NATIONWIDE COLLECTION SERVICES LIMITED

116 Cockfosters Road 116 Cockfosters Road, Hertfordshire, EN4 0DY
StatusDISSOLVED
Company No.01050581
CategoryPrivate Limited Company
Incorporated19 Apr 1972
Age52 years, 19 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 7 months, 15 days

SUMMARY

NATIONWIDE COLLECTION SERVICES LIMITED is an dissolved private limited company with number 01050581. It was incorporated 52 years, 19 days ago, on 19 April 1972 and it was dissolved 9 years, 7 months, 15 days ago, on 23 September 2014. The company address is 116 Cockfosters Road 116 Cockfosters Road, Hertfordshire, EN4 0DY.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Apr 2013

Current time on role 11 years, 8 days

EDWARDS, Jayson

Director

Accountant

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 5 months, 17 days

SUTTON, Christopher

Director

Managing Director

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 7 days

CURRIE, Allison Jane

Secretary

RESIGNED

Assigned on 12 Mar 2012

Resigned on 06 Jul 2012

Time on role 3 months, 25 days

HOPKINS, Stephen John

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 28 Feb 2010

Time on role 4 months, 27 days

JARVIS, David

Secretary

RESIGNED

Assigned on 15 Sep 2003

Resigned on 01 Oct 2009

Time on role 6 years, 16 days

KILBEE, Michael Peter

Secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1999

Time on role 25 years, 1 month, 9 days

O'CONNOR, Sharon Noelle

Secretary

RESIGNED

Assigned on 29 Mar 1999

Resigned on 15 Sep 2003

Time on role 4 years, 5 months, 17 days

BAGGALEY, David Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 2 months, 2 days

BLACKWELL, Timothy Mark

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 19 Sep 2011

Time on role 3 years, 11 months, 21 days

BURY, James Michael

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1999

Resigned on 14 Apr 2000

Time on role 1 year, 2 days

DAVIES, John Lewis

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 18 Dec 2006

Time on role 6 years, 11 months, 17 days

GLASS, Alan Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 7 days

HOOK, Peter Francis

Director

Company Director

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Dec 1999

Time on role 4 years

KILBEE, Michael Peter

Director

Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 30 Apr 2008

Time on role 10 years, 1 month, 24 days

OLDFIELD, David James Stanley

Director

Director

RESIGNED

Assigned on 19 Dec 2006

Resigned on 21 Nov 2012

Time on role 5 years, 11 months, 2 days

POTTS, David Keith

Director

Director

RESIGNED

Assigned on 04 May 2000

Resigned on 28 Sep 2007

Time on role 7 years, 4 months, 24 days

WHITE, Adrian Patrick

Director

Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Sep 2011

Time on role 3 years, 4 months, 19 days


Some Companies

CORNER FINANCIAL PLANNING LLP

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SO302689
Status:ACTIVE
Category:Limited Liability Partnership

HIGHLAND WEDDING PENS LTD

1 BRAEMORE PLACE,THURSO,KW14 8QF

Number:SC548097
Status:ACTIVE
Category:Private Limited Company

JUNA PRODUCTS LIMITED

UNIT 2 ALBERT MILL,WHITEFIELD,M45 8NH

Number:02361106
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

LOCK UP GARAGES LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:04996623
Status:ACTIVE
Category:Private Limited Company

LONDON ORTHOPAEDIC SURGEONS LIMITED

2 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:07140358
Status:ACTIVE
Category:Private Limited Company

THE FIREPLACE THATCHAM LIMITED

ATLANTIC HOUSE,READING,

Number:07688935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source