COLLABORATIVE SERVICES SUPPORT NE LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 06838128
Status Active
Incorporation Date 5 March 2009
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor,West) 42-47 Minories London EC3N 1DY; Appointment of Mr James Heath as a director on 19 December 2016. The most likely internet sites of COLLABORATIVE SERVICES SUPPORT NE LIMITED are www.collaborativeservicessupportne.co.uk, and www.collaborative-services-support-ne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Collaborative Services Support Ne Limited is a Private Limited Company. The company registration number is 06838128. Collaborative Services Support Ne Limited has been working since 05 March 2009. The present status of the company is Active. The registered address of Collaborative Services Support Ne Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. HEATH, James is a Director of the company. WOODBURN, Neil is a Director of the company. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Director COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED has been resigned. Director GREER, Philip Andrew has been resigned. Director HANNAN, Oliver David has been resigned. Director LINNEY, Joseph Mark has been resigned. Director MCARTHUR, Ross has been resigned. Director MCCLURE, James has been resigned. Director MCINNES, Sarah Catherine has been resigned. Director SMYLIE, Sean Francis has been resigned. Director WATSON, Martin John Malone has been resigned. Director WHITE, Michael John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
HEATH, James
Appointed Date: 19 December 2016
49 years old

Director
WOODBURN, Neil
Appointed Date: 31 October 2016
46 years old

Resigned Directors

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 05 March 2009

Director
COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
Resigned: 05 March 2009
Appointed Date: 05 March 2009

Director
GREER, Philip Andrew
Resigned: 26 January 2012
Appointed Date: 21 October 2009
62 years old

Director
HANNAN, Oliver David
Resigned: 31 October 2016
Appointed Date: 22 July 2015
52 years old

Director
LINNEY, Joseph Mark
Resigned: 22 July 2015
Appointed Date: 05 March 2009
66 years old

Director
MCARTHUR, Ross
Resigned: 16 August 2013
Appointed Date: 23 August 2010
54 years old

Director
MCCLURE, James
Resigned: 31 August 2009
Appointed Date: 05 March 2009
72 years old

Director
MCINNES, Sarah Catherine
Resigned: 31 October 2016
Appointed Date: 14 January 2015
49 years old

Director
SMYLIE, Sean Francis
Resigned: 26 January 2012
Appointed Date: 05 March 2009
67 years old

Director
WATSON, Martin John Malone
Resigned: 16 January 2015
Appointed Date: 16 August 2013
74 years old

Director
WHITE, Michael John
Resigned: 16 June 2010
Appointed Date: 05 March 2009
60 years old

Persons With Significant Control

Collaborative Services Support (Ne) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLABORATIVE SERVICES SUPPORT NE LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Jan 2017
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor,West) 42-47 Minories London EC3N 1DY
06 Jan 2017
Appointment of Mr James Heath as a director on 19 December 2016
05 Jan 2017
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 5 January 2017
15 Nov 2016
Termination of appointment of Oliver David Hannan as a director on 31 October 2016
...
... and 40 more events
30 Sep 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

10 Jul 2009
Particulars of a mortgage or charge / charge no: 1
16 Jun 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
12 Mar 2009
Appointment terminated director collaborative services support (ne) holdings LIMITED
05 Mar 2009
Incorporation

COLLABORATIVE SERVICES SUPPORT NE LIMITED Charges

26 June 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…