This company is commonly known as Colledge Trundle & Hall Limited. The company was founded 27 years ago and was given the registration number 03221816. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 43210 - Electrical installation.
Name | : | COLLEDGE TRUNDLE & HALL LIMITED |
---|---|---|
Company Number | : | 03221816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 16 July 2022 | Active |
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 March 2022 | Active |
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 23 March 2024 | Active |
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 July 2021 | Active |
Fourth Floor West Block 1, Angel Square 1 Torrens Street, London, United Kingdom, EC1V 1NY | Secretary | 13 January 2012 | Active |
The Acorns 5 Oaklands Way, Tadworth, KT20 5SW | Secretary | 02 September 1999 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Secretary | 01 May 2015 | Active |
27 Huron Road, London, SW17 8RE | Secretary | 28 November 2008 | Active |
25 Kings Road, Belmont, Sutton, SM2 6DG | Secretary | 23 July 1996 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Secretary | 12 December 2013 | Active |
Fourth Floor West Block 1, Angel Square 1 Torrens Street, London, United Kingdom, EC1V 1NY | Secretary | 01 August 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 July 1996 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 15 January 2009 | Active |
11 Meadow Way, Great Bookham, KT23 3NY | Director | 01 April 2003 | Active |
The Acorns 5 Oaklands Way, Tadworth, KT20 5SW | Director | 23 July 1996 | Active |
High Wood, Henley, Haselmere, GU27 3HQ | Director | 28 November 2008 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2018 | Active |
27 Summerville Gardens, Cheam, Sutton, SM1 2BU | Director | 23 July 1996 | Active |
Fourth Floor West Block 1, Angel Square, 1torrens Street, London, EC1V 1NY | Director | 09 February 2011 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 20 January 2020 | Active |
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 July 2023 | Active |
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 July 2021 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2018 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 July 2018 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Director | 12 December 2013 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2016 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 16 December 2014 | Active |
27 Huron Road, London, SW17 8RE | Director | 28 November 2008 | Active |
25 Kings Road, Belmont, Sutton, SM2 6DG | Director | 23 July 1996 | Active |
1, Leigh Drive, Elsenham, Bishop's Stortford, CM22 6BY | Director | 06 September 1999 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Director | 14 May 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 July 1996 | Active |
Equans Holding Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Appoint person secretary company with name date. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Address | Change sail address company with old address new address. | Download |
2021-10-06 | Address | Change sail address company with old address new address. | Download |
2021-10-05 | Address | Move registers to sail company with new address. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.