COLLEGE GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7NQ

Company number 06037745
Status Active
Incorporation Date 28 December 2006
Company Type Private Limited Company
Address FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of COLLEGE GROUP LIMITED are www.collegegroup.co.uk, and www.college-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.College Group Limited is a Private Limited Company. The company registration number is 06037745. College Group Limited has been working since 28 December 2006. The present status of the company is Active. The registered address of College Group Limited is First Floor C O Instinctif Partners Limited 65 Gresham Street London England Ec2v 7nq. . HOLGATE, Nicholas James is a Secretary of the company. HOLGATE, Nicholas James is a Director of the company. NICHOLS, Richard Stephen is a Director of the company. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary TALBOT, Adrian Robert has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director SANDBERG, Alexander Logie John has been resigned. Director TALBOT, Adrian Robert has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOLGATE, Nicholas James
Appointed Date: 23 September 2013

Director
HOLGATE, Nicholas James
Appointed Date: 23 September 2013
50 years old

Director
NICHOLS, Richard Stephen
Appointed Date: 28 December 2006
60 years old

Resigned Directors

Secretary
CULVER EVANS, Philip Frederick
Resigned: 31 March 2009
Appointed Date: 28 December 2006

Secretary
TALBOT, Adrian Robert
Resigned: 29 October 2013
Appointed Date: 31 March 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 28 December 2006
Appointed Date: 28 December 2006

Director
SANDBERG, Alexander Logie John
Resigned: 06 October 2011
Appointed Date: 28 December 2006
76 years old

Director
TALBOT, Adrian Robert
Resigned: 29 October 2013
Appointed Date: 06 October 2011
58 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 28 December 2006
Appointed Date: 28 December 2006

Persons With Significant Control

Mr Richard Stephen Nichols Ma Aca
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Nicholas James Holgate
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

COLLEGE GROUP LIMITED Events

22 Mar 2017
Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017
01 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
19 Jan 2016
Auditor's resignation
06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 56 more events
22 Aug 2007
New secretary appointed
22 Aug 2007
New director appointed
22 Aug 2007
New director appointed
21 Aug 2007
Registered office changed on 21/08/07 from: 78 cannon street london EC4N 6HH
28 Dec 2006
Incorporation

COLLEGE GROUP LIMITED Charges

6 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…