 2014 | Active |
10 Laxton Close, Locks Heath, Southampton, SO31 6WN | Director | 04 January 2000 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 11 August 2014 | Active |
3 Hadham Grove, Hadham Road, Bishops Stortford, CM23 2PW | Director | 01 September 2009 | Active |
Coleman Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-10-19 | Capital | Legacy. | Download |
2021-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-19 | Insolvency | Legacy. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-16 | Accounts | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-12 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.