COLLOQUIUM (CATEW) LIMITED
COLLOQUIM (CATEW) LIMITED FIRSTIME TECHNOLOGY LIMITED

Hellopages » Greater London » Westminster » SW1V 1BX

Company number 04735081
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 39 ECCLESTON SQUARE, LONDON, SW1V 1BX
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 25,000 . The most likely internet sites of COLLOQUIUM (CATEW) LIMITED are www.colloquiumcatew.co.uk, and www.colloquium-catew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colloquium Catew Limited is a Private Limited Company. The company registration number is 04735081. Colloquium Catew Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Colloquium Catew Limited is 39 Eccleston Square London Sw1v 1bx. . PEARSON, Sarah Marie is a Secretary of the company. GIBBS, John William Barratt is a Director of the company. THOMAS, Christopher Paul, Rev is a Director of the company. Secretary MORLEY, Mark Frances has been resigned. Secretary STOCK, Marcus, Father has been resigned. Secretary SUMMERSGILL, Andrew Liam has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCKENNA, Michael, Very Rev Monsignor has been resigned. Director MORGAN, David Leonard has been resigned. Director PHELAN, Michael Damien has been resigned. Director STOCK, Marcus, Reverend has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
PEARSON, Sarah Marie
Appointed Date: 10 February 2011

Director
GIBBS, John William Barratt
Appointed Date: 17 July 2003
82 years old

Director
THOMAS, Christopher Paul, Rev
Appointed Date: 23 October 2014
56 years old

Resigned Directors

Secretary
MORLEY, Mark Frances
Resigned: 05 November 2003
Appointed Date: 17 July 2003

Secretary
STOCK, Marcus, Father
Resigned: 10 February 2011
Appointed Date: 20 November 2009

Secretary
SUMMERSGILL, Andrew Liam
Resigned: 20 November 2009
Appointed Date: 06 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 15 April 2003

Director
MCKENNA, Michael, Very Rev Monsignor
Resigned: 23 October 2014
Appointed Date: 24 April 2003
88 years old

Director
MORGAN, David Leonard
Resigned: 30 September 2006
Appointed Date: 17 July 2003
88 years old

Director
PHELAN, Michael Damien
Resigned: 31 December 2008
Appointed Date: 17 July 2003
85 years old

Director
STOCK, Marcus, Reverend
Resigned: 23 October 2014
Appointed Date: 10 February 2011
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 April 2003
Appointed Date: 15 April 2003

Persons With Significant Control

Catholic Trust For England And Wales
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLOQUIUM (CATEW) LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 25,000

14 Oct 2015
Full accounts made up to 31 December 2014
05 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000

...
... and 50 more events
12 May 2003
New director appointed
09 May 2003
Company name changed colloquim (catew) LIMITED\certificate issued on 09/05/03
06 May 2003
Company name changed firstime technology LIMITED\certificate issued on 06/05/03
02 May 2003
Registered office changed on 02/05/03 from: 788-790 finchley road london NW11 7TJ
15 Apr 2003
Incorporation