COLLINSON HOLDINGS LIMITED
GARSTANG

Hellopages » Lancashire » Wyre » PR3 0JB

Company number 02967743
Status Active
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address NATEBY WORKS, LONGMOOR LANE, GARSTANG, PRESTON, PR3 0JB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 1,000 . The most likely internet sites of COLLINSON HOLDINGS LIMITED are www.collinsonholdings.co.uk, and www.collinson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Collinson Holdings Limited is a Private Limited Company. The company registration number is 02967743. Collinson Holdings Limited has been working since 14 September 1994. The present status of the company is Active. The registered address of Collinson Holdings Limited is Nateby Works Longmoor Lane Garstang Preston Pr3 0jb. . COLLINSON, Janet Doreen is a Secretary of the company. COLLINSON, David James is a Director of the company. COLLINSON, Ian is a Director of the company. COLLINSON, Janet Doreen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLINSON, James Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COLLINSON, Janet Doreen
Appointed Date: 15 September 1994

Director
COLLINSON, David James
Appointed Date: 15 September 1994
63 years old

Director
COLLINSON, Ian
Appointed Date: 15 September 1994
62 years old

Director
COLLINSON, Janet Doreen
Appointed Date: 15 September 1994
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 September 1994
Appointed Date: 14 September 1994

Director
COLLINSON, James Raymond
Resigned: 16 March 1998
Appointed Date: 15 September 1994
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 September 1994
Appointed Date: 14 September 1994

Persons With Significant Control

Mr Ian Collinson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David James Collinson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINSON HOLDINGS LIMITED Events

07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
15 Aug 2016
Group of companies' accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

24 Aug 2015
Group of companies' accounts made up to 31 December 2014
15 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 53 more events
17 Jan 1995
Registered office changed on 17/01/95 from: c/o stokes dickinson 5 navigation business village navigation way ashton on ribble preston PR2 2YP

07 Dec 1994
Accounting reference date notified as 31/12

19 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1994
Registered office changed on 21/09/94 from: classic house 174-180 old street london EC1V 9BP

14 Sep 1994
Incorporation