COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED
MANCHESTER COLEBROOK & BURGESS LIMITED HOODCO 567 LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 03490377
Status Active
Incorporation Date 8 January 1998
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED are www.colebrookburgessnorthshields.co.uk, and www.colebrook-burgess-north-shields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Colebrook Burgess North Shields Limited is a Private Limited Company. The company registration number is 03490377. Colebrook Burgess North Shields Limited has been working since 08 January 1998. The present status of the company is Active. The registered address of Colebrook Burgess North Shields Limited is 776 Chester Road Stretford Manchester M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary DUNN, Ian George has been resigned. Secretary FEECHAN, Glen John has been resigned. Secretary HUTTON, John David has been resigned. Secretary MURRAY, Gerard Thomas has been resigned. Nominee Secretary ROGAN, Eileen Theresa has been resigned. Secretary STEPHENSON, Anthony John has been resigned. Director COLLINS, David Robert has been resigned. Director HUTTON, John David has been resigned. Director MACROBERT, Elizabeth Hannah has been resigned. Director MAIDWELL, Andrew Philip has been resigned. Director MCMINN, Nigel John has been resigned. Director MURRAY, Gerard Thomas has been resigned. Nominee Director ROGAN, Eileen Theresa has been resigned. Director SQUIRES, John has been resigned. Director SQUIRES, Mark has been resigned. Director STEPHENSON, Anthony John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 02 September 2015

Director
BRUCE, Andrew Campbell
Appointed Date: 02 September 2015
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 02 September 2015
65 years old

Director
MCMINN, Nigel John
Appointed Date: 02 September 2015
56 years old

Resigned Directors

Secretary
DUNN, Ian George
Resigned: 02 January 2013
Appointed Date: 14 October 2011

Secretary
FEECHAN, Glen John
Resigned: 31 March 2000
Appointed Date: 12 March 1998

Secretary
HUTTON, John David
Resigned: 14 October 2011
Appointed Date: 21 January 2005

Secretary
MURRAY, Gerard Thomas
Resigned: 02 September 2015
Appointed Date: 02 January 2013

Nominee Secretary
ROGAN, Eileen Theresa
Resigned: 12 March 1998
Appointed Date: 08 January 1998

Secretary
STEPHENSON, Anthony John
Resigned: 21 January 2005
Appointed Date: 31 March 2000

Director
COLLINS, David Robert
Resigned: 02 September 2015
Appointed Date: 14 October 2011
66 years old

Director
HUTTON, John David
Resigned: 14 October 2011
Appointed Date: 21 January 2005
57 years old

Director
MACROBERT, Elizabeth Hannah
Resigned: 12 March 1998
Appointed Date: 08 January 1998
68 years old

Director
MAIDWELL, Andrew Philip
Resigned: 14 October 2011
Appointed Date: 12 March 1998
63 years old

Director
MCMINN, Nigel John
Resigned: 15 August 2013
Appointed Date: 14 October 2011
56 years old

Director
MURRAY, Gerard Thomas
Resigned: 02 September 2015
Appointed Date: 02 January 2013
62 years old

Nominee Director
ROGAN, Eileen Theresa
Resigned: 12 March 1998
Appointed Date: 08 January 1998
71 years old

Director
SQUIRES, John
Resigned: 02 September 2015
Appointed Date: 14 October 2011
85 years old

Director
SQUIRES, Mark
Resigned: 02 September 2015
Appointed Date: 14 October 2011
60 years old

Director
STEPHENSON, Anthony John
Resigned: 21 January 2005
Appointed Date: 12 March 1998
80 years old

Persons With Significant Control

Colebrook & Burgess Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

18 Sep 2015
Appointment of Glenda Macgeekie as a secretary on 2 September 2015
08 Sep 2015
Termination of appointment of Mark Squires as a director on 2 September 2015
...
... and 81 more events
16 Mar 1998
Secretary resigned;director resigned
16 Mar 1998
New director appointed
16 Mar 1998
New director appointed
16 Mar 1998
New secretary appointed
08 Jan 1998
Incorporation