COLLINSON GRANT LIMITED - WORSLEY
Company Profile | Company Filings |
Overview
COLLINSON GRANT LIMITED is a Private Limited Company from WORSLEY and has the status: Active.
COLLINSON GRANT LIMITED was incorporated 28 years ago on 04/09/1995 and has the registered number: 03097916. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
COLLINSON GRANT LIMITED was incorporated 28 years ago on 04/09/1995 and has the registered number: 03097916. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
COLLINSON GRANT LIMITED - WORSLEY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RYECROFT
WORSLEY
MANCHESTER
M28 2WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH RICHARD MORGAN | Feb 1963 | British | Director | 2022-03-15 | CURRENT |
MR BENJAMIN COLLINSON | Sep 1991 | British | Director | 2020-12-04 | CURRENT |
PHILIP ANDREW ROSS | Dec 1962 | British | Director | 2005-04-04 | CURRENT |
MR PAUL HOWARD WEEKES | Mar 1969 | British | Director | 2020-01-15 | CURRENT |
MRS MANDY ELIZABETH COLLINSON | Secretary | 2023-05-04 | CURRENT | ||
MR ANDREW COLLINSON | Sep 1962 | British | Director | 1996-01-16 | CURRENT |
MR JAMES WAI YIN YUEN | Secretary | 2018-06-18 UNTIL 2023-05-04 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-09-04 UNTIL 1995-11-17 | RESIGNED | ||
MR LESLEY STEVENSON MURRAY | Jan 1959 | British | Director | 2007-10-12 UNTIL 2014-07-04 | RESIGNED |
DAVID ARTHUR NORRIS | Jun 1950 | British | Director | 1996-05-01 UNTIL 2013-11-30 | RESIGNED |
MR JOHN CHARLES RYLE | Aug 1941 | British | Director | 1997-06-04 UNTIL 1997-07-07 | RESIGNED |
MR JOHN CADMAN STEWART | Sep 1961 | British | Director | 2002-11-04 UNTIL 2005-12-23 | RESIGNED |
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Director | 1995-11-17 UNTIL 1996-01-16 | RESIGNED |
JOANNE HALE | May 1968 | British | Director | 2012-06-29 UNTIL 2018-02-16 | RESIGNED |
MR PHILIP JOHN HUDSON | Oct 1963 | British | Director | 2009-10-20 UNTIL 2011-10-31 | RESIGNED |
ANDREW JOHN YOUNG | Secretary | 1995-11-17 UNTIL 1996-01-16 | RESIGNED | ||
MR KEITH PARKINSON | May 1949 | British | Secretary | 1996-01-16 UNTIL 2005-06-30 | RESIGNED |
JOHN RICHARD MILLIN | Nov 1959 | British | Director | 2006-07-03 UNTIL 2023-08-22 | RESIGNED |
MR PHILIPS MONTAGUE MOSSCROP | Dec 1945 | British | Director | 1996-01-16 UNTIL 2005-07-19 | RESIGNED |
MR JAMES LINDSAY | Oct 1952 | British | Director | 2002-11-04 UNTIL 2007-12-10 | RESIGNED |
MR DAVID ERNEST BROWN | May 1952 | British | Secretary | 2005-07-01 UNTIL 2018-06-18 | RESIGNED |
MR RICHARD DOUGLAS HENDRY | Jul 1956 | British | Director | 2002-11-04 UNTIL 2015-01-31 | RESIGNED |
HUGH GUNTER DAYTON | Jun 1938 | British | Director | 1996-05-01 UNTIL 1996-06-20 | RESIGNED |
MR JASON GRADIE | Aug 1980 | British | Director | 2018-06-22 UNTIL 2021-01-29 | RESIGNED |
FRANCOIS DERMAUX | Mar 1956 | French | Director | 2006-07-03 UNTIL 2009-09-11 | RESIGNED |
MR LEONARD COLLINSON | Mar 1934 | British | Director | 1997-02-24 UNTIL 1998-12-07 | RESIGNED |
IVAN LAWRENCE MORGAN CARR | Jul 1950 | British | Director | 1998-12-11 UNTIL 2012-03-30 | RESIGNED |
MR MARK WILLIAM NICHOLAS ASHTON | Sep 1962 | British | Director | 2002-11-04 UNTIL 2005-08-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-09-04 UNTIL 1995-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Collinson Grant Group Limited | 2016-09-04 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLLINSON GRANT LIMITED | 2023-08-31 | 31-12-2022 | £292,315 Cash £498,294 equity |