COLLIN STREET BAKERY LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6YJ

Company number 02613019
Status Active
Incorporation Date 21 May 1991
Company Type Private Limited Company
Address DMC ACCOUNTING, OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE, RAANS ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6YJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of COLLIN STREET BAKERY LIMITED are www.collinstreetbakery.co.uk, and www.collin-street-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Collin Street Bakery Limited is a Private Limited Company. The company registration number is 02613019. Collin Street Bakery Limited has been working since 21 May 1991. The present status of the company is Active. The registered address of Collin Street Bakery Limited is Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire Hp6 6yj. . HOLLOMON, Scott is a Secretary of the company. HOLLOMON, Scott is a Director of the company. MC NUTT, Robert Pritchett is a Director of the company. Secretary MC NUTT JR, Lee William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MC NUTT JR, Lee William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOLLOMON, Scott
Appointed Date: 07 November 2005

Director
HOLLOMON, Scott
Appointed Date: 07 November 2005
66 years old

Director
MC NUTT, Robert Pritchett
Appointed Date: 21 May 1991
66 years old

Resigned Directors

Secretary
MC NUTT JR, Lee William
Resigned: 07 November 2005
Appointed Date: 21 May 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 May 1991
Appointed Date: 21 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 May 1991
Appointed Date: 21 May 1991

Director
MC NUTT JR, Lee William
Resigned: 07 November 2005
Appointed Date: 21 May 1991
100 years old

COLLIN STREET BAKERY LIMITED Events

14 Jul 2016
Accounts for a dormant company made up to 31 May 2016
14 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

18 Aug 2015
Accounts for a dormant company made up to 31 May 2015
18 Aug 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

21 May 2015
Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 21 May 2015
...
... and 52 more events
05 Jun 1992
Full accounts made up to 31 May 1992

03 Jun 1992
Return made up to 21/05/92; full list of members

10 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1991
Registered office changed on 10/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

21 May 1991
Incorporation