COLOP UK LIMITED
BIRMINGHAM MARK C. BROWN LIMITED

Hellopages » West Midlands » Birmingham » B5 6SN

Company number 03175098
Status Active
Incorporation Date 19 March 1996
Company Type Private Limited Company
Address 32 LOWER ESSEX STREET, BIRMINGHAM, WEST MIDLANDS, B5 6SN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 200,000 . The most likely internet sites of COLOP UK LIMITED are www.colopuk.co.uk, and www.colop-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Birmingham Snow Hill Rail Station is 0.8 miles; to Butlers Lane Rail Station is 8.7 miles; to Blake Street Rail Station is 9.5 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colop Uk Limited is a Private Limited Company. The company registration number is 03175098. Colop Uk Limited has been working since 19 March 1996. The present status of the company is Active. The registered address of Colop Uk Limited is 32 Lower Essex Street Birmingham West Midlands B5 6sn. . MISTRY, Kiranchandra Dahyabhai is a Secretary of the company. FABER, Ernst is a Director of the company. MISTRY, Kiranchandra Dahyabhai is a Director of the company. RATZENBERGER, Franz is a Director of the company. Secretary DILLING, Arthur Dean has been resigned. Secretary FISHER, Lee David has been resigned. Secretary FRASER, Nicholas Guy has been resigned. Secretary GRIFFITHS, Evan Lloyd has been resigned. Secretary POWELL, Claire Hannah has been resigned. Director BROWN, Christopher Mcneill has been resigned. Director KRIKORIAN, Rand Jay has been resigned. Director POLAK, Donald James has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MISTRY, Kiranchandra Dahyabhai
Appointed Date: 03 April 2012

Director
FABER, Ernst
Appointed Date: 30 June 2006
64 years old

Director
MISTRY, Kiranchandra Dahyabhai
Appointed Date: 30 September 2009
62 years old

Director
RATZENBERGER, Franz
Appointed Date: 30 September 2009
60 years old

Resigned Directors

Secretary
DILLING, Arthur Dean
Resigned: 14 June 1996
Appointed Date: 19 May 1996

Secretary
FISHER, Lee David
Resigned: 03 April 2012
Appointed Date: 01 August 2009

Secretary
FRASER, Nicholas Guy
Resigned: 15 May 1996
Appointed Date: 19 March 1996

Secretary
GRIFFITHS, Evan Lloyd
Resigned: 14 June 1996
Appointed Date: 15 May 1996

Secretary
POWELL, Claire Hannah
Resigned: 01 August 2009
Appointed Date: 14 June 1996

Director
BROWN, Christopher Mcneill
Resigned: 17 May 2013
Appointed Date: 14 June 1996
77 years old

Director
KRIKORIAN, Rand Jay
Resigned: 30 June 2006
Appointed Date: 09 November 2001
70 years old

Director
POLAK, Donald James
Resigned: 09 November 2001
Appointed Date: 15 May 1996
84 years old

Director
PROCTER, Andrew Charles Travers
Resigned: 15 May 1996
Appointed Date: 19 March 1996
67 years old

COLOP UK LIMITED Events

24 Apr 2017
Confirmation statement made on 19 March 2017 with updates
20 Jul 2016
Accounts for a small company made up to 31 March 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200,000

25 Aug 2015
Accounts for a small company made up to 31 March 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200,000

...
... and 81 more events
04 Jun 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1996
Director resigned
04 Jun 1996
New director appointed
19 Mar 1996
Incorporation

COLOP UK LIMITED Charges

4 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 1996
Fixed and floating charge
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…