EUROPEAN COLOUR (NO 1) LIMITED
GREAT BUDWORTH INHOCO 891 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 6HF

Company number 03739458
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 18 HIGH STREET, GREAT BUDWORTH, CHESHIRE, CW9 6HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mrs Patricia Moreno De Smith on 1 April 2013; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 555,556 . The most likely internet sites of EUROPEAN COLOUR (NO 1) LIMITED are www.europeancolourno1.co.uk, and www.european-colour-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. European Colour No 1 Limited is a Private Limited Company. The company registration number is 03739458. European Colour No 1 Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of European Colour No 1 Limited is 18 High Street Great Budworth Cheshire Cw9 6hf. . SMITH, Stephen Ralph is a Secretary of the company. MORENO DE SMITH, Patricia is a Director of the company. SMITH, Stephen Ralph is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DE CAUX, Lisa has been resigned. Secretary QUAYLE, Mike John has been resigned. Secretary YOUNG, Deborah has been resigned. Director ARMITAGE, Michael David has been resigned. Director HAWKINS, Nick Bryan has been resigned. Director HUGHES, George Anthony has been resigned. Director MYLES, Phillip Ian has been resigned. Director QUAYLE, Mike John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


european colour (no 1) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Stephen Ralph
Appointed Date: 24 March 2009

Director
MORENO DE SMITH, Patricia
Appointed Date: 24 March 2009
71 years old

Director
SMITH, Stephen Ralph
Appointed Date: 14 April 2004
80 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 16 April 1999
Appointed Date: 24 March 1999

Secretary
DE CAUX, Lisa
Resigned: 14 April 2004
Appointed Date: 20 December 2002

Secretary
QUAYLE, Mike John
Resigned: 06 April 2009
Appointed Date: 14 April 2004

Secretary
YOUNG, Deborah
Resigned: 20 December 2002
Appointed Date: 16 April 1999

Director
ARMITAGE, Michael David
Resigned: 22 March 2002
Appointed Date: 16 April 1999
74 years old

Director
HAWKINS, Nick Bryan
Resigned: 20 December 2002
Appointed Date: 16 April 1999
64 years old

Director
HUGHES, George Anthony
Resigned: 15 April 2004
Appointed Date: 20 December 2002
72 years old

Director
MYLES, Phillip Ian
Resigned: 15 July 2003
Appointed Date: 20 December 2002
57 years old

Director
QUAYLE, Mike John
Resigned: 06 April 2009
Appointed Date: 14 April 2004
56 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 April 1999
Appointed Date: 24 March 1999

EUROPEAN COLOUR (NO 1) LIMITED Events

09 Jun 2016
Accounts for a dormant company made up to 31 March 2016
24 Apr 2016
Director's details changed for Mrs Patricia Moreno De Smith on 1 April 2013
20 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 555,556

22 Jun 2015
Accounts for a dormant company made up to 31 March 2015
16 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 555,556

...
... and 79 more events
27 Apr 1999
Secretary resigned
27 Apr 1999
Registered office changed on 27/04/99 from: 100 barbirolli square manchester M2 3AB
27 Apr 1999
New director appointed
22 Apr 1999
Company name changed inhoco 891 LIMITED\certificate issued on 22/04/99
24 Mar 1999
Incorporation

EUROPEAN COLOUR (NO 1) LIMITED Charges

24 May 1999
Composite guarantee and debenture
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…