COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD.
65-67 DALE STREET MYDDLETON PUBLICATIONS LIMITED

Hellopages » Merseyside » Liverpool » L2 2NS

Company number 01495274
Status Active
Incorporation Date 6 May 1980
Company Type Private Limited Company
Address BERMANS SOLICITORS, PIONEER BUILDINGS, 65-67 DALE STREET, LIVERPOOL, L2 2NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Susana D'emic as a director on 7 November 2016; Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. are www.collectionandlitigationservicesinternational.co.uk, and www.collection-and-litigation-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Collection and Litigation Services International Ltd is a Private Limited Company. The company registration number is 01495274. Collection and Litigation Services International Ltd has been working since 06 May 1980. The present status of the company is Active. The registered address of Collection and Litigation Services International Ltd is Bermans Solicitors Pioneer Buildings 65 67 Dale Street Liverpool L2 2ns. . KLEIN, Lauren Ezrol is a Secretary of the company. D'EMIC, Susana is a Director of the company. MAY, Stephen John is a Director of the company. RICH, Marcus Alvin is a Director of the company. Secretary GORE, John Francis has been resigned. Secretary MCCARTHY, Robert has been resigned. Secretary REDPATH, John has been resigned. Secretary WILLIAMS, Sally Jane has been resigned. Director ALEY, William Robert has been resigned. Director ATKINSON, Richard Gordon has been resigned. Director AUTON, Sylvia Jean has been resigned. Director AVERILL, Howard has been resigned. Director BAILEY, Sylvia has been resigned. Director BAIRSTOW, Jeffrey John has been resigned. Director EVANS, Richard John has been resigned. Director EVANS, Sylvia Kathleen has been resigned. Director MAIR, Denise Margaret has been resigned. Director MATTHEW, Michael has been resigned. Director MELLON, John Benedict has been resigned. Director MEREDITH, Charles Lloyd has been resigned. Director PHILBIN, John Nicholas has been resigned. Director ROSEN, Howard Norman has been resigned. Director WEBSTER, Evelyn Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KLEIN, Lauren Ezrol
Appointed Date: 01 January 2008

Director
D'EMIC, Susana
Appointed Date: 07 November 2016
61 years old

Director
MAY, Stephen John
Appointed Date: 13 October 2014
64 years old

Director
RICH, Marcus Alvin
Appointed Date: 18 March 2014
66 years old

Resigned Directors

Secretary
GORE, John Francis
Resigned: 31 July 2002

Secretary
MCCARTHY, Robert
Resigned: 25 July 2002
Appointed Date: 16 October 2001

Secretary
REDPATH, John
Resigned: 31 December 2007
Appointed Date: 17 March 2003

Secretary
WILLIAMS, Sally Jane
Resigned: 31 December 2013
Appointed Date: 31 July 2002

Director
ALEY, William Robert
Resigned: 04 January 2005
Appointed Date: 30 November 1994
72 years old

Director
ATKINSON, Richard Gordon
Resigned: 31 December 2005
Appointed Date: 16 October 2001
65 years old

Director
AUTON, Sylvia Jean
Resigned: 03 May 2013
Appointed Date: 10 April 2003
76 years old

Director
AVERILL, Howard
Resigned: 03 September 2013
Appointed Date: 01 January 2008
61 years old

Director
BAILEY, Sylvia
Resigned: 20 December 2002
Appointed Date: 01 December 1999
63 years old

Director
BAIRSTOW, Jeffrey John
Resigned: 07 November 2016
Appointed Date: 02 October 2013
67 years old

Director
EVANS, Richard John
Resigned: 11 July 2014
Appointed Date: 16 October 2001
59 years old

Director
EVANS, Sylvia Kathleen
Resigned: 15 July 2014
Appointed Date: 04 January 2005
67 years old

Director
MAIR, Denise Margaret
Resigned: 23 April 2014
Appointed Date: 03 May 2013
67 years old

Director
MATTHEW, Michael
Resigned: 01 December 1999
Appointed Date: 01 August 1994
77 years old

Director
MELLON, John Benedict
Resigned: 01 August 1994
84 years old

Director
MEREDITH, Charles Lloyd
Resigned: 31 May 2016
Appointed Date: 14 July 2014
62 years old

Director
PHILBIN, John Nicholas
Resigned: 30 November 1994
75 years old

Director
ROSEN, Howard Norman
Resigned: 01 January 2008
Appointed Date: 28 February 2006
70 years old

Director
WEBSTER, Evelyn Ann
Resigned: 31 December 2010
Appointed Date: 01 January 2009
56 years old

COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Events

10 Nov 2016
Appointment of Susana D'emic as a director on 7 November 2016
08 Nov 2016
Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

08 Jun 2016
Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016
...
... and 128 more events
03 Aug 1987
Registered office changed on 03/08/87 from: onslow house 60/66 saffron hill london EC1N 8AY

16 Feb 1987
Director resigned;new director appointed

18 Oct 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Return made up to 06/06/86; full list of members

04 Jun 1986
Director resigned;new director appointed