COLLIER & MADGE PLC
LONDON MORSCOTT 7 LIMITED

Hellopages » Greater London » Westminster » W1G 0JD

Company number 03515315
Status Active
Incorporation Date 23 February 1998
Company Type Public Limited Company
Address 33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 50,000 . The most likely internet sites of COLLIER & MADGE PLC are www.colliermadge.co.uk, and www.collier-madge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Collier Madge Plc is a Public Limited Company. The company registration number is 03515315. Collier Madge Plc has been working since 23 February 1998. The present status of the company is Active. The registered address of Collier Madge Plc is 33 Margaret Street London England W1g 0jd. . LEE, Christopher Michael is a Secretary of the company. CARRICK, Christopher Ward is a Director of the company. HERWARD, Nicholas Peter is a Director of the company. HOLMES, Paul Darren is a Director of the company. REDFERN, John Miles is a Director of the company. Secretary BROOKES, Alan Marcus has been resigned. Secretary DENEE, Celia Mary has been resigned. Secretary TATAM, Katrina has been resigned. Director BOKENHAM, Michael Clifton Thomas has been resigned. Director BOKENHAM, Michael Clifton Thomas has been resigned. Director BROOKES, Alan Marcus has been resigned. Director GIBSON, Andrew Eric has been resigned. Director MCPHERSON, Christopher John has been resigned. Nominee Director PAGE, Brian Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEE, Christopher Michael
Appointed Date: 19 May 2015

Director
CARRICK, Christopher Ward
Appointed Date: 01 January 2008
50 years old

Director
HERWARD, Nicholas Peter
Appointed Date: 19 May 2015
56 years old

Director
HOLMES, Paul Darren
Appointed Date: 16 September 1998
58 years old

Director
REDFERN, John Miles
Appointed Date: 01 January 2008
48 years old

Resigned Directors

Secretary
BROOKES, Alan Marcus
Resigned: 19 May 2015
Appointed Date: 25 June 1998

Secretary
DENEE, Celia Mary
Resigned: 25 May 1998
Appointed Date: 05 March 1998

Secretary
TATAM, Katrina
Resigned: 05 March 1998
Appointed Date: 23 February 1998

Director
BOKENHAM, Michael Clifton Thomas
Resigned: 19 May 2015
Appointed Date: 18 February 2002
82 years old

Director
BOKENHAM, Michael Clifton Thomas
Resigned: 16 September 1998
Appointed Date: 05 March 1998
82 years old

Director
BROOKES, Alan Marcus
Resigned: 19 May 2015
Appointed Date: 05 March 1998
82 years old

Director
GIBSON, Andrew Eric
Resigned: 19 May 2015
Appointed Date: 18 February 2002
77 years old

Director
MCPHERSON, Christopher John
Resigned: 31 December 2006
Appointed Date: 16 September 1998
62 years old

Nominee Director
PAGE, Brian Robert
Resigned: 05 March 1998
Appointed Date: 23 February 1998
77 years old

Persons With Significant Control

Savills Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

COLLIER & MADGE PLC Events

06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000

01 Jun 2015
Appointment of Mr Christopher Michael Lee as a secretary on 19 May 2015
01 Jun 2015
Appointment of Mr Nicholas Peter Herward as a director on 19 May 2015
...
... and 83 more events
12 Mar 1998
New secretary appointed
12 Mar 1998
New director appointed
12 Mar 1998
New director appointed
05 Mar 1998
Company name changed morscott 7 LIMITED\certificate issued on 05/03/98
23 Feb 1998
Incorporation

COLLIER & MADGE PLC Charges

28 July 2014
Charge code 0351 5315 0002
Delivered: 3 August 2014
Status: Satisfied on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 November 2005
Debenture
Delivered: 9 November 2005
Status: Satisfied on 17 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…