COLEBY INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02749609. The registration start date is September 22, 1992. The current status is Active.
Company Number | 02749609 |
Company Name | COLEBY INVESTMENTS LIMITED |
Registered Address |
Pond Cottage Henley Down Catsfield Battle East Sussex TN33 9BN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-09-22 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-10-20 |
Returns Last Update | 2015-09-22 |
Confirmation Statement Due Date | 2021-10-06 |
Confirmation Statement Last Update | 2020-09-22 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
POND COTTAGE HENLEY DOWN CATSFIELD |
Post Town | BATTLE |
County | EAST SUSSEX |
Post Code | TN33 9BN |
Entity Name | Office Address |
---|---|
HEALTH HUB TUNBRIDGE WELLS LTD | Henley Down Farm Henley Down, Catsfield, Battle, TN33 9BN, England |
I4DETAIL (E-SCAPES) LIMITED | Mantel Farm, Henley Down, Catsfield, East Sussex, TN33 9BN |
MANTEL FARM LIMITED | Mantel Farm, Henley Down, Catsfield, East Sussex, TN33 9BN |
Entity Name | Office Address |
---|---|
TANNING @ BATTLE LIMITED | 77 High Street, Battle, East Sussex, TN33 0AG, England |
AML DIRECTIVE LIMITED | Northwood, St. Marys Villas, Battle, TN33 0BY, England |
AUTIGROUP SOLUTIONS LIMITED | Oak Bank Farm, Ashburnham, Battle, TN33 9PB, England |
VIKING SPORTS & PROMOTIONS LTD | Longstone, Powdermill Lane, Battle, TN33 0SZ, England |
BUCKHURST HOLDINGS LIMITED | Great Buckhurst Farm Bluemans Lane, Sedlescombe, Battle, TN33 0SE, United Kingdom |
BACK TO EARTH ELECTRICAL SERVICES LTD | Glebe Farm Nursery, Forewood Lane, Battle, East Sussex, TN33 9AG, United Kingdom |
GAIA DIGITAL LIMITED | 106 Darvel Down, Netherfield, Battle, TN33 9QF, England |
BELEVENTS LIMITED | Holland Harper, 26 High Street, Battle, TN33 0EA, United Kingdom |
TOOMICS GLOBAL UK LIMITED | Office 6f The Watch Oak, Chain Lane, Battle, East Sussex, TN33 0YD, United Kingdom |
24JS NUTRITION LIMITED | Hafodunos, Hooe, Battle, TN33 9HG, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAWES, Peter David | Director (Active) | Pond Cottage, Henley Down, Catsfield, Battle, East Sussex, United Kingdom, TN33 9BN | March 1959 / 19 August 2013 |
British / England |
Chartered Accountant |
RIDGWAY, Vanessa | Director (Active) | Pond Cottage, Watermill Lane, Henley Down, Battle, East Sussex, United Kingdom, TN33 9BN | November 1955 / 29 May 2013 |
Dutch / England |
Company Director |
VIGAR, Richard Leonard James | Secretary (Resigned) | 15 Newland, Lincoln, Lincolnshire, LN1 1XG | / 31 October 2011 |
/ |
|
WEST, John Harold | Secretary (Resigned) | Orchard House, Coleby, Lincoln, Lincs, LN5 OAJ | / 8 September 1993 |
/ |
|
WILD, Sheridan Elizabeth | Secretary (Resigned) | The Farmhouse, Glentham Cliff, Glentham, Market Rasen, Lincolnshire, United Kingdom, LN8 2BL | / 24 May 1994 |
/ |
|
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary (Resigned) | Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | / 22 September 1992 |
/ |
|
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary (Resigned) | Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | / |
/ |
|
BOWYER, Suzette | Director (Resigned) | The Pantiles 12 Fountain Hill, Budleigh Salterton, Devon, EX9 6BX | November 1921 / 1 January 1994 |
British / |
Retired |
DAY, Philip David | Director (Resigned) | 15 Newland, Lincoln, Lincolnshire, LN1 1XG | November 1950 / 15 January 2010 |
British / United Kingdom |
Solicitor |
SHELBOURNE, Christopher John | Director (Resigned) | 15 Newland, Lincoln, Lincolnshire, LN1 1XG | December 1962 / 29 March 2012 |
British / England |
Chartered Accountant |
VIGAR, Richard Leonard James | Director (Resigned) | 15 Newland, Lincoln, Lincolnshire, LN1 1XG | March 1948 / 15 January 2010 |
British / Gb-Eng |
Chartered Accountant |
WEST, Eleanor Barbara | Director (Resigned) | Glentham Cliff Barn, Bishop Norton Road, Glentham, Market Rasen, Lincolnshire, LN8 2BL | May 1925 / 28 April 1993 |
British / |
Company Director |
HUNTSMOOR NOMINEES LIMITED | Nominee Director (Resigned) | Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | / 22 September 1992 |
/ |
Post Town | BATTLE |
Post Code | TN33 9BN |
Category | investment |
SIC Code | 82990 - Other business support service activities n.e.c. |
Category + Posttown | investment + BATTLE |
Please provide details on COLEBY INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.