RELIABLE COLLECTIONS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M1 1AG

Company number 00707759
Status Active
Incorporation Date 9 November 1961
Company Type Private Limited Company
Address 36 HOULDSWORTH STREET, MANCHESTER, LANCASHIRE, M1 1AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of RELIABLE COLLECTIONS LIMITED are www.reliablecollections.co.uk, and www.reliable-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliable Collections Limited is a Private Limited Company. The company registration number is 00707759. Reliable Collections Limited has been working since 09 November 1961. The present status of the company is Active. The registered address of Reliable Collections Limited is 36 Houldsworth Street Manchester Lancashire M1 1ag. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director GREEN, Graham has been resigned. Director GRUNDY, Paul has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MACFARLANE, Iain Sinclair has been resigned. Director MANNING, Albert Richard has been resigned. Director PRICE, Graham has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 25 June 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015

Secretary
WHITE, Alan
Resigned: 12 August 1991

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 02 August 2004
69 years old

Director
GRUNDY, Paul
Resigned: 28 February 2003
Appointed Date: 18 November 1994
68 years old

Director
KOWALSKI, Timothy John
Resigned: 02 December 2003
Appointed Date: 14 May 1999
71 years old

Director
MACFARLANE, Iain Sinclair
Resigned: 24 December 1997
83 years old

Director
MANNING, Albert Richard
Resigned: 18 November 1994
86 years old

Director
PRICE, Graham
Resigned: 01 July 2015
Appointed Date: 28 February 2003
58 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 31 August 2006
70 years old

Director
WHITE, Alan
Resigned: 14 May 1999
Appointed Date: 24 December 1997
70 years old

Persons With Significant Control

J D Williams & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.D. Williams Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELIABLE COLLECTIONS LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 27 February 2016
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
...
... and 90 more events
09 Sep 1986
Return made up to 21/07/86; full list of members

04 Sep 1986
Full accounts made up to 1 March 1986

09 Nov 1961
Certificate of incorporation
09 Nov 1961
Incorporation
09 Nov 1961
Certificate of incorporation

RELIABLE COLLECTIONS LIMITED Charges

16 April 2004
Deed of charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Regency Assets Limited
Description: All right title and interest in and to the charged monies…
7 June 2002
Deed of charge and assignment
Delivered: 24 June 2002
Status: Satisfied on 22 April 2004
Persons entitled: Homeshop Participant Limited
Description: First fixed charge over all right,title and interest in and…