COLLINSON TILES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0YB

Company number 02582245
Status Active
Incorporation Date 13 February 1991
Company Type Private Limited Company
Address UNIT 1 SAINT PHILIPS TRADE PARK, ALBERT ROAD, BRISTOL, BS2 0YB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 54,997 . The most likely internet sites of COLLINSON TILES LIMITED are www.collinsontiles.co.uk, and www.collinson-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Collinson Tiles Limited is a Private Limited Company. The company registration number is 02582245. Collinson Tiles Limited has been working since 13 February 1991. The present status of the company is Active. The registered address of Collinson Tiles Limited is Unit 1 Saint Philips Trade Park Albert Road Bristol Bs2 0yb. . HUDSON, Jane Patricia, M/S is a Secretary of the company. HAMBLY, Suzanne Jane is a Director of the company. HUDSON, Jane Patricia, M/S is a Director of the company. HUDSON, Keith Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEADS, Stephen Ronald has been resigned. Director MILES, Douglas Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HUDSON, Jane Patricia, M/S
Appointed Date: 01 March 1991

Director
HAMBLY, Suzanne Jane
Appointed Date: 03 November 2014
47 years old

Director
HUDSON, Jane Patricia, M/S
Appointed Date: 01 March 1991
71 years old

Director
HUDSON, Keith Michael
Appointed Date: 01 March 1991
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1991
Appointed Date: 13 February 1991

Director
HEADS, Stephen Ronald
Resigned: 12 September 2008
Appointed Date: 01 March 1991
70 years old

Director
MILES, Douglas Charles
Resigned: 24 March 1998
Appointed Date: 01 March 1991
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 1991
Appointed Date: 13 February 1991

Persons With Significant Control

Mr Keith Michael Hudson Bsc Mba
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINSON TILES LIMITED Events

23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 54,997

09 Oct 2015
Total exemption small company accounts made up to 30 April 2015
17 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 54,997

...
... and 74 more events
11 Apr 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Apr 1991
Registered office changed on 11/04/91 from: 2 baches street london N1 6UB

08 Apr 1991
Company name changed easydetail LIMITED\certificate issued on 09/04/91

13 Feb 1991
Incorporation

COLLINSON TILES LIMITED Charges

26 November 2002
Mortgage deed
Delivered: 5 December 2002
Status: Satisfied on 10 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ) UK
Description: Unit 1 st phillips trade park on the south side of albert…