NEWS COLLINS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9GF

Company number 02586472
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 1 LONDON BRIDGE STREET, LONDON, SE1 9GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 3 July 2016; Full accounts made up to 28 June 2015. The most likely internet sites of NEWS COLLINS HOLDINGS LIMITED are www.newscollinsholdings.co.uk, and www.news-collins-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. News Collins Holdings Limited is a Private Limited Company. The company registration number is 02586472. News Collins Holdings Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of News Collins Holdings Limited is 1 London Bridge Street London Se1 9gf. . GILL, Michael Charles is a Director of the company. LONGCROFT, Christopher Charles Stoddart is a Director of the company. Secretary STEHRENBERGER, Peter Walter has been resigned. Secretary STONE, Carla has been resigned. Director BARNES, Ian Kenneth has been resigned. Director DAINTITH, Stephen Wayne has been resigned. Director FAIRWEATHER, Carol Ann has been resigned. Director FERNANDO, Sunil Anthony has been resigned. Director HINTON, Leslie Frank has been resigned. Director HOOD, Gerald Bowman has been resigned. Director HUTSON, Stephen Frank has been resigned. Director LINFORD, Richard Martin has been resigned. Director MILNER, Clive Alexander has been resigned. Director PANUCCIO, Susan Lee has been resigned. Director READER, Colin Graham has been resigned. Director SINGH, Bedi Ajay has been resigned. Director STEHRENBERGER, Peter Walter has been resigned. Director WIDDOWS, John Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GILL, Michael Charles
Appointed Date: 10 March 2008
62 years old

Director
LONGCROFT, Christopher Charles Stoddart
Appointed Date: 26 September 2012
54 years old

Resigned Directors

Secretary
STEHRENBERGER, Peter Walter
Resigned: 31 October 2001

Secretary
STONE, Carla
Resigned: 02 April 2012
Appointed Date: 31 October 2001

Director
BARNES, Ian Kenneth
Resigned: 27 March 2013
Appointed Date: 22 December 2010
54 years old

Director
DAINTITH, Stephen Wayne
Resigned: 17 July 2008
Appointed Date: 19 September 2005
61 years old

Director
FAIRWEATHER, Carol Ann
Resigned: 28 February 2006
Appointed Date: 29 August 1997
64 years old

Director
FERNANDO, Sunil Anthony
Resigned: 13 August 2007
Appointed Date: 18 January 2006
80 years old

Director
HINTON, Leslie Frank
Resigned: 21 January 2008
Appointed Date: 18 January 2006
81 years old

Director
HOOD, Gerald Bowman
Resigned: 22 July 1994
91 years old

Director
HUTSON, Stephen Frank
Resigned: 20 March 2008
Appointed Date: 21 June 1996
70 years old

Director
LINFORD, Richard Martin
Resigned: 30 January 2006
Appointed Date: 21 June 1996
73 years old

Director
MILNER, Clive Alexander
Resigned: 31 December 2010
Appointed Date: 18 January 2006
68 years old

Director
PANUCCIO, Susan Lee
Resigned: 26 September 2012
Appointed Date: 17 July 2008
53 years old

Director
READER, Colin Graham
Resigned: 17 March 1995
76 years old

Director
SINGH, Bedi Ajay
Resigned: 06 March 1995
Appointed Date: 22 July 1994
66 years old

Director
STEHRENBERGER, Peter Walter
Resigned: 31 October 2001
87 years old

Director
WIDDOWS, John Edward
Resigned: 29 August 1997
Appointed Date: 17 March 1995
80 years old

Persons With Significant Control

News Australia Investments Pty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWS COLLINS HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
03 Jan 2017
Total exemption full accounts made up to 3 July 2016
22 Mar 2016
Full accounts made up to 28 June 2015
11 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,272

11 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,272

...
... and 116 more events
03 Jun 1991
New director appointed

03 Jun 1991
New director appointed

03 Jun 1991
Accounting reference date notified as 30/06

20 May 1991
Company name changed alnery no. 1072 LIMITED\certificate issued on 20/05/91
27 Feb 1991
Incorporation