COLLIERS TRUCK BUILDERS LIMITED
WITHAM MERGENET LIMITED

Hellopages » Essex » Braintree » CM8 3DH

Company number 03946435
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address UNITS 15-18 SWANVALE ESTATE, COLCHESTER ROAD, WITHAM, ESSEX, CM8 3DH
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of COLLIERS TRUCK BUILDERS LIMITED are www.collierstruckbuilders.co.uk, and www.colliers-truck-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Colliers Truck Builders Limited is a Private Limited Company. The company registration number is 03946435. Colliers Truck Builders Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Colliers Truck Builders Limited is Units 15 18 Swanvale Estate Colchester Road Witham Essex Cm8 3dh. . GILL, Michael Alan is a Secretary of the company. CRACKNELL, Kevin James is a Director of the company. GILL, Michael Alan is a Director of the company. PATTEN, Andrew Stephen is a Director of the company. Secretary COLLIER, Margaret Rose has been resigned. Secretary COLLIER, Margaret Rose has been resigned. Secretary CONNETT, Vivien Lesley has been resigned. Secretary COOK, Anita Madeleine has been resigned. Secretary PAGE, Tina Jayne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COLLIER, Alan Stanley Frear has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
GILL, Michael Alan
Appointed Date: 03 March 2011

Director
CRACKNELL, Kevin James
Appointed Date: 14 March 2000
67 years old

Director
GILL, Michael Alan
Appointed Date: 13 January 2003
58 years old

Director
PATTEN, Andrew Stephen
Appointed Date: 13 January 2003
68 years old

Resigned Directors

Secretary
COLLIER, Margaret Rose
Resigned: 01 October 2002
Appointed Date: 22 May 2002

Secretary
COLLIER, Margaret Rose
Resigned: 01 October 2000
Appointed Date: 14 March 2000

Secretary
CONNETT, Vivien Lesley
Resigned: 22 May 2002
Appointed Date: 01 October 2000

Secretary
COOK, Anita Madeleine
Resigned: 03 March 2011
Appointed Date: 29 December 2005

Secretary
PAGE, Tina Jayne
Resigned: 28 December 2005
Appointed Date: 01 October 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 March 2000
Appointed Date: 13 March 2000

Director
COLLIER, Alan Stanley Frear
Resigned: 13 January 2003
Appointed Date: 14 March 2000
90 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr Andrew Stephen Patten
Notified on: 3 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Alan Gill
Notified on: 3 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin James Cracknell
Notified on: 3 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLIERS TRUCK BUILDERS LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

21 Sep 2015
Statement by Directors
21 Sep 2015
Statement of capital on 21 September 2015
  • GBP 100

...
... and 70 more events
07 Aug 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Aug 2000
£ nc 1000/1000000 31/07/00
31 Jul 2000
Company name changed mergenet LIMITED\certificate issued on 31/07/00
13 Mar 2000
Incorporation

COLLIERS TRUCK BUILDERS LIMITED Charges

10 December 2010
Charge of deposit
Delivered: 17 December 2010
Status: Satisfied on 9 September 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
13 January 2003
Charge of deposit
Delivered: 16 January 2003
Status: Satisfied on 16 July 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 August 2000
Mortgage debenture
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…