This company is commonly known as Collyers Services Limited. The company was founded 28 years ago and was given the registration number 03128518. The firm's registered office is in HAMPSHIRE. You can find them at 25 St Thomas Street, Winchester, Hampshire, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | COLLYERS SERVICES LIMITED |
---|---|---|
Company Number | : | 03128518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 St Thomas Street, Winchester, Hampshire, SO23 9DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT | Director | 12 December 2000 | Active |
60 Drift Road, Waterlooville, PO8 0NH | Secretary | 20 October 2000 | Active |
29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT | Secretary | 14 April 2003 | Active |
1 Green View Cottage, Upper Green Hawkley, Liss, GU33 6LY | Secretary | 25 June 1998 | Active |
Meadow Crest 10 Sunderton Lane, Clanfield, Waterlooville, PO8 0NU | Secretary | 20 November 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1995 | Active |
29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT | Director | 25 June 2010 | Active |
1 Green View Cottage, Upper Green Hawkley, Liss, GU33 6LY | Director | 12 December 2000 | Active |
5 Smiths Field, Romsey, SO51 7WD | Director | 14 April 2003 | Active |
Rose Cottage Ridge Common Lane, Stroud, Petersfield, GU32 1AX | Director | 20 November 1995 | Active |
Mr John Davy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT |
Nature of control | : |
|
Mrs Samantha Davy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT |
Nature of control | : |
|
Mr Stephen Brian Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Smiths Field, Romsey, United Kingdom, SO51 7WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-05 | Officers | Change person secretary company with change date. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.