DATACOLOR INTERNATIONAL LTD
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6FL

Company number 00964744
Status Active
Incorporation Date 24 October 1969
Company Type Private Limited Company
Address THE WESTON CENTRE, WESTON ROAD, CREWE, ENGLAND, CW1 6FL
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Ms Annet Van Der Laan as a director on 20 March 2017; Termination of appointment of Mark Oliver Leuchtmann as a director on 31 December 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of DATACOLOR INTERNATIONAL LTD are www.datacolorinternational.co.uk, and www.datacolor-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Datacolor International Ltd is a Private Limited Company. The company registration number is 00964744. Datacolor International Ltd has been working since 24 October 1969. The present status of the company is Active. The registered address of Datacolor International Ltd is The Weston Centre Weston Road Crewe England Cw1 6fl. . ZOHLMAN, Theresa is a Secretary of the company. BUSCH, Albert is a Director of the company. VAN DER LAAN, Annet is a Director of the company. Secretary BLOECHLINGER, Urs Peter has been resigned. Secretary GOODY, George Thomas has been resigned. Secretary HILL, Barry Robert Trevor has been resigned. Secretary HOLLAND, Sue has been resigned. Secretary HUDSON, David Charles has been resigned. Secretary HUG, Markus Peter, Lic Rer Pol has been resigned. Secretary ROBINSON, Stephen Paul has been resigned. Secretary WAY, John Richard has been resigned. Director ANDERSON, Graham has been resigned. Director BAMFORTH, John Richard, Dr has been resigned. Director BATTLE, David has been resigned. Director BEST, Roger Philip has been resigned. Director BODENMANN, Andreas has been resigned. Director BRINSMEAD, Alan has been resigned. Director BUHLER, Christian has been resigned. Director CROOKS, Thomas has been resigned. Director CROZIER, David has been resigned. Director DOBLER, Stefan has been resigned. Director DOWNES, Terry L has been resigned. Director EARNSHAW, Susan has been resigned. Director HILL, Barry Robert Trevor has been resigned. Director ITA, Hans Rudolf has been resigned. Director KLEEB, Roland has been resigned. Director LEUCHTMANN, Mark Oliver, Dr. has been resigned. Director LIMACHER, Rene has been resigned. Director PANG, Jonathan C has been resigned. Director TAVEL, Olivier has been resigned. Director VAN DER SLUYS, Gerardus Dingeman has been resigned. Director WHITTAKER, James Nigel has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
ZOHLMAN, Theresa
Appointed Date: 28 April 2015

Director
BUSCH, Albert
Appointed Date: 01 October 2008
53 years old

Director
VAN DER LAAN, Annet
Appointed Date: 20 March 2017
52 years old

Resigned Directors

Secretary
BLOECHLINGER, Urs Peter
Resigned: 01 October 2013
Appointed Date: 07 July 2009

Secretary
GOODY, George Thomas
Resigned: 13 July 1992

Secretary
HILL, Barry Robert Trevor
Resigned: 28 February 1994
Appointed Date: 13 July 1992

Secretary
HOLLAND, Sue
Resigned: 28 April 1995
Appointed Date: 01 March 1994

Secretary
HUDSON, David Charles
Resigned: 20 August 2009
Appointed Date: 01 May 2002

Secretary
HUG, Markus Peter, Lic Rer Pol
Resigned: 29 May 2012
Appointed Date: 01 August 2011

Secretary
ROBINSON, Stephen Paul
Resigned: 01 May 2002
Appointed Date: 28 April 1995

Secretary
WAY, John Richard
Resigned: 27 April 2015
Appointed Date: 15 August 2013

Director
ANDERSON, Graham
Resigned: 31 January 1992
84 years old

Director
BAMFORTH, John Richard, Dr
Resigned: 01 May 2002
Appointed Date: 28 June 1993
74 years old

Director
BATTLE, David
Resigned: 31 January 1992
71 years old

Director
BEST, Roger Philip
Resigned: 31 January 1992
106 years old

Director
BODENMANN, Andreas
Resigned: 27 May 1994
Appointed Date: 31 January 1992
68 years old

Director
BRINSMEAD, Alan
Resigned: 31 January 1992
70 years old

Director
BUHLER, Christian
Resigned: 31 December 1995
Appointed Date: 01 June 1994
73 years old

Director
CROOKS, Thomas
Resigned: 01 November 2002
Appointed Date: 01 May 2002
59 years old

Director
CROZIER, David
Resigned: 09 July 2002
Appointed Date: 20 February 1998
67 years old

Director
DOBLER, Stefan
Resigned: 30 November 2009
Appointed Date: 01 October 2008
53 years old

Director
DOWNES, Terry L
Resigned: 30 September 2008
Appointed Date: 08 December 2004
80 years old

Director
EARNSHAW, Susan
Resigned: 08 March 1995
78 years old

Director
HILL, Barry Robert Trevor
Resigned: 28 February 1994
Appointed Date: 31 January 1992
82 years old

Director
ITA, Hans Rudolf
Resigned: 01 August 2006
Appointed Date: 08 December 2004
80 years old

Director
KLEEB, Roland
Resigned: 30 September 2008
Appointed Date: 01 November 2002
59 years old

Director
LEUCHTMANN, Mark Oliver, Dr.
Resigned: 31 December 2016
Appointed Date: 01 December 2009
52 years old

Director
LIMACHER, Rene
Resigned: 30 June 2000
Appointed Date: 20 February 1998
64 years old

Director
PANG, Jonathan C
Resigned: 01 May 2002
Appointed Date: 30 June 2000
74 years old

Director
TAVEL, Olivier
Resigned: 23 February 1998
Appointed Date: 23 March 1995
67 years old

Director
VAN DER SLUYS, Gerardus Dingeman
Resigned: 31 August 1994
Appointed Date: 25 June 1993
73 years old

Director
WHITTAKER, James Nigel
Resigned: 28 June 1993
Appointed Date: 31 January 1992
82 years old

Persons With Significant Control

Datacolor Holding Ag
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

DATACOLOR INTERNATIONAL LTD Events

23 May 2017
Appointment of Ms Annet Van Der Laan as a director on 20 March 2017
23 May 2017
Termination of appointment of Mark Oliver Leuchtmann as a director on 31 December 2016
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Oct 2016
Director's details changed for Mr Albert Busch on 25 September 2016
05 Aug 2016
Registered office address changed from 6 st Georges Court Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA to The Weston Centre Weston Road Crewe CW1 6FL on 5 August 2016
...
... and 133 more events
19 Oct 1987
Company name changed instrumental colour systems limi ted\certificate issued on 20/10/87

22 Jul 1987
New director appointed

08 Jan 1987
Full accounts made up to 30 June 1986

08 Jan 1987
Return made up to 28/11/86; full list of members

08 Jan 1987
New director appointed

DATACOLOR INTERNATIONAL LTD Charges

27 October 1997
Debenture
Delivered: 3 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1983
Charge
Delivered: 17 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…