COLLETT'S LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3BT

Company number 03467538
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address RAE HOUSE, DANE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3BT
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 25,000 . The most likely internet sites of COLLETT'S LIMITED are www.colletts.co.uk, and www.collett-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collett S Limited is a Private Limited Company. The company registration number is 03467538. Collett S Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Collett S Limited is Rae House Dane Street Bishops Stortford Hertfordshire Cm23 3bt. . COLLETT, Thomas John Eliot is a Secretary of the company. COLLETT, Deirdre is a Director of the company. COLLETT, Thomas John Eliot is a Director of the company. MELIA, Philip is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARON, Nigel Robert has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
COLLETT, Thomas John Eliot
Appointed Date: 18 November 1997

Director
COLLETT, Deirdre
Appointed Date: 01 December 2011
51 years old

Director
COLLETT, Thomas John Eliot
Appointed Date: 18 November 1997
63 years old

Director
MELIA, Philip
Appointed Date: 18 June 2002
58 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
BARON, Nigel Robert
Resigned: 14 December 2010
Appointed Date: 18 November 1997
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Persons With Significant Control

Mr Thomas John Eliot Collett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deirdre Collett
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLETT'S LIMITED Events

13 Dec 2016
Confirmation statement made on 18 November 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000

04 Dec 2015
Secretary's details changed for Thomas John Eliot Collett on 18 November 2015
04 Dec 2015
Director's details changed for Philip Melia on 18 November 2015
...
... and 53 more events
25 Nov 1997
Secretary resigned;director resigned
25 Nov 1997
Director resigned
25 Nov 1997
New director appointed
25 Nov 1997
New secretary appointed;new director appointed
18 Nov 1997
Incorporation

COLLETT'S LIMITED Charges

3 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a eastfield lodge 1 st matthews terrace…
21 November 2003
Deed of charge over credit balances
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gts bid deposit bid number 47510655. the charge creates a…