VCG COLOURLINK LIMITED
WITHAM WYNDEHAM COLOURLINK LIMITED PROFESSIONAL IMAGING LTD.

Hellopages » Essex » Braintree » CM8 2FN

Company number 03531541
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address 1 EUROPA PARK, CROFT WAY, WITHAM, ESSEX, CM8 2FN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Appointment of Mr Steven Francis Nicola as a director on 13 January 2017; Appointment of Mr Joseph Carlo Bartolacci as a director on 13 January 2017. The most likely internet sites of VCG COLOURLINK LIMITED are www.vcgcolourlink.co.uk, and www.vcg-colourlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Vcg Colourlink Limited is a Private Limited Company. The company registration number is 03531541. Vcg Colourlink Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Vcg Colourlink Limited is 1 Europa Park Croft Way Witham Essex Cm8 2fn. . WALTERS, Brian Dixon is a Secretary of the company. BARTOLACCI, Joseph Carlo is a Director of the company. NICOLA, Steven Francis is a Director of the company. WALTERS, Brian Dixon is a Director of the company. Secretary FINN, Rebekah Norton has been resigned. Secretary PATEL, Jaiprakash has been resigned. Secretary TOOLEY, Michael John has been resigned. Secretary WRIGHT, Hannah Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMBER, David James has been resigned. Director FINN, Rebekah Norton has been resigned. Director INGLESON, Sally Janet has been resigned. Director MILES, Alexander Stephen has been resigned. Director PATEL, Jaiprakash has been resigned. Director PIMLOTT, David William has been resigned. Director PIMLOTT, Tina Louise has been resigned. Director SWINSCOE, Gerald William has been resigned. Director TOOLEY, Michael John has been resigned. Director UTTING, Paul George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WALTERS, Brian Dixon
Appointed Date: 13 January 2017

Director
BARTOLACCI, Joseph Carlo
Appointed Date: 13 January 2017
65 years old

Director
NICOLA, Steven Francis
Appointed Date: 13 January 2017
65 years old

Director
WALTERS, Brian Dixon
Appointed Date: 13 January 2017
56 years old

Resigned Directors

Secretary
FINN, Rebekah Norton
Resigned: 12 December 2007
Appointed Date: 16 March 1998

Secretary
PATEL, Jaiprakash
Resigned: 01 October 2014
Appointed Date: 07 October 2008

Secretary
TOOLEY, Michael John
Resigned: 15 March 2013
Appointed Date: 12 December 2007

Secretary
WRIGHT, Hannah Elizabeth
Resigned: 13 January 2017
Appointed Date: 01 October 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Director
AMBER, David James
Resigned: 13 January 2017
Appointed Date: 16 February 2015
58 years old

Director
FINN, Rebekah Norton
Resigned: 12 December 2007
Appointed Date: 27 February 2006
59 years old

Director
INGLESON, Sally Janet
Resigned: 13 January 2017
Appointed Date: 16 February 2015
61 years old

Director
MILES, Alexander Stephen
Resigned: 13 January 2017
Appointed Date: 27 October 2009
61 years old

Director
PATEL, Jaiprakash
Resigned: 01 October 2014
Appointed Date: 07 October 2008
62 years old

Director
PIMLOTT, David William
Resigned: 02 December 2009
Appointed Date: 01 August 2001
57 years old

Director
PIMLOTT, Tina Louise
Resigned: 08 December 2005
Appointed Date: 16 March 1998
56 years old

Director
SWINSCOE, Gerald William
Resigned: 19 April 2001
Appointed Date: 14 April 1998
94 years old

Director
TOOLEY, Michael John
Resigned: 01 November 2014
Appointed Date: 12 December 2007
62 years old

Director
UTTING, Paul George
Resigned: 05 March 2009
Appointed Date: 12 December 2007
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Persons With Significant Control

Mr Joseph Bartolacci
Notified on: 13 January 2017
65 years old
Nature of control: Has significant influence or control

Mr Brian Walters
Notified on: 13 January 2017
56 years old
Nature of control: Has significant influence or control

Mr Steven Nicola
Notified on: 13 January 2017
65 years old
Nature of control: Has significant influence or control

VCG COLOURLINK LIMITED Events

11 Apr 2017
Confirmation statement made on 13 January 2017 with updates
26 Jan 2017
Appointment of Mr Steven Francis Nicola as a director on 13 January 2017
26 Jan 2017
Appointment of Mr Joseph Carlo Bartolacci as a director on 13 January 2017
26 Jan 2017
Appointment of Mr Brian Dixon Walters as a director on 13 January 2017
24 Jan 2017
Termination of appointment of Alexander Stephen Miles as a director on 13 January 2017
...
... and 85 more events
27 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Registered office changed on 27/03/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Incorporation

VCG COLOURLINK LIMITED Charges

28 May 2010
Debenture
Delivered: 5 June 2010
Status: Satisfied on 24 January 2017
Persons entitled: Landsbanki Islands Hf
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
A deed of accession supplemental to a debenture dated 9 november 2007
Delivered: 21 December 2007
Status: Satisfied on 24 January 2017
Persons entitled: Landsbanki Islands Hf, (As Security Trustee for the Security Beneficiaries) (in Such Capacity,the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 June 2000
Book debts debenture
Delivered: 9 June 2000
Status: Satisfied on 28 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all book and other debts and…