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 eleven 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
Resigned Directors
Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012
Director
COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
Resigned: 05 March 2009
Appointed Date: 05 March 2009
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
73 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