COLLIER & CATCHPOLE LIMITED

Address:
11 London Rd, Stanway, Colchester, Essex, CO3 0NT

COLLIER & CATCHPOLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01211403. The registration start date is May 7, 1975. The current status is Active.

Company Overview

Company Number 01211403
Company Name COLLIER & CATCHPOLE LIMITED
Registered Address 11 London Rd, Stanway
Colchester
Essex
CO3 0NT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1975-05-07
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-06
Returns Last Update 2015-08-09
Confirmation Statement Due Date 2021-09-20
Confirmation Statement Last Update 2020-09-06
Mortgage Charges 6
Mortgage Outstanding 2
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46130 Agents involved in the sale of timber and building materials

Office Location

Address 11 LONDON RD, STANWAY
COLCHESTER
Post Town ESSEX
Post Code CO3 0NT

Companies with the same post code

Entity Name Office Address
COLLIER GROUP (ESSEX) LIMITED 11 London Road, Stanway, Colchester, CO3 0NT, United Kingdom

Companies with the same post town

Entity Name Office Address
HAND OF MERCY (INTERNATIONAL) LTD 16 Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom
IMAGINATION IN MOTION LIMITED Office 191 58 Peregrine Road, Hainault, Ilford, Essex, RM6 6AX, United Kingdom
ADS TRADING BUSINESS LTD 321-323 Office 621, High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX, United Kingdom
LPA FRANCHISE LIMITED Central Chambers 227 London Road, Hadleigh, Essex, SS7 2RF, United Kingdom
AUTHENDIC INDIAN RESTURENT LTD The Foodball Academy Ltd Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom
OA'S COLLECTION LTD Office 616, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom
PBB PROJECTS LIMITED 23 St Albans Road Coopersale, Epping, Essex, CM16 7RD, United Kingdom
GTC SUPPORT DATA LTD 58 Peregrine Road, Office 194, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom
ELEPHANT IT SOLUTIONS LTD 16 Owen Ward Close, Colchester, Essex, CO2 9DG, United Kingdom
LONDON BEAUTY BAZAAR LTD 4 Hawley Court Pretoria Road, Ilford, Essex, IG1 2HW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLIER, Jane Eleanor Secretary (Active) Dragon's Vane, 28a Fitzwalter Road, Colchester, Essex, CO3 3SY /
British /
COLLIER, Jane Eleanor Director (Active) Dragon's Vane, 28a Fitzwalter Road, Colchester, Essex, CO3 3SY September 1937 /
British /
United Kingdom
Builders Merchant
ROWBOTTOM, Timothy Director (Active) 11 London Rd, Stanway, Colchester, Essex, CO3 0NT November 1962 /
31 October 2005
British /
England
Builders Merchant
STURDY, Kevin Robert Director (Active) 11 London Rd, Stanway, Colchester, Essex, CO3 0NT August 1956 /
1 May 2015
British /
England
Accountant
COLLIER, Richard Roy Director (Resigned) 28 Fitzwalter Road, Colchester, Essex, CO3 3SY May 1929 /
British /
Builders Merchant
COOK, Christine Terry Director (Resigned) Novembers Lodge, Layer Breton, Essex, CO2 0PS March 1956 /
1 April 2005
British /
United Kingdom
Builders Merchant
GALLACHER, John Director (Resigned) 6 Shanklin Avenue, Urmston, Manchester April 1955 /
British /
Financial Controller
GREEN, Nancy Isabel Director (Resigned) Fosters, Sutton Veny, Warminster, Wiltshire August 1925 /
British /
Builders Merchant
HARRISON, Colin Richard Director (Resigned) 39 Woodrush Road, Ipswich, Suffolk, IP3 8RB July 1939 /
British /
United Kingdom
Builders Merchant
JONES, Kevin Terence Director (Resigned) 23 Studds Lane, Colchester, CO4 5EJ January 1959 /
17 June 1994
British /
United Kingdom
Builders Merchant
LAST, Terence Robert Director (Resigned) Field Cottage Faversham Road, Boughton Aluph, Ashford, Kent, TN25 4PQ July 1950 /
British /
Director
MCCORMACK, Robert John Director (Resigned) 5 Chepstow Road, Ipswich, Suffolk, IP1 6RY February 1950 /
1 April 2005
British /
Builders Merchant
SMITH, John William Director (Resigned) The Cottage, Primrose Hill, Hintlesham Nr Ipswich, Suffolk September 1930 /
British /
Manager
SMITH, Peter John Director (Resigned) Kertonwood, Clink Road, Frome, Somerset, BA11 2EQ May 1937 /
13 August 1991
British /
Financial Director

Competitor

Search similar business entities

Post Town ESSEX
Post Code CO3 0NT
SIC Code 46130 - Agents involved in the sale of timber and building materials

Improve Information

Please provide details on COLLIER & CATCHPOLE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches