COLLINGWOOD BATCHELLOR (HORSHAM) LIMITED
SURREY L.J. ALLISTON & SONS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 7QE

Company number 01095652
Status Active
Incorporation Date 12 February 1973
Company Type Private Limited Company
Address 46 VICTORIA ROAD, HORLEY, SURREY, RH6 7QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 1 February 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 1 February 2015. The most likely internet sites of COLLINGWOOD BATCHELLOR (HORSHAM) LIMITED are www.collingwoodbatchellorhorsham.co.uk, and www.collingwood-batchellor-horsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Collingwood Batchellor Horsham Limited is a Private Limited Company. The company registration number is 01095652. Collingwood Batchellor Horsham Limited has been working since 12 February 1973. The present status of the company is Active. The registered address of Collingwood Batchellor Horsham Limited is 46 Victoria Road Horley Surrey Rh6 7qe. . COLLINGWOOD, Guy Cameron John is a Secretary of the company. COLLINGWOOD, Guy Cameron John is a Director of the company. COLLINGWOOD, Thomas Anthony Justin is a Director of the company. DENNY, Arthur John James is a Director of the company. NEVE, Ronald Leonard is a Director of the company. Secretary ALLISTON, Leonard James has been resigned. Secretary COLLINGWOOD, Audrey Gay has been resigned. Director ALLISTON, David Leonard has been resigned. Director ALLISTON, Leonard James has been resigned. Director ALLISTON, Meriel has been resigned. Director ALLISTON, Ruth Somerville has been resigned. Director COLLINGWOOD, Audrey Gay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLLINGWOOD, Guy Cameron John
Appointed Date: 27 December 2010

Director
COLLINGWOOD, Guy Cameron John
Appointed Date: 15 July 1997
61 years old

Director
COLLINGWOOD, Thomas Anthony Justin
Appointed Date: 15 July 1997
57 years old

Director
DENNY, Arthur John James
Appointed Date: 15 July 1997
96 years old

Director
NEVE, Ronald Leonard
Appointed Date: 15 July 1997
71 years old

Resigned Directors

Secretary
ALLISTON, Leonard James
Resigned: 15 July 1997

Secretary
COLLINGWOOD, Audrey Gay
Resigned: 27 December 2010
Appointed Date: 15 July 1997

Director
ALLISTON, David Leonard
Resigned: 15 July 1997
80 years old

Director
ALLISTON, Leonard James
Resigned: 15 July 1997
102 years old

Director
ALLISTON, Meriel
Resigned: 15 October 1992
82 years old

Director
ALLISTON, Ruth Somerville
Resigned: 15 October 1992
81 years old

Director
COLLINGWOOD, Audrey Gay
Resigned: 27 December 2010
Appointed Date: 15 July 1997
94 years old

Persons With Significant Control

Collingwood Batchellor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLINGWOOD BATCHELLOR (HORSHAM) LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 1 February 2016
15 Jul 2016
Confirmation statement made on 8 July 2016 with updates
28 Oct 2015
Accounts for a dormant company made up to 1 February 2015
20 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8,366

30 Oct 2014
Total exemption small company accounts made up to 2 February 2014
...
... and 82 more events
23 Jan 1987
Return made up to 16/06/86; full list of members

07 Jan 1987
Declaration of satisfaction of mortgage/charge

07 Jan 1987
Declaration of satisfaction of mortgage/charge

04 Jul 1986
Full accounts made up to 28 February 1986

12 Feb 1973
Incorporation

COLLINGWOOD BATCHELLOR (HORSHAM) LIMITED Charges

16 July 1997
Guarantee & debenture
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1983
Legal charge
Delivered: 2 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the corner of rushams road and guildford road…
10 December 1981
Legal charge
Delivered: 23 December 1981
Status: Satisfied
Persons entitled: C.I.Foyer
Description: F/H property on the corner of rusham road & guildford road…