MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED
READING MARTIN COLLINS ENTERPRISES LIMITED

Hellopages » Berkshire » Reading » RG1 4QW

Company number 01828107
Status Active
Incorporation Date 27 June 1984
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 31 July 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 111 . The most likely internet sites of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED are www.martincollinsenterprisesholdings.co.uk, and www.martin-collins-enterprises-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Martin Collins Enterprises Holdings Limited is a Private Limited Company. The company registration number is 01828107. Martin Collins Enterprises Holdings Limited has been working since 27 June 1984. The present status of the company is Active. The registered address of Martin Collins Enterprises Holdings Limited is 1 London Street Reading Berkshire Rg1 4qw. . HASLETT, Ruth Anne Eleanor is a Secretary of the company. SPEAFI SECRETARIAL LIMITED is a Secretary of the company. COLLINS, Martin Andrew is a Director of the company. Secretary COLLINS, Sheila Clare has been resigned. Director BAMPTON, Jack Alfred has been resigned. Director DALY, Hugh has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HASLETT, Ruth Anne Eleanor
Appointed Date: 14 December 2004

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 12 May 2011

Director
COLLINS, Martin Andrew
Appointed Date: 17 June 1986
74 years old

Resigned Directors

Secretary
COLLINS, Sheila Clare
Resigned: 14 December 2004

Director
BAMPTON, Jack Alfred
Resigned: 14 December 2004
100 years old

Director
DALY, Hugh
Resigned: 06 February 2015
Appointed Date: 12 November 2012
60 years old

Persons With Significant Control

Mr Martin Andrew Collins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
04 Aug 2016
Group of companies' accounts made up to 31 July 2015
23 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 111

25 Jun 2015
Group of companies' accounts made up to 31 July 2014
10 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 111

...
... and 77 more events
29 Apr 1987
Return made up to 14/12/86; full list of members

16 Jul 1986
Particulars of mortgage/charge
17 Jun 1986
Accounts for a small company made up to 31 July 1985

17 Jun 1986
Return made up to 14/12/85; full list of members
27 Jun 1984
Incorporation

MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Charges

7 September 2005
Debenture
Delivered: 10 September 2005
Status: Satisfied on 20 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1986
Fixed and floating charge
Delivered: 16 July 1986
Status: Satisfied on 20 May 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…