COOLABI GROUP LIMITED

9 Kingsway, 4th Floor, London, WC2B 6XF
StatusACTIVE
Company No.07192983
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

COOLABI GROUP LIMITED is an active private limited company with number 07192983. It was incorporated 14 years, 2 months, 4 days ago, on 17 March 2010. The company address is 9 Kingsway, 4th Floor, London, WC2B 6XF.



People

EAST, Jeanine

Secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months

BANKS, Jeremy Loch Mansell

Director

Director

ACTIVE

Assigned on 27 Oct 2023

Current time on role 6 months, 25 days

RICKETTS, Timothy Walker

Director

Director

ACTIVE

Assigned on 27 Oct 2023

Current time on role 6 months, 25 days

GEORGE, Alasdair Thomas Paterson

Secretary

RESIGNED

Assigned on 04 Nov 2011

Resigned on 01 Aug 2012

Time on role 8 months, 28 days

GLENNON, David Mark

Secretary

RESIGNED

Assigned on 01 Aug 2012

Resigned on 21 Nov 2019

Time on role 7 years, 3 months, 20 days

GLICK, Kate Victoria

Secretary

RESIGNED

Assigned on 17 Mar 2010

Resigned on 04 Nov 2011

Time on role 1 year, 7 months, 18 days

BANKS, Jeremy Loch Mansell

Director

None

RESIGNED

Assigned on 08 Dec 2011

Resigned on 26 Oct 2023

Time on role 11 years, 10 months, 18 days

CARLE, Steven Alexander Anderson

Director

Company Director

RESIGNED

Assigned on 06 Jun 2016

Resigned on 31 Mar 2021

Time on role 4 years, 9 months, 25 days

GEORGE, Alasdair Thomas Paterson

Director

Lawyer

RESIGNED

Assigned on 22 Nov 2013

Resigned on 06 Jun 2016

Time on role 2 years, 6 months, 14 days

GEORGE, Alasdair Thomas Paterson

Director

Lawyer

RESIGNED

Assigned on 30 Mar 2010

Resigned on 21 Oct 2011

Time on role 1 year, 6 months, 22 days

GLICK, David Simon

Director

Fund Manager

RESIGNED

Assigned on 23 Mar 2016

Resigned on 04 Jun 2021

Time on role 5 years, 2 months, 12 days

GRIFFITHS, David Howard

Director

Director

RESIGNED

Assigned on 17 Mar 2010

Resigned on 28 Oct 2011

Time on role 1 year, 7 months, 11 days

HARRIS, William Stuart

Director

None

RESIGNED

Assigned on 28 Oct 2011

Resigned on 07 Jul 2022

Time on role 10 years, 8 months, 10 days

LANPHERE, Scott Allen

Director

Director

RESIGNED

Assigned on 26 Oct 2023

Resigned on 27 Oct 2023

Time on role 1 day

POWER, Gordon Robert

Director

Company Director

RESIGNED

Assigned on 02 May 2019

Resigned on 07 Jul 2022

Time on role 3 years, 2 months, 5 days

POWER, Gordon Robert

Director

Director

RESIGNED

Assigned on 21 Oct 2011

Resigned on 23 Mar 2016

Time on role 4 years, 5 months, 2 days

REICHART, Marcel, Dr

Director

Advisor

RESIGNED

Assigned on 26 Oct 2023

Resigned on 27 Oct 2023

Time on role 1 day

RICKETTS, Timothy Walker

Director

None

RESIGNED

Assigned on 08 Dec 2011

Resigned on 26 Oct 2023

Time on role 11 years, 10 months, 18 days

STEMME, Wolfgang, Dr

Director

Director

RESIGNED

Assigned on 26 Oct 2023

Resigned on 27 Oct 2023

Time on role 1 day


Some Companies

CENTRAL BIKES LIMITED

15 SHEPHERDS BUSH ROAD,LONDON,W6 7LX

Number:06733506
Status:ACTIVE
Category:Private Limited Company

KELLRAM LIMITED

21 COLLATON ROAD,TORQUAY,TQ2 7HH

Number:08793533
Status:ACTIVE
Category:Private Limited Company

LIMINAL STAGE PRODUCTIONS COMPANY LTD

OMNIBUS, 1,LONDON,SW4 0QW

Number:10228204
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONG MEADOW (WATTON) MANAGEMENT COMPANY LIMITED

95 HIGH STREET,HERTFORD,SG14 3SZ

Number:04103027
Status:ACTIVE
Category:Private Limited Company

MILLERS MEWS LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02425227
Status:ACTIVE
Category:Private Limited Company

REBEL DYKES HISTORY PROJECT CIC

45 PRESTWICK ROAD,AYR,KA8 8LF

Number:SC626178
Status:ACTIVE
Category:Community Interest 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