Coleman Hydraulics Limited LONDON


Coleman Hydraulics started in year 2004 as Private Limited Company with registration number 05222184. The Coleman Hydraulics company has been functioning successfully for twenty years now and its status is liquidation. The firm's office is based in London at 1 More London Place. Postal code: SE1 2AF.

Coleman Hydraulics Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05222184
Date of Incorporation Fri, 3rd Sep 2004
Industry Machining
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 31st Dec 2022 (482 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 18th Sep 2022 (2022-09-18)
Last confirmation statement dated Sat, 4th Sep 2021

Company staff

Tim B.

Position: Director

Appointed: 01 August 2022

Garry M.

Position: Director

Appointed: 24 May 2022

David S.

Position: Secretary

Appointed: 19 July 2021

David S.

Position: Director

Appointed: 19 July 2021

Resigned: 01 August 2022

Erin Q.

Position: Director

Appointed: 19 January 2021

Resigned: 19 July 2021

Erin Q.

Position: Secretary

Appointed: 13 January 2021

Resigned: 19 July 2021

Andrew D.

Position: Director

Appointed: 04 October 2019

Resigned: 01 August 2022

Michael I.

Position: Director

Appointed: 01 June 2015

Resigned: 05 October 2020

Michael I.

Position: Director

Appointed: 01 June 2015

Resigned: 01 June 2015

Keith H.

Position: Director

Appointed: 01 October 2012

Resigned: 10 January 2018

David M.

Position: Director

Appointed: 01 October 2012

Resigned: 14 December 2017

Christopher W.

Position: Director

Appointed: 01 October 2012

Resigned: 04 October 2019

Graham L.

Position: Director

Appointed: 06 August 2010

Resigned: 01 October 2012

Diane B.

Position: Director

Appointed: 07 February 2008

Resigned: 06 August 2010

Graham L.

Position: Director

Appointed: 07 February 2008

Resigned: 01 October 2012

Michael I.

Position: Director

Appointed: 11 January 2008

Resigned: 01 October 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 September 2004

Resigned: 03 September 2004

Christopher L.

Position: Director

Appointed: 03 September 2004

Resigned: 09 January 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2004

Resigned: 03 September 2004

Michael I.

Position: Secretary

Appointed: 03 September 2004

Resigned: 13 January 2021

People with significant control

Westinghouse Air Brake Technologies Corporation

1001 Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States

Legal authority Us Law
Legal form Public Company
Country registered Usa
Place registered Delaware
Registration number 25-1615902
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Change of registered address from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 2022/08/16 to 1 More London Place London SE1 2AF
filed on: 16th, August 2022
Free Download (2 pages)

Company search