This company is commonly known as Collton Hailsham Limited. The company was founded 25 years ago and was given the registration number 03774927. The firm's registered office is in PEVENSEY. You can find them at Unit 1b Hankham Hall Cottage Hankham Hall Road, Hankham, Pevensey, East Sussex. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | COLLTON HAILSHAM LIMITED |
---|---|---|
Company Number | : | 03774927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Hankham Hall Cottage Hankham Hall Road, Hankham, Pevensey, East Sussex, BN24 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108 Whitley Road, Eastbourne, BN22 8ND | Director | 20 May 1999 | Active |
8, Michelham Close, Eastbourne, United Kingdom, BN23 8JD | Director | 20 May 1999 | Active |
57 The Drive, Hailsham, BN27 3HW | Secretary | 20 May 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 20 May 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 20 May 1999 | Active |
57 The Drive, Hailsham, BN27 3HW | Director | 20 May 1999 | Active |
Terence Richard Collyer | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 Whitley Road, Eastbourne, United Kingdom, BN22 8ND |
Nature of control | : |
|
Mrs Christine May Collyer | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 Whitley Road, Eastbourne, United Kingdom, BN22 8ND |
Nature of control | : |
|
John Ian Titherington | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Michelham Close, Eastbourne, United Kingdom, BN23 8JD |
Nature of control | : |
|
Mrs Julie Kay Titherington | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Michelham Close, Eastbourne, United Kingdom, BN23 8JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-10 | Dissolution | Dissolution application strike off company. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.