This company is commonly known as Colliers International Uk Plc. The company was founded 23 years ago and was given the registration number 04195561. The firm's registered office is in LONDON. You can find them at Hill House 1, Little New Street, London, . This company's SIC code is 7487 - Other business activities.
Name | : | COLLIERS INTERNATIONAL UK PLC |
---|---|---|
Company Number | : | 04195561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 April 2001 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House 1, Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Elliott Square, Swiss Cottage, London, NW3 3SU | Secretary | 17 May 2001 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 29 October 2009 | Active |
9, Marylebone Lane, London, W1U 1HL | Director | 09 November 2010 | Active |
54 The Gallop, Sutton, SM2 5RY | Director | 01 January 2009 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 29 October 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 April 2001 | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Director | 13 November 2009 | Active |
27 Lyndale Avenue, London, NW2 2QB | Director | 17 May 2001 | Active |
96 Northchurch Road, London, N1 3NY | Director | 24 August 2006 | Active |
10 Mulberry Walk, London, SW3 6DY | Director | 15 June 2001 | Active |
17 Cranmer Court, Whiteheads Grove, London, SW3 3HN | Director | 15 June 2001 | Active |
15 Carlton Hill, London, NW8 0JX | Director | 15 June 2001 | Active |
2 Vicarage Drive, London, SW18 8RX | Director | 15 June 2001 | Active |
Chisenbury Priory, East Chisenbury, Pewsey, SN9 6AQ | Director | 18 June 2001 | Active |
20 Worcester Crescent, Woodford Green, IG8 0LU | Director | 17 May 2001 | Active |
7 Cormont Road, London, SE5 9RA | Director | 02 July 2007 | Active |
16 Pembridge Place, London, W2 4AX | Director | 01 June 2007 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 15 June 2001 | Active |
125 Benslow Lane, Hitchin, SG4 9RA | Director | 31 July 2008 | Active |
24 Handel Mansions, 94 Wyatt Drive, London, SW13 8AH | Director | 15 June 2001 | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Director | 01 August 2011 | Active |
North Lodge, 25 Ringwood Avenue, London, N2 9NT | Director | 01 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 06 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-02-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-04-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-04-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-09-27 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-06-26 | Insolvency | Liquidation disclaimer notice. | Download |
2013-06-26 | Insolvency | Liquidation disclaimer notice. | Download |
2013-06-26 | Insolvency | Liquidation disclaimer notice. | Download |
2013-06-26 | Insolvency | Liquidation disclaimer notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.