INDIGO LIMITED
COLCHESTER TESCO PROPERTY MARKET LIMITED HIKSO LIMITED HISKO LIMITED

Hellopages » Essex » Colchester » CO3 3LD

Company number 04192147
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address COLWYN HOUSE, SHEEPEN PLACE, COLCHESTER, ESSEX, ENGLAND, CO3 3LD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 930 ; Registered office address changed from Colwyn House Sheepen Place Colchester Essex CO3 3LD to Colwyn House Sheepen Place Colchester Essex CO3 3LD on 4 April 2016. The most likely internet sites of INDIGO LIMITED are www.indigo.co.uk, and www.indigo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Indigo Limited is a Private Limited Company. The company registration number is 04192147. Indigo Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Indigo Limited is Colwyn House Sheepen Place Colchester Essex England Co3 3ld. . POLLINGTON, Lucian Frank Erich is a Secretary of the company. POLLINGTON, Lucian Frank Erich is a Director of the company. SMITH, Paul Alick is a Director of the company. Secretary DAVIS, Mark John has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DAVIS, Mark John has been resigned. Director EVANS, Jonathan Alexander has been resigned. Director FINCH, Nicholas John has been resigned. Director FOSTER, John Stewart has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director ILGNER, Robert Georg has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
POLLINGTON, Lucian Frank Erich
Appointed Date: 21 May 2008

Director
POLLINGTON, Lucian Frank Erich
Appointed Date: 21 May 2008
64 years old

Director
SMITH, Paul Alick
Appointed Date: 21 May 2008
64 years old

Resigned Directors

Secretary
DAVIS, Mark John
Resigned: 18 June 2007
Appointed Date: 21 May 2001

Secretary
O'KEEFE, Helen Jane
Resigned: 21 May 2008
Appointed Date: 18 June 2007

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 April 2001
Appointed Date: 02 April 2001

Director
DAVIS, Mark John
Resigned: 17 July 2009
Appointed Date: 21 May 2001
63 years old

Director
EVANS, Jonathan Alexander
Resigned: 31 December 2010
Appointed Date: 21 May 2008
62 years old

Director
FINCH, Nicholas John
Resigned: 25 May 2011
Appointed Date: 28 July 2006
49 years old

Director
FOSTER, John Stewart
Resigned: 21 May 2008
Appointed Date: 22 December 2006
55 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 21 May 2008
Appointed Date: 18 June 2007
68 years old

Director
ILGNER, Robert Georg
Resigned: 22 December 2006
Appointed Date: 21 May 2001
66 years old

Director
LLOYD, Jonathan Mark
Resigned: 21 May 2008
Appointed Date: 18 June 2007
59 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 21 May 2008
Appointed Date: 18 June 2007
72 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 April 2001
Appointed Date: 02 April 2001

INDIGO LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 930

04 Apr 2016
Registered office address changed from Colwyn House Sheepen Place Colchester Essex CO3 3LD to Colwyn House Sheepen Place Colchester Essex CO3 3LD on 4 April 2016
29 Sep 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 930

...
... and 86 more events
08 Jun 2001
New secretary appointed;new director appointed
17 Apr 2001
Company name changed hisko LIMITED\certificate issued on 17/04/01
10 Apr 2001
Director resigned
10 Apr 2001
Secretary resigned
02 Apr 2001
Incorporation

INDIGO LIMITED Charges

27 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 July 2008
Debenture
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…