Company number 04440926
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address BEWELL HOUSE, BEWELL STREET, HEREFORD, HR4 0BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of C. B. COLLIER LIMITED are www.cbcollier.co.uk, and www.c-b-collier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. C B Collier Limited is a Private Limited Company.
The company registration number is 04440926. C B Collier Limited has been working since 16 May 2002.
The present status of the company is Active. The registered address of C B Collier Limited is Bewell House Bewell Street Hereford Hr4 0ba. . VENTURE NOMINEES (1) LIMITED is a Secretary of the company. COLLIER, Charles Benedict is a Director of the company. Secretary GARNER, Kevin Grenville William has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GARNER, Kevin Grenville William has been resigned. Director HAYNES, Stuart John has been resigned. Director HUGHES, Robert has been resigned. Director STAPLETON, Peter has been resigned. Director TOPHAM, Sally Elizabeth has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
VENTURE NOMINEES (1) LIMITED
Appointed Date: 01 May 2005
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002
Director
HUGHES, Robert
Resigned: 01 July 2005
Appointed Date: 22 December 2003
75 years old
Director
STAPLETON, Peter
Resigned: 13 December 2003
Appointed Date: 02 August 2002
81 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002
C. B. COLLIER LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
First Gazette notice for compulsory strike-off
15 Aug 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
15 Aug 2016
Director's details changed for Charles Benedict Collier on 16 May 2016
...
... and 62 more events
19 Aug 2002
New director appointed
12 Aug 2002
Registered office changed on 12/08/02 from: 16 churchill way cardiff CF10 2DX
12 Aug 2002
New director appointed
12 Aug 2002
New secretary appointed;new director appointed
16 May 2002
Incorporation
6 May 2015
Charge code 0444 0926 0008
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: The freehold property at the knoll, orleton, ludlow…
6 May 2015
Charge code 0444 0926 0007
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: The freehold property at the knoll, orleton, ludlow…
21 May 2009
Insurance assignment
Delivered: 27 May 2009
Status: Satisfied
on 7 May 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All of its right title and interest present and future in…
21 May 2009
Charge over a bank account
Delivered: 27 May 2009
Status: Satisfied
on 7 May 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of first fixed charge to charge all its present and…
21 May 2009
Legal charge
Delivered: 27 May 2009
Status: Satisfied
on 7 May 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: The knoll orleton ludlow shropshire t/n HE33460 together…
12 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied
on 7 May 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property being orleton manor orleton ledbury shropshire…
23 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied
on 7 May 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land and buildings k/a orleton manor orleton ledbury…
5 May 2004
Legal mortgage
Delivered: 14 May 2004
Status: Satisfied
on 27 July 2005
Persons entitled: Andrew Loxton Green, Christopher Cann, Graham William Davies, Robert Hughes, Stuart John Haynes
Description: All that land k/a plot d euston park telford shropshire…