COLLINGWOOD HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2NA

Company number 03175899
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address 142 MANOR HOUSE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE2 2NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of COLLINGWOOD HOLDINGS LIMITED are www.collingwoodholdings.co.uk, and www.collingwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Collingwood Holdings Limited is a Private Limited Company. The company registration number is 03175899. Collingwood Holdings Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of Collingwood Holdings Limited is 142 Manor House Road Newcastle Upon Tyne England Ne2 2na. . WHITE, Ian James is a Secretary of the company. AITCHISON, William Malcolm is a Director of the company. MCGURK, Brian James is a Director of the company. RICHARDSON, Timothy John is a Director of the company. WHITE, Ian James is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHITE, Ian James
Appointed Date: 21 March 1996

Director
AITCHISON, William Malcolm
Appointed Date: 21 March 1996
90 years old

Director
MCGURK, Brian James
Appointed Date: 16 August 2001
65 years old

Director
RICHARDSON, Timothy John
Appointed Date: 21 March 1996
71 years old

Director
WHITE, Ian James
Appointed Date: 21 March 1996
71 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

COLLINGWOOD HOLDINGS LIMITED Events

27 Feb 2017
Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 46 more events
02 Apr 1996
New director appointed
02 Apr 1996
New secretary appointed;new director appointed
02 Apr 1996
New director appointed
02 Apr 1996
Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
21 Mar 1996
Incorporation

COLLINGWOOD HOLDINGS LIMITED Charges

20 August 2001
Deed of charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right, title, benefit and interest present and future…