COLSON & COLSON LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR
Company number 06233950
Status Liquidation
Incorporation Date 2 May 2007
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 29 September 2016; Termination of appointment of Keith Russell Crockett as a director on 30 June 2016; Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU. The most likely internet sites of COLSON & COLSON LIMITED are www.colsoncolson.co.uk, and www.colson-colson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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.Colson Colson Limited is a Private Limited Company. The company registration number is 06233950. Colson Colson Limited has been working since 02 May 2007. The present status of the company is Liquidation. The registered address of Colson Colson Limited is Hill House 1 Little New Street London Ec4a 3tr. . BEDELL TRUST UK LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. SKIVER, John is a Director of the company. Secretary GRAY, John has been resigned. Secretary PROCTOR, Matthew Frederick has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BREEDON, David Albert has been resigned. Director CROCKETT, Keith Russell has been resigned. Director GRAY, John has been resigned. Director HARRISON, Peter Stewart has been resigned. Director MATTHEWS, Ian has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director RIDDINGTON, Mark Jonathan has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEDELL TRUST UK LIMITED
Appointed Date: 30 April 2015

Director
GOODEY, John Anthony
Appointed Date: 14 August 2014
53 years old

Director
SKIVER, John
Appointed Date: 14 August 2014
48 years old

Resigned Directors

Secretary
GRAY, John
Resigned: 11 August 2014
Appointed Date: 02 May 2007

Secretary
PROCTOR, Matthew Frederick
Resigned: 14 August 2014
Appointed Date: 11 August 2014

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 14 August 2014

Director
BREEDON, David Albert
Resigned: 01 April 2010
Appointed Date: 05 November 2007
81 years old

Director
CROCKETT, Keith Russell
Resigned: 30 June 2016
Appointed Date: 14 August 2014
53 years old

Director
GRAY, John
Resigned: 11 August 2014
Appointed Date: 02 May 2007
78 years old

Director
HARRISON, Peter Stewart
Resigned: 11 August 2014
Appointed Date: 03 June 2013
62 years old

Director
MATTHEWS, Ian
Resigned: 14 August 2014
Appointed Date: 11 August 2014
77 years old

Director
PROCTOR, Matthew Frederick
Resigned: 14 August 2014
Appointed Date: 11 August 2014
58 years old

Director
RIDDINGTON, Mark Jonathan
Resigned: 01 April 2010
Appointed Date: 02 May 2007
64 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 14 August 2014
Appointed Date: 11 August 2014
59 years old

COLSON & COLSON LIMITED Events

07 Dec 2016
Liquidators' statement of receipts and payments to 29 September 2016
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
15 Jun 2016
Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU
15 Jun 2016
Register inspection address has been changed from C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU
15 Oct 2015
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015
...
... and 50 more events
14 Jul 2008
Full accounts made up to 31 December 2007
14 Jul 2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
15 May 2008
Return made up to 02/05/08; full list of members
13 Nov 2007
New director appointed
02 May 2007
Incorporation