COLLINS FINANCIAL CONSULTANTS LIMITED
LETCHWORTH GARDEN CITY P & J COLLINS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 1EB

Company number 03932084
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address ALBANY HOUSE, 26 GREEN LANE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, ENGLAND, SG6 1EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of COLLINS FINANCIAL CONSULTANTS LIMITED are www.collinsfinancialconsultants.co.uk, and www.collins-financial-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Collins Financial Consultants Limited is a Private Limited Company. The company registration number is 03932084. Collins Financial Consultants Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Collins Financial Consultants Limited is Albany House 26 Green Lane Letchworth Garden City Hertfordshire England Sg6 1eb. . COLLINS, Joanna Dorothy is a Secretary of the company. COLLINS, Paul is a Director of the company. Secretary COLLINS, Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLLINS, Peter Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COLLINS, Joanna Dorothy
Appointed Date: 30 April 2015

Director
COLLINS, Paul
Appointed Date: 23 February 2000
62 years old

Resigned Directors

Secretary
COLLINS, Paul
Resigned: 30 April 2015
Appointed Date: 23 February 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
COLLINS, Peter Charles
Resigned: 02 April 2015
Appointed Date: 23 February 2000
85 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr Paul Collins
Notified on: 22 February 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanna Dorothy Collins
Notified on: 22 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINS FINANCIAL CONSULTANTS LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Mar 2016
Director's details changed for Paul Collins on 10 February 2016
08 Mar 2016
Secretary's details changed for Mrs Joanna Dorothy Collins on 10 February 2016
...
... and 61 more events
03 Mar 2000
New secretary appointed;new director appointed
03 Mar 2000
New director appointed
03 Mar 2000
Secretary resigned
03 Mar 2000
Director resigned
23 Feb 2000
Incorporation

COLLINS FINANCIAL CONSULTANTS LIMITED Charges

4 September 2003
Deed of indemnity and assignment
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: St. James's Place Management Services Limited
Description: The goodwill and the benefit of the appointed…