COLLEY WOOD SYNDICATE,LIMITED(THE)
SURREY

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 00204611
Status Active
Incorporation Date 19 March 1925
Company Type Private Limited Company
Address 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
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 ninety-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 237 . The most likely internet sites of COLLEY WOOD SYNDICATE,LIMITED(THE) are www.colleywood.co.uk, and www.colley-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and seven months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colley Wood Syndicate Limited The is a Private Limited Company. The company registration number is 00204611. Colley Wood Syndicate Limited The has been working since 19 March 1925. The present status of the company is Active. The registered address of Colley Wood Syndicate Limited The is 8 10 South Street Epsom Surrey Kt18 7pf. The company`s financial liabilities are £7.32k. It is £-0.41k against last year. The cash in hand is £9.2k. It is £-0.36k against last year. . WILLIAMS, Mark is a Secretary of the company. CARTMELL, Anthony Charles George is a Director of the company. PROUDFOOT, Andrew Macdonald, Dr is a Director of the company. SAUNDERS, Anthony Guy is a Director of the company. WILLIAMS, Mark is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director DONALD, David Lindsay has been resigned. Director HAWES, Thomas Michael has been resigned. Director HESKETT, Arthur Dare, Lt Col has been resigned. Director HILL, Derek Alfred Wheeler, Dr has been resigned. Director HOCKLEY, Christopher Herbert has been resigned. Director LATHAM, Robert Sidney has been resigned. Director SILCOCK, John Patrick has been resigned. Director TATE, David Henry has been resigned. Director WARBEY, Edward John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


colley wood Key Finiance

LIABILITIES £7.32k
-6%
CASH £9.2k
-4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Mark
Appointed Date: 01 March 1998

Director
CARTMELL, Anthony Charles George
Appointed Date: 22 February 2012
68 years old

Director
PROUDFOOT, Andrew Macdonald, Dr
Appointed Date: 17 November 2004
71 years old

Director

Director
WILLIAMS, Mark
Appointed Date: 19 August 1997
68 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 March 1998

Director
DONALD, David Lindsay
Resigned: 31 July 2011
Appointed Date: 15 August 1991
92 years old

Director
HAWES, Thomas Michael
Resigned: 02 December 2011
Appointed Date: 08 June 1995
71 years old

Director
HESKETT, Arthur Dare, Lt Col
Resigned: 19 August 1997
109 years old

Director
HILL, Derek Alfred Wheeler, Dr
Resigned: 10 May 1993
100 years old

Director
HOCKLEY, Christopher Herbert
Resigned: 31 August 1999
Appointed Date: 01 April 1993
80 years old

Director
LATHAM, Robert Sidney
Resigned: 31 March 2004
96 years old

Director
SILCOCK, John Patrick
Resigned: 31 January 2007
96 years old

Director
TATE, David Henry
Resigned: 09 October 1994
96 years old

Director
WARBEY, Edward John
Resigned: 31 January 2007
Appointed Date: 14 November 2004
79 years old

COLLEY WOOD SYNDICATE,LIMITED(THE) Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 237

13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 237

...
... and 82 more events
31 Oct 1987
Director resigned

24 Feb 1987
Annual return made up to 16/12/86

16 Jan 1987
Accounts made up to 2 December 1986

25 Feb 1985
Alter mem and arts
19 Mar 1925
Incorporation