TONY COLLINS FREELET LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS5 6HA

Company number 04908530
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address 384 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 6HA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Statement of capital following an allotment of shares on 3 February 2017 GBP 150 ; Appointment of Mrs Mary Collins as a director on 2 February 2017. The most likely internet sites of TONY COLLINS FREELET LIMITED are www.tonycollinsfreelet.co.uk, and www.tony-collins-freelet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Tony Collins Freelet Limited is a Private Limited Company. The company registration number is 04908530. Tony Collins Freelet Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Tony Collins Freelet Limited is 384 Linthorpe Road Middlesbrough Cleveland Ts5 6ha. . COLLINS, Geoffrey is a Director of the company. COLLINS, Mary is a Director of the company. COLLINS, Tony is a Director of the company. Secretary COLLINS, Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


tony collins freelet Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COLLINS, Geoffrey
Appointed Date: 20 December 2012
85 years old

Director
COLLINS, Mary
Appointed Date: 02 February 2017
83 years old

Director
COLLINS, Tony
Appointed Date: 23 September 2003
63 years old

Resigned Directors

Secretary
COLLINS, Elizabeth
Resigned: 02 February 2017
Appointed Date: 23 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mrs Mary Collins
Notified on: 6 February 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Toy Collins
Notified on: 3 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Collins
Notified on: 21 September 2016
85 years old
Nature of control: Ownership of shares – 75% or more

TONY COLLINS FREELET LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Feb 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 150

02 Feb 2017
Appointment of Mrs Mary Collins as a director on 2 February 2017
02 Feb 2017
Termination of appointment of Elizabeth Collins as a secretary on 2 February 2017
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 37 more events
21 Oct 2004
New director appointed
21 Oct 2004
New secretary appointed
21 Oct 2004
Director resigned
21 Oct 2004
Secretary resigned
23 Sep 2003
Incorporation

TONY COLLINS FREELET LIMITED Charges

25 February 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied on 17 January 2014
Persons entitled: Geoffrey Collins & Mary Collins
Description: Land and buildings on the south west side of grosvenor…
21 July 2006
Debenture
Delivered: 22 July 2006
Status: Satisfied on 17 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal charge
Delivered: 22 July 2006
Status: Satisfied on 17 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 4 bridge court and 22 grosvenor gardens…
5 July 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 11 November 2008
Persons entitled: Davenham Trust PLC
Description: Land on the south side of high street, normanby t/no…
19 December 2005
Debenture
Delivered: 20 December 2005
Status: Satisfied on 11 November 2008
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 11 November 2008
Persons entitled: Davenham Trust PLC
Description: 4 bridge court normanby middlesbrough.
19 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 11 November 2008
Persons entitled: Davenham Trust PLC
Description: 22 grosvenor gardens normanby middlesbrough with land.