Company number 04344262
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, BN1 1GE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Serge Murez as a director on 6 February 2017; Termination of appointment of Sandra Chappuis as a director on 6 February 2017. The most likely internet sites of COLBACK VENTURES LIMITED are www.colbackventures.co.uk, and www.colback-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Colback Ventures Limited is a Private Limited Company.
The company registration number is 04344262. Colback Ventures Limited has been working since 21 December 2001.
The present status of the company is Active. The registered address of Colback Ventures Limited is One Jubilee Street Brighton East Sussex Bn1 1ge. . DONNINGTON SECRETARIES LIMITED is a Secretary of the company. OLIVER RIVERA, Maria is a Director of the company. DONNINGTON CORPORATE SERVICES LIMITED is a Director of the company. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHAPPUIS, Sandra has been resigned. Director MUREZ, Serge has been resigned. Director ROMERO, Francisco has been resigned. Nominee Director MU DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
DONNINGTON SECRETARIES LIMITED
Appointed Date: 24 January 2005
Director
DONNINGTON CORPORATE SERVICES LIMITED
Appointed Date: 01 February 2005
Resigned Directors
Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 21 December 2001
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001
Director
CHAPPUIS, Sandra
Resigned: 06 February 2017
Appointed Date: 01 February 2005
52 years old
Director
MUREZ, Serge
Resigned: 06 February 2017
Appointed Date: 23 May 2003
63 years old
Director
ROMERO, Francisco
Resigned: 06 February 2017
Appointed Date: 23 May 2003
57 years old
Nominee Director
MU DIRECTORS LIMITED
Resigned: 24 January 2005
Appointed Date: 21 December 2001
Persons With Significant Control
Ms Maria Oliver Rivera
Notified on: 15 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more
COLBACK VENTURES LIMITED Events
07 Mar 2017
Confirmation statement made on 21 December 2016 with updates
07 Feb 2017
Termination of appointment of Serge Murez as a director on 6 February 2017
07 Feb 2017
Termination of appointment of Sandra Chappuis as a director on 6 February 2017
07 Feb 2017
Termination of appointment of Francisco Romero as a director on 6 February 2017
07 Feb 2017
Appointment of Ms Maria Oliver Rivera as a director on 15 December 2016
...
... and 54 more events
15 Jun 2002
Resolutions
-
ELRES ‐
Elective resolution
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.
15 Jun 2002
Resolutions
-
ELRES ‐
Elective resolution
15 Jun 2002
Delivery ext'd 3 mth 31/12/02
08 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation