COLLINS DEBDEN LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DL
Company number 02020029
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address ALLIOTTS, FRIARY COURT 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Keith France as a director on 28 November 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of COLLINS DEBDEN LIMITED are www.collinsdebden.co.uk, and www.collins-debden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Collins Debden Limited is a Private Limited Company. The company registration number is 02020029. Collins Debden Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Collins Debden Limited is Alliotts Friary Court 13 21 High Street Guildford Surrey Gu1 3dl. . EDWARDS, Peter John is a Secretary of the company. CHAN, Connie Oi Yan is a Director of the company. DARROCH, Jacqueline is a Director of the company. LIM, Poon Kheng Eugene is a Director of the company. Secretary HARRIS, John Elias has been resigned. Director BAIGENT, Elizabeth Mary has been resigned. Director BROOKS, Anthony Wayne has been resigned. Director CHOO, Soo Eng has been resigned. Director CHUA, Chay Hoon Jessica has been resigned. Director COADY, Evan Edward has been resigned. Director FRANCE, Keith has been resigned. Director HABERGHAM, William David Robert has been resigned. Director HARRIS, John Elias has been resigned. Director LO, Chih Hao Howard has been resigned. Director LO, Chih-Hao Howard has been resigned. Director MCALPINE, John Calder has been resigned. Director MCALPINE, John Calder has been resigned. Director MCALPINE, John Calder has been resigned. Director MCROBERTS, William David has been resigned. Director MULJONO, Wiria has been resigned. Director SEE, Kai Wai has been resigned. Director SUWARGANDA, Ian Kardian has been resigned. Director WU, Percy has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
EDWARDS, Peter John
Appointed Date: 13 September 1993

Director
CHAN, Connie Oi Yan
Appointed Date: 02 December 2015
54 years old

Director
DARROCH, Jacqueline
Appointed Date: 08 May 1996
62 years old

Director
LIM, Poon Kheng Eugene
Appointed Date: 08 June 2016
55 years old

Resigned Directors

Secretary
HARRIS, John Elias
Resigned: 13 September 1993

Director
BAIGENT, Elizabeth Mary
Resigned: 26 April 1996
Appointed Date: 04 September 1995
83 years old

Director
BROOKS, Anthony Wayne
Resigned: 29 March 2002
Appointed Date: 26 September 1999
65 years old

Director
CHOO, Soo Eng
Resigned: 08 June 2016
Appointed Date: 12 December 2013
69 years old

Director
CHUA, Chay Hoon Jessica
Resigned: 16 January 2013
Appointed Date: 04 August 2008
71 years old

Director
COADY, Evan Edward
Resigned: 12 April 1996
87 years old

Director
FRANCE, Keith
Resigned: 28 November 2016
Appointed Date: 24 August 2015
54 years old

Director
HABERGHAM, William David Robert
Resigned: 30 June 1999
Appointed Date: 12 June 1995
66 years old

Director
HARRIS, John Elias
Resigned: 13 September 1993
91 years old

Director
LO, Chih Hao Howard
Resigned: 16 July 2010
Appointed Date: 30 June 1999
62 years old

Director
LO, Chih-Hao Howard
Resigned: 21 December 2013
Appointed Date: 27 November 2012
62 years old

Director
MCALPINE, John Calder
Resigned: 24 August 2015
Appointed Date: 01 February 2013
78 years old

Director
MCALPINE, John Calder
Resigned: 28 March 2003
Appointed Date: 09 April 2002
78 years old

Director
MCALPINE, John Calder
Resigned: 31 August 2001
Appointed Date: 12 June 1995
78 years old

Director
MCROBERTS, William David
Resigned: 19 September 2011
Appointed Date: 09 April 2002
75 years old

Director
MULJONO, Wiria
Resigned: 02 December 2015
Appointed Date: 16 April 2014
47 years old

Director
SEE, Kai Wai
Resigned: 04 August 2008
Appointed Date: 30 January 2007
60 years old

Director
SUWARGANDA, Ian Kardian
Resigned: 18 November 2011
Appointed Date: 28 July 2010
53 years old

Director
WU, Percy
Resigned: 03 January 2007
Appointed Date: 01 October 2006
56 years old

Persons With Significant Control

Debden Importing (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLINS DEBDEN LIMITED Events

28 Feb 2017
Full accounts made up to 31 December 2016
10 Jan 2017
Termination of appointment of Keith France as a director on 28 November 2016
21 Dec 2016
Confirmation statement made on 14 November 2016 with updates
03 Aug 2016
Appointment of Poon Kheng Eugene Lim as a director on 8 June 2016
27 Jul 2016
Termination of appointment of Soo Eng Choo as a director on 8 June 2016
...
... and 153 more events
11 Feb 1987
Accounting reference date extended from 31/03 to 30/04

27 Jan 1987
New director appointed

10 Nov 1986
Alter mem and arts
29 Oct 1986
Company name changed bemco 13 LIMITED\certificate issued on 29/10/86
15 May 1986
Incorporation

COLLINS DEBDEN LIMITED Charges

4 June 1996
Fixed and floating charge
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1995
Charge on book debts
Delivered: 7 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…