Company number 02065041
Status Active
Incorporation Date 17 October 1986
Company Type Private Limited Company
Address 2ND FLOOR, 18 MANSELL STREET, LONDON, E1 8FE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration one hundred and ninety-five events have happened. The last three records are Appointment of Mr Richard Thomas Marino as a director on 19 April 2017; Confirmation statement made on 13 March 2017 with updates; Termination of appointment of Anthony Charles Howe as a director on 16 November 2016. The most likely internet sites of COLLEGIATE MANAGEMENT SERVICES LIMITED are www.collegiatemanagementservices.co.uk, and www.collegiate-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collegiate Management Services Limited is a Private Limited Company.
The company registration number is 02065041. Collegiate Management Services Limited has been working since 17 October 1986.
The present status of the company is Active. The registered address of Collegiate Management Services Limited is 2nd Floor 18 Mansell Street London E1 8fe. . GIBBON, Mark is a Secretary of the company. ARCHER, Martin Richard is a Director of the company. GIBBON, Mark is a Director of the company. MARINO, Richard Thomas is a Director of the company. TURNBULL, Richard John William is a Director of the company. Secretary GODDARD, Peter has been resigned. Secretary HARRIS, Stuart has been resigned. Secretary PARSONS, Julie Mary has been resigned. Secretary STARK, Gavin Jonathan has been resigned. Director BARCLAY, Robert Lynam has been resigned. Director EVANS, Philip Donald has been resigned. Director GUEST, Dominic Gavin has been resigned. Director HEITLINGER, Philip Claude has been resigned. Director HOWE, Anthony Charles has been resigned. Director KEELING, Christopher Maurice has been resigned. Director MILLER, Gordon Douglas has been resigned. Director PEDDER, Roger Anthony has been resigned. Director PORTER, Brian Robert has been resigned. Director SCALES, Matthew has been resigned. Director TAYLOR, Anthony Richard has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Persons With Significant Control
Collegiate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COLLEGIATE MANAGEMENT SERVICES LIMITED Events
20 Apr 2017
Appointment of Mr Richard Thomas Marino as a director on 19 April 2017
14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
19 Dec 2016
Termination of appointment of Anthony Charles Howe as a director on 16 November 2016
14 Nov 2016
Satisfaction of charge 9 in full
01 Sep 2016
Full accounts made up to 31 December 2015
...
... and 185 more events
29 Dec 1986
Accounting reference date notified as 30/06
15 Dec 1986
Company name changed totalstate LIMITED\certificate issued on 15/12/86
05 Dec 1986
New secretary appointed;new director appointed
17 Oct 1986
Incorporation
17 Oct 1986
Certificate of Incorporation
16 January 1998
Rent deposit deed
Delivered: 3 February 1998
Status: Satisfied
on 14 November 2016
Persons entitled: Hemingway Apollo Limited
Description: All the deposit monies from time to time deposited pursuant…
4 December 1997
Mortgage debenture
Delivered: 17 December 1997
Status: Satisfied
on 22 December 1998
Persons entitled: Roger Anthony Pedder
Description: (Including trade fixtures). Fixed and floating charges over…
4 December 1997
Mortgage debenture
Delivered: 17 December 1997
Status: Satisfied
on 22 December 1998
Persons entitled: Brian Robert Porter
Description: (Including trade fixtures). Fixed and floating charges over…
6 May 1994
Deposit agreement
Delivered: 25 May 1994
Status: Satisfied
on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
6 May 1994
Deposit agreement
Delivered: 25 May 1994
Status: Satisfied
on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
4 May 1994
Deposit agreement
Delivered: 19 May 1994
Status: Satisfied
on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
27 August 1993
Deposit agreement
Delivered: 8 September 1993
Status: Satisfied
on 10 September 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
11 August 1993
Single debenture
Delivered: 31 August 1993
Status: Satisfied
on 4 December 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1990
Counter indemnity & charge
Delivered: 16 November 1990
Status: Satisfied
on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: The sum of £110,000 standing in or to be created to a…