JAGUAR COLLECTION LIMITED(THE)
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4LF

Company number 02018432
Status Active
Incorporation Date 9 May 1986
Company Type Private Limited Company
Address ABBEY ROAD, WHITLEY, COVENTRY, ENGLAND AND WALES, CV3 4LF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JAGUAR COLLECTION LIMITED(THE) are www.jaguarcollection.co.uk, and www.jaguar-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Jaguar Collection Limited The is a Private Limited Company. The company registration number is 02018432. Jaguar Collection Limited The has been working since 09 May 1986. The present status of the company is Active. The registered address of Jaguar Collection Limited The is Abbey Road Whitley Coventry England and Wales Cv3 4lf. . BIELBY, Richard Martin Alistair is a Secretary of the company. PEARSON, Susan Lesley is a Secretary of the company. BENJAMIN, Keith John is a Director of the company. GREGOR, Kenneth David Matheson is a Director of the company. Secretary COX, Stephen John has been resigned. Secretary FRIEND, Teresa Carmel has been resigned. Secretary PAGE, Clive Charles has been resigned. Director BOERIO, Bibiana has been resigned. Director BURDEN, Robert William has been resigned. Director COUSINS, Geoffrey William has been resigned. Director FERNYHOUGH, Robert John has been resigned. Director FRANCIS, Keith has been resigned. Director GREENWELL, Joseph has been resigned. Director HESLOP, Nigel Sydney has been resigned. Director JACKSON, Cecil William has been resigned. Director LAWSON, Geoffrey has been resigned. Director OSGOOD, Jonathan Edward has been resigned. Director PERRIN, Stephen John has been resigned. Director PUTNAM, Roger George, Professor has been resigned. Director SMITH, David Miles has been resigned. Director VACY ASH, Charles Gilbert has been resigned. Director WARLAND, Bryan Walter has been resigned. Director WRIGHT, Michael David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BIELBY, Richard Martin Alistair
Appointed Date: 05 September 2007

Secretary
PEARSON, Susan Lesley
Appointed Date: 26 February 1999

Director
BENJAMIN, Keith John
Appointed Date: 08 February 2010
68 years old

Director
GREGOR, Kenneth David Matheson
Appointed Date: 30 June 2008
58 years old

Resigned Directors

Secretary
COX, Stephen John
Resigned: 04 September 1992

Secretary
FRIEND, Teresa Carmel
Resigned: 03 January 1996
Appointed Date: 04 September 1992

Secretary
PAGE, Clive Charles
Resigned: 02 June 2008
Appointed Date: 03 January 1996

Director
BOERIO, Bibiana
Resigned: 09 September 2004
Appointed Date: 09 September 2004
71 years old

Director
BURDEN, Robert William
Resigned: 17 November 1992
88 years old

Director
COUSINS, Geoffrey William
Resigned: 10 July 1998
Appointed Date: 23 October 1995
69 years old

Director
FERNYHOUGH, Robert John
Resigned: 22 May 2003
Appointed Date: 10 July 1998
73 years old

Director
FRANCIS, Keith
Resigned: 23 October 1995
77 years old

Director
GREENWELL, Joseph
Resigned: 31 December 1999
Appointed Date: 22 June 1993
74 years old

Director
HESLOP, Nigel Sydney
Resigned: 22 May 2003
81 years old

Director
JACKSON, Cecil William
Resigned: 13 September 1996
86 years old

Director
LAWSON, Geoffrey
Resigned: 24 June 1999
80 years old

Director
OSGOOD, Jonathan Edward
Resigned: 30 June 2008
Appointed Date: 08 February 2006
58 years old

Director
PERRIN, Stephen John
Resigned: 22 May 2003
78 years old

Director
PUTNAM, Roger George, Professor
Resigned: 28 February 2002
80 years old

Director
SMITH, David Miles
Resigned: 08 February 2010
Appointed Date: 22 May 2003
64 years old

Director
VACY ASH, Charles Gilbert
Resigned: 08 February 2006
Appointed Date: 09 September 2004
79 years old

Director
WARLAND, Bryan Walter
Resigned: 01 June 1994
83 years old

Director
WRIGHT, Michael David
Resigned: 09 September 2004
Appointed Date: 22 May 2003
72 years old

JAGUAR COLLECTION LIMITED(THE) Events

21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

06 Aug 2015
Accounts for a dormant company made up to 31 March 2015
21 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

17 Dec 2014
Director's details changed for Mr Keith John Benjamin on 17 December 2014
...
... and 128 more events
15 Aug 1986
Gazettable document

02 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1986
Accounting reference date notified as 31/12

08 Jul 1986
Company name changed dikappa (number 412) LIMITED\certificate issued on 08/07/86

19 Jun 1986
Registered office changed on 19/06/86 from: floor 16 royex house aldermanbury square london EC2V 7LD