COFFETEK LIMITED

Unit 1, Interplex 16 Ash Ridge Road Unit 1, Interplex 16 Ash Ridge Road, Bristol, BS32 4QE, United Kingdom
StatusACTIVE
Company No.02841455
CategoryPrivate Limited Company
Incorporated02 Aug 1993
Age30 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

COFFETEK LIMITED is an active private limited company with number 02841455. It was incorporated 30 years, 8 months, 26 days ago, on 02 August 1993. The company address is Unit 1, Interplex 16 Ash Ridge Road Unit 1, Interplex 16 Ash Ridge Road, Bristol, BS32 4QE, United Kingdom.



People

ALBERDI LANDA, Juan Jesus

Director

Managing Director

ACTIVE

Assigned on 27 Nov 2020

Current time on role 3 years, 5 months, 1 day

CUTLAND, Adam

Director

Site Director

ACTIVE

Assigned on 26 Feb 2024

Current time on role 2 months, 2 days

CLAYTON, Robert Andrew

Secretary

Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 24 Feb 1997

Time on role 3 years, 4 months, 2 days

WULCKO, Charles Nigel Antony

Secretary

RESIGNED

Assigned on 24 Feb 1997

Resigned on 27 Mar 2008

Time on role 11 years, 1 month, 3 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2008

Resigned on 31 Mar 2011

Time on role 3 years, 4 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 1993

Resigned on 08 Oct 1993

Time on role 2 months, 6 days

BALLARD, Paul Richard

Director

Business Unit Manager

RESIGNED

Assigned on 27 Mar 2008

Resigned on 26 Nov 2010

Time on role 2 years, 7 months, 30 days

CLAYTON, Robert Andrew

Director

Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 02 Sep 2019

Time on role 25 years, 10 months, 11 days

CRESPO, Federico

Director

Business Unit Manager

RESIGNED

Assigned on 23 Dec 2011

Resigned on 08 Oct 2012

Time on role 9 months, 16 days

MOUNTY, Brian Richard

Director

Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 30 Jul 2002

Time on role 8 years, 9 months, 8 days

MURDOCH, Gary, Mister

Director

Site Director

RESIGNED

Assigned on 02 Sep 2019

Resigned on 31 Dec 2023

Time on role 4 years, 3 months, 29 days

PAVEY, Paul

Director

Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 23 Dec 2011

Time on role 18 years, 2 months, 1 day

UNZU MARTINEZ, Eduardo

Director

None

RESIGNED

Assigned on 08 Oct 2012

Resigned on 27 Nov 2020

Time on role 8 years, 1 month, 19 days

VERA URDACI, Francisco Javier

Director

Finance Director

RESIGNED

Assigned on 27 Mar 2008

Resigned on 20 Dec 2010

Time on role 2 years, 8 months, 24 days

WULCKO, Charles Nigel Antony

Director

Accountant

RESIGNED

Assigned on 01 Jun 2002

Resigned on 27 Mar 2008

Time on role 5 years, 9 months, 26 days

ZUGALDIA AINAGA, Jose Miguel

Director

Managing Director

RESIGNED

Assigned on 27 Mar 2008

Resigned on 31 May 2010

Time on role 2 years, 2 months, 4 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 1993

Resigned on 08 Oct 1993

Time on role 2 months, 6 days


Some Companies

ARIA INNOVATION LIMITED

CHARLES HOUSE 6 REGENT PARK, BOOTH DRIVE,WELLINGBOROUGH,NN8 6GR

Number:06559818
Status:ACTIVE
Category:Private Limited Company

CMB SOLUTIONS LTD

211 ASTON LANE,BIRMINGHAM,B20 3HY

Number:10174618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KASAN PROPERTIES LIMITED

C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT,STAMFORD,PE9 2EE

Number:10458496
Status:ACTIVE
Category:Private Limited Company

NESS BUSINESS SERVICES LIMITED

25 DRUMMOND ROAD,,IV2 4NF

Number:SC329252
Status:ACTIVE
Category:Private Limited Company

PHAX CONSULTING LTD

4 PRIORY ROAD,KENILWORTH,CV8 1LL

Number:10799416
Status:ACTIVE
Category:Private Limited Company

TNJP LIMITED

UNIT, 17-18 OSWESTRY ROAD,ELLESMERE,SY12 0EW

Number:09209717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source