COLLIERS INTERNATIONAL UK PLC
LONDON COLLIERS CRE PLC FITZHARDINGE PLC TIGERWHITE PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC4A 3TR

Company number 04195561
Status Liquidation
Incorporation Date 6 April 2001
Company Type Public Limited Company
Address HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Liquidators' statement of receipts and payments to 8 April 2016; Liquidators' statement of receipts and payments to 8 April 2015; Administrator's progress report to 9 April 2013. The most likely internet sites of COLLIERS INTERNATIONAL UK PLC are www.colliersinternationaluk.co.uk, and www.colliers-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colliers International Uk Plc is a Public Limited Company. The company registration number is 04195561. Colliers International Uk Plc has been working since 06 April 2001. The present status of the company is Liquidation. The registered address of Colliers International Uk Plc is Hill House 1 Little New Street London Ec4a 3tr. . GOLDSOBEL, Howard is a Secretary of the company. FRYE, Douglas Phillip is a Director of the company. HORRELL, Anthony Michael is a Director of the company. JONES, Gareth Wilson is a Director of the company. MCLERNON, Christopher Ross is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLEDIN, Geoffrey has been resigned. Director COHEN, Simon Philip has been resigned. Director DOYLE, David Colin has been resigned. Director GRAHAM, Andrew Barry has been resigned. Director HARDY, David William, Sir has been resigned. Director HYAMS, David Joseph has been resigned. Director IZETT, David Stewart has been resigned. Director MANSER, Peter John has been resigned. Director MOSCOW, Neil Stephen has been resigned. Director MUNNS, David Howard has been resigned. Director NEWELL, Christopher David has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director SAMPLE, Mark John has been resigned. Director TIDY, Thomas Peter has been resigned. Director WAGMAN, Colin Barry has been resigned. Director WAGMAN, Colin Barry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
GOLDSOBEL, Howard
Appointed Date: 17 May 2001

Director
FRYE, Douglas Phillip
Appointed Date: 29 October 2009
65 years old

Director
HORRELL, Anthony Michael
Appointed Date: 09 November 2010
64 years old

Director
JONES, Gareth Wilson
Appointed Date: 01 January 2009
69 years old

Director
MCLERNON, Christopher Ross
Appointed Date: 29 October 2009
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2001
Appointed Date: 06 April 2001

Director
BLEDIN, Geoffrey
Resigned: 02 April 2012
Appointed Date: 13 November 2009
71 years old

Director
COHEN, Simon Philip
Resigned: 15 June 2001
Appointed Date: 17 May 2001
67 years old

Director
DOYLE, David Colin
Resigned: 31 July 2008
Appointed Date: 24 August 2006
59 years old

Director
GRAHAM, Andrew Barry
Resigned: 29 October 2009
Appointed Date: 15 June 2001
75 years old

Director
HARDY, David William, Sir
Resigned: 14 May 2007
Appointed Date: 15 June 2001
95 years old

Director
HYAMS, David Joseph
Resigned: 14 May 2007
Appointed Date: 15 June 2001
79 years old

Director
IZETT, David Stewart
Resigned: 31 July 2010
Appointed Date: 15 June 2001
68 years old

Director
MANSER, Peter John
Resigned: 17 May 2010
Appointed Date: 18 June 2001
85 years old

Director
MOSCOW, Neil Stephen
Resigned: 15 June 2001
Appointed Date: 17 May 2001
70 years old

Director
MUNNS, David Howard
Resigned: 29 October 2009
Appointed Date: 02 July 2007
60 years old

Director
NEWELL, Christopher David
Resigned: 25 July 2011
Appointed Date: 01 June 2007
65 years old

Director
RITBLAT, John Henry, Sir
Resigned: 28 March 2012
Appointed Date: 15 June 2001
89 years old

Director
SAMPLE, Mark John
Resigned: 29 October 2009
Appointed Date: 31 July 2008
64 years old

Director
TIDY, Thomas Peter
Resigned: 31 December 2008
Appointed Date: 15 June 2001
77 years old

Director
WAGMAN, Colin Barry
Resigned: 28 March 2012
Appointed Date: 01 August 2011
79 years old

Director
WAGMAN, Colin Barry
Resigned: 29 October 2009
Appointed Date: 01 September 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 2001
Appointed Date: 06 April 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2001
Appointed Date: 06 April 2001

COLLIERS INTERNATIONAL UK PLC Events

14 Jun 2016
Liquidators' statement of receipts and payments to 8 April 2016
11 Jun 2015
Liquidators' statement of receipts and payments to 8 April 2015
06 Feb 2015
Administrator's progress report to 9 April 2013
11 Jun 2014
Liquidators' statement of receipts and payments to 8 April 2014
25 Apr 2014
Administrator's progress report to 27 March 2013
...
... and 190 more events
25 May 2001
New secretary appointed
25 May 2001
New director appointed
25 May 2001
New director appointed
25 May 2001
Registered office changed on 25/05/01 from: 1 mitchell lane, bristol, BS1 6BU
06 Apr 2001
Incorporation

COLLIERS INTERNATIONAL UK PLC Charges

22 February 2011
Charge of deposit
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
2 April 2009
Charge over shares
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: In consideration of the secured obligations the chargor as…
2 April 2009
Debenture
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2003
Security deposit deed
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Julian Hulbert Mowbray Jackson
Description: Rent deposit of £9,400 in an interest bearing bank account…
31 July 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: 13 & 14 manchester square london W1.
28 February 2003
Composite guarantee and debenture
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2001
Debenture
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…