COLLONNADES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 06521560
Status Active
Incorporation Date 3 March 2008
Company Type Private Limited Company
Address MARY ST HOUSE, MARY STREET, TAUNTON, TA1 3NW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 250 . The most likely internet sites of COLLONNADES LIMITED are www.collonnades.co.uk, and www.collonnades.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Collonnades Limited is a Private Limited Company. The company registration number is 06521560. Collonnades Limited has been working since 03 March 2008. The present status of the company is Active. The registered address of Collonnades Limited is Mary St House Mary Street Taunton Ta1 3nw. . WILSON, Christine Lilian is a Secretary of the company. WILSON, Michael Joseph is a Director of the company. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILSON, Christine Lilian
Appointed Date: 03 March 2008

Director
WILSON, Michael Joseph
Appointed Date: 03 March 2008
80 years old

Resigned Directors

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 March 2008
Appointed Date: 03 March 2008

Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 March 2008
Appointed Date: 03 March 2008

COLLONNADES LIMITED Events

10 Apr 2017
Confirmation statement made on 3 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 250

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Director's details changed for Michael Joseph Wilson on 12 March 2015
...
... and 20 more events
11 Jul 2008
Director appointed michael joseph wilson
11 Jul 2008
Particulars of a mortgage or charge / charge no: 1
10 Jul 2008
Appointment terminated secretary secretarial appointments LIMITED
10 Jul 2008
Appointment terminated director corporate appointments LIMITED
03 Mar 2008
Incorporation

COLLONNADES LIMITED Charges

29 July 2008
Legal mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Top deck ridley hill kingswear dartmouth devon.
8 July 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…