HENRY C. COLLISON AND SONS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2JY

Company number 00950515
Status Active
Incorporation Date 21 March 1969
Company Type Private Limited Company
Address AVALON HOUSE, 72 LOWER MORTLAKE ROAD, RICHMOND, ENGLAND, TW9 2JY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Register(s) moved to registered office address Avalon House 72 Lower Mortlake Road Richmond TW9 2JY; Confirmation statement made on 28 December 2016 with updates; Registered office address changed from 2nd Floor Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016. The most likely internet sites of HENRY C. COLLISON AND SONS LIMITED are www.henryccollisonandsons.co.uk, and www.henry-c-collison-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Henry C Collison and Sons Limited is a Private Limited Company. The company registration number is 00950515. Henry C Collison and Sons Limited has been working since 21 March 1969. The present status of the company is Active. The registered address of Henry C Collison and Sons Limited is Avalon House 72 Lower Mortlake Road Richmond England Tw9 2jy. . SPY, Karen is a Secretary of the company. NOLTE, Werner is a Director of the company. THORNTON, Fraser John is a Director of the company. Secretary BUCHAN, Caroline Venetia has been resigned. Secretary BUCHAN, Charles James has been resigned. Secretary RADBURN, John Alfred has been resigned. Director BUCHAN, Charles James has been resigned. Director CARMIGNAC, Pierre has been resigned. Director COLLISON, Richard Cresswell Stoughton has been resigned. Director DEWHURST, Simon Francis has been resigned. Director FLETCHER, Paul David has been resigned. Director GREENFIELD, Gary John has been resigned. Director KRAMER, Norman Cyril has been resigned. Director MATHER, Denys Raymond Alexander has been resigned. Director RADBURN, John Alfred has been resigned. Director VAN DER WATT, Gerhard has been resigned. Director VANDEWALLE, Jacques Marie Luc Germain has been resigned. Director WINGFIELD, Ernest Niall has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SPY, Karen
Appointed Date: 05 September 2016

Director
NOLTE, Werner
Appointed Date: 05 September 2016
49 years old

Director
THORNTON, Fraser John
Appointed Date: 05 September 2016
56 years old

Resigned Directors

Secretary
BUCHAN, Caroline Venetia
Resigned: 04 March 2016
Appointed Date: 25 January 2011

Secretary
BUCHAN, Charles James
Resigned: 08 December 2010
Appointed Date: 01 January 1997

Secretary
RADBURN, John Alfred
Resigned: 31 December 1996

Director
BUCHAN, Charles James
Resigned: 29 September 1995
Appointed Date: 06 April 1994
81 years old

Director
CARMIGNAC, Pierre
Resigned: 05 April 1995
101 years old

Director
COLLISON, Richard Cresswell Stoughton
Resigned: 25 March 1994
105 years old

Director
DEWHURST, Simon Francis
Resigned: 12 December 1997
Appointed Date: 21 March 1994
72 years old

Director
FLETCHER, Paul David
Resigned: 22 April 1993
92 years old

Director
GREENFIELD, Gary John
Resigned: 05 September 2016
Appointed Date: 01 July 2004
59 years old

Director
KRAMER, Norman Cyril
Resigned: 21 December 1993
97 years old

Director
MATHER, Denys Raymond Alexander
Resigned: 06 April 1994
94 years old

Director
RADBURN, John Alfred
Resigned: 31 December 1996
Appointed Date: 29 September 1995
83 years old

Director
VAN DER WATT, Gerhard
Resigned: 01 July 2004
Appointed Date: 11 June 2002
62 years old

Director
VANDEWALLE, Jacques Marie Luc Germain
Resigned: 11 June 2002
Appointed Date: 12 December 1997
69 years old

Director
WINGFIELD, Ernest Niall
Resigned: 31 December 1996
Appointed Date: 29 September 1995
88 years old

Persons With Significant Control

Vins Et Spiritueux Richelieu S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY C. COLLISON AND SONS LIMITED Events

10 Jan 2017
Register(s) moved to registered office address Avalon House 72 Lower Mortlake Road Richmond TW9 2JY
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
05 Oct 2016
Registered office address changed from 2nd Floor Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016
21 Sep 2016
Termination of appointment of Gary John Greenfield as a director on 5 September 2016
21 Sep 2016
Appointment of Mrs Karen Spy as a secretary on 5 September 2016
...
... and 108 more events
30 May 1986
Director resigned

16 May 1986
New director appointed

20 Oct 1976
Company name changed\certificate issued on 20/10/76
02 Feb 1976
Company name changed\certificate issued on 02/02/76
21 Mar 1969
Certificate of incorporation