COLLECT A CASE LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6JX

Company number 06805195
Status Active
Incorporation Date 29 January 2009
Company Type Private Limited Company
Address 4TH FLOOR, MERCHANT EXCHANGE WATERS GREEN, MACCLESFIELD, CHESHIRE, SK11 6JX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of John Curtis Fransham as a director on 26 February 2016. The most likely internet sites of COLLECT A CASE LIMITED are www.collectacase.co.uk, and www.collect-a-case.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7 miles; to Styal Rail Station is 7.8 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collect A Case Limited is a Private Limited Company. The company registration number is 06805195. Collect A Case Limited has been working since 29 January 2009. The present status of the company is Active. The registered address of Collect A Case Limited is 4th Floor Merchant Exchange Waters Green Macclesfield Cheshire Sk11 6jx. . FEELY, Michael Terrence is a Director of the company. JARVIE, Ian Charles is a Director of the company. Director FRANSHAM, John Curtis has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FEELY, Michael Terrence
Appointed Date: 29 January 2009
44 years old

Director
JARVIE, Ian Charles
Appointed Date: 29 January 2009
48 years old

Resigned Directors

Director
FRANSHAM, John Curtis
Resigned: 26 February 2016
Appointed Date: 29 January 2009
49 years old

Persons With Significant Control

Mr Ian Charles Jarvie
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Terrence Feely
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLECT A CASE LIMITED Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Termination of appointment of John Curtis Fransham as a director on 26 February 2016
03 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 19 more events
12 May 2010
Director's details changed for John Curtis Abernethy on 29 January 2010
12 May 2010
Director's details changed for Ian Jarvie on 29 January 2010
19 Dec 2009
Current accounting period extended from 31 January 2010 to 30 June 2010
21 Oct 2009
Particulars of a mortgage or charge / charge no: 1
29 Jan 2009
Incorporation

COLLECT A CASE LIMITED Charges

19 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…