This company is commonly known as Collect Services Holdings Limited. The company was founded 18 years ago and was given the registration number 05875318. The firm's registered office is in LONDON. You can find them at Floor 9 Peninsular House, 30-36 Monument Street, London, . This company's SIC code is 82911 - Activities of collection agencies.
Name | : | COLLECT SERVICES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05875318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 July 2006 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ | Director | 02 January 2018 | Active |
5f Marunouchi Tust Tower Main, 1-8-3 Marunouchi, Chiyoda-Ku, Japan, 1000005 | Director | 02 January 2018 | Active |
5f Marunouchi Trust Tower Main, 1-8-3 Marunouchi, Chiyoda-Ku, Japan, 1000005 | Director | 02 January 2018 | Active |
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ | Director | 02 January 2018 | Active |
46a, High Street, Egham, England, TW20 9EW | Secretary | 25 August 2006 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Corporate Secretary | 13 July 2006 | Active |
46a, High Street, Egham, England, TW20 9EW | Director | 25 August 2006 | Active |
46a, High Street, Egham, England, TW20 9EW | Director | 22 February 2016 | Active |
5f Marunouchi Tust Tower Main, 1-8-3 Marunouchi, Chiyoda-Ku, Japan, 1000005 | Director | 02 January 2018 | Active |
46a, High Street, Egham, England, TW20 9EW | Director | 25 August 2006 | Active |
46a, High Street, Egham, England, TW20 9EW | Director | 22 February 2016 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU | Director | 22 February 2016 | Active |
Russell House Oxford Road, Bournemouth, BH8 8EX | Corporate Director | 13 July 2006 | Active |
J.B.W Group Ltd | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ |
Nature of control | : |
|
Mr David Rayner | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46a, High Street, Egham, England, TW20 9EW |
Nature of control | : |
|
Mr Andrew Ferrar | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46a, High Street, Egham, England, TW20 9EW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.