COLLINSON GRANT LIMITED
WORSLEY COLLINSON GRANT CONSULTANTS LIMITED

Hellopages » Greater Manchester » Salford » M28 2WF

Company number 03097916
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address RYECROFT, AVIARY ROAD, WORSLEY, MANCHESTER, M28 2WF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of COLLINSON GRANT LIMITED are www.collinsongrant.co.uk, and www.collinson-grant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Collinson Grant Limited is a Private Limited Company. The company registration number is 03097916. Collinson Grant Limited has been working since 04 September 1995. The present status of the company is Active. The registered address of Collinson Grant Limited is Ryecroft Aviary Road Worsley Manchester M28 2wf. . BROWN, David Ernest is a Secretary of the company. COLLINSON, Andrew is a Director of the company. HALE, Joanne is a Director of the company. MILLIN, John Richard is a Director of the company. ROSS, Philip Andrew is a Director of the company. Secretary PARKINSON, Keith has been resigned. Secretary YOUNG, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, Mark William Nicholas has been resigned. Director CARR, Ivan Lawrence Morgan has been resigned. Director COLLINSON, Leonard has been resigned. Director DAYTON, Hugh Gunter has been resigned. Director DERMAUX, Francois has been resigned. Director HENDRY, Richard Douglas has been resigned. Director HUDSON, Philip John has been resigned. Director LINDSAY, James has been resigned. Director MOSSCROP, Philips Montague has been resigned. Director MURRAY, Lesley Stevenson has been resigned. Director NORRIS, David Arthur has been resigned. Director RYLE, John Charles has been resigned. Director STEWART, John Cadman has been resigned. Director THOMPSON, Alan Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BROWN, David Ernest
Appointed Date: 01 July 2005

Director
COLLINSON, Andrew
Appointed Date: 16 January 1996
63 years old

Director
HALE, Joanne
Appointed Date: 29 June 2012
57 years old

Director
MILLIN, John Richard
Appointed Date: 03 July 2006
65 years old

Director
ROSS, Philip Andrew
Appointed Date: 04 April 2005
62 years old

Resigned Directors

Secretary
PARKINSON, Keith
Resigned: 30 June 2005
Appointed Date: 16 January 1996

Secretary
YOUNG, Andrew John
Resigned: 16 January 1996
Appointed Date: 17 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1995
Appointed Date: 04 September 1995

Director
ASHTON, Mark William Nicholas
Resigned: 17 August 2005
Appointed Date: 04 November 2002
63 years old

Director
CARR, Ivan Lawrence Morgan
Resigned: 30 March 2012
Appointed Date: 11 December 1998
75 years old

Director
COLLINSON, Leonard
Resigned: 07 December 1998
Appointed Date: 24 February 1997
91 years old

Director
DAYTON, Hugh Gunter
Resigned: 20 June 1996
Appointed Date: 01 May 1996
87 years old

Director
DERMAUX, Francois
Resigned: 11 September 2009
Appointed Date: 03 July 2006
69 years old

Director
HENDRY, Richard Douglas
Resigned: 31 January 2015
Appointed Date: 04 November 2002
69 years old

Director
HUDSON, Philip John
Resigned: 31 October 2011
Appointed Date: 20 October 2009
61 years old

Director
LINDSAY, James
Resigned: 10 December 2007
Appointed Date: 04 November 2002
72 years old

Director
MOSSCROP, Philips Montague
Resigned: 19 July 2005
Appointed Date: 16 January 1996
79 years old

Director
MURRAY, Lesley Stevenson
Resigned: 04 July 2014
Appointed Date: 12 October 2007
66 years old

Director
NORRIS, David Arthur
Resigned: 30 November 2013
Appointed Date: 01 May 1996
75 years old

Director
RYLE, John Charles
Resigned: 07 July 1997
Appointed Date: 04 June 1997
84 years old

Director
STEWART, John Cadman
Resigned: 23 December 2005
Appointed Date: 04 November 2002
64 years old

Director
THOMPSON, Alan Christopher
Resigned: 16 January 1996
Appointed Date: 17 November 1995
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 November 1995
Appointed Date: 04 September 1995

Persons With Significant Control

Collinson Grant Group Limited
Notified on: 4 September 2016
Nature of control: Ownership of shares – 75% or more

COLLINSON GRANT LIMITED Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
07 Oct 2015
Full accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 700

19 Feb 2015
Termination of appointment of Richard Douglas Hendry as a director on 31 January 2015
...
... and 97 more events
17 Jan 1996
Company name changed paperagent LIMITED\certificate issued on 17/01/96
01 Dec 1995
New secretary appointed;director resigned

01 Dec 1995
Secretary resigned;new director appointed

01 Dec 1995
Registered office changed on 01/12/95 from: 1 mitchell lane bristol BS1 6BU

04 Sep 1995
Incorporation

COLLINSON GRANT LIMITED Charges

21 August 1997
Mortgage debenture
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 January 1996
Debenture
Delivered: 25 January 1996
Status: Satisfied on 8 September 1997
Persons entitled: Collinson Grant Group Limited
Description: The lease of premises at colgran house, 20 worsley road…