COLLIERS (WYLDE GREEN) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1HP

Company number 00812196
Status Active
Incorporation Date 10 July 1964
Company Type Private Limited Company
Address 2 WATER COURT, WATER STREET, BIRMINGHAM, ENGLAND, B3 1HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Michael Kay as a secretary on 1 July 2016. The most likely internet sites of COLLIERS (WYLDE GREEN) LIMITED are www.collierswyldegreen.co.uk, and www.colliers-wylde-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colliers Wylde Green Limited is a Private Limited Company. The company registration number is 00812196. Colliers Wylde Green Limited has been working since 10 July 1964. The present status of the company is Active. The registered address of Colliers Wylde Green Limited is 2 Water Court Water Street Birmingham England B3 1hp. . KAY, Michael is a Secretary of the company. CLARK, David Charles is a Director of the company. Secretary CLARK, David Charles has been resigned. Secretary GARDNER, David John has been resigned. Secretary MADDOCKS, Richard James has been resigned. Secretary POWER, Niall James Thomas has been resigned. Director CLARK, Alan Courtney has been resigned. Director FOSTER, Gordon William Lancelot has been resigned. Director GARDNER, David John has been resigned. Director MADDOCKS, Richard James has been resigned. Director POWER, Niall James Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KAY, Michael
Appointed Date: 01 July 2016

Director
CLARK, David Charles
Appointed Date: 01 January 1997
61 years old

Resigned Directors

Secretary
CLARK, David Charles
Resigned: 01 October 2000
Appointed Date: 27 August 1998

Secretary
GARDNER, David John
Resigned: 26 August 1998

Secretary
MADDOCKS, Richard James
Resigned: 01 July 2016
Appointed Date: 16 September 2013

Secretary
POWER, Niall James Thomas
Resigned: 16 September 2013
Appointed Date: 01 October 2000

Director
CLARK, Alan Courtney
Resigned: 09 December 2010
94 years old

Director
FOSTER, Gordon William Lancelot
Resigned: 07 September 1994
86 years old

Director
GARDNER, David John
Resigned: 26 August 1998
79 years old

Director
MADDOCKS, Richard James
Resigned: 01 July 2016
Appointed Date: 16 September 2013
66 years old

Director
POWER, Niall James Thomas
Resigned: 16 September 2013
Appointed Date: 06 May 1999
60 years old

Persons With Significant Control

Collier Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLIERS (WYLDE GREEN) LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Appointment of Mr Michael Kay as a secretary on 1 July 2016
01 Jul 2016
Termination of appointment of Richard James Maddocks as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Richard James Maddocks as a secretary on 1 July 2016
...
... and 88 more events
23 Jul 1987
Full accounts made up to 30 September 1986

23 Jul 1987
Return made up to 06/04/87; full list of members

28 Nov 1986
Particulars of mortgage/charge

08 Jul 1986
Full accounts made up to 30 September 1985

08 Jul 1986
Return made up to 07/04/86; full list of members

COLLIERS (WYLDE GREEN) LIMITED Charges

30 April 2014
Charge code 0081 2196 0003
Delivered: 9 May 2014
Status: Satisfied on 16 December 2014
Persons entitled: Tenax Credit Opportunities Fund Ireland Limited
Description: Contains fixed charge…
11 April 1989
Guarantee & debenture
Delivered: 24 April 1989
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1986
Further guarantee & debenture
Delivered: 28 November 1986
Status: Satisfied on 17 October 1989
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…