CHROMESTREAM LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL35 0BD

Company number 03105924
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address HEIGH-HO, BOSCASTLE, CORNWALL, PL35 0BD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of CHROMESTREAM LIMITED are www.chromestream.co.uk, and www.chromestream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Roche Rail Station is 19.3 miles; to Bugle Rail Station is 20.1 miles; to Causeland Rail Station is 21.6 miles; to Sandplace Rail Station is 22.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chromestream Limited is a Private Limited Company. The company registration number is 03105924. Chromestream Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of Chromestream Limited is Heigh Ho Boscastle Cornwall Pl35 0bd. The company`s financial liabilities are £3.04k. It is £0.03k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £23.04k, which is £0k against last year. CORBY, Ann is a Secretary of the company. HOLMES, Nicholas Edward is a Director of the company. Secretary QUINTON, Michael Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


chromestream Key Finiance

LIABILITIES £3.04k
+0%
CASH £0k
TOTAL ASSETS £23.04k
All Financial Figures

Current Directors

Secretary
CORBY, Ann
Appointed Date: 11 August 1997

Director
HOLMES, Nicholas Edward
Appointed Date: 13 October 1995
79 years old

Resigned Directors

Secretary
QUINTON, Michael Kenneth
Resigned: 07 August 1997
Appointed Date: 13 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 October 1995
Appointed Date: 25 September 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 October 1995
Appointed Date: 25 September 1995

Persons With Significant Control

Mr Nick Edward Holmes
Notified on: 1 September 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHROMESTREAM LIMITED Events

25 Sep 2016
Confirmation statement made on 25 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2

...
... and 44 more events
25 Oct 1995
Registered office changed on 25/10/95 from: classic house 174-180 old st london EC1V 9BP

18 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1995
Director resigned;new director appointed
17 Oct 1995
Secretary resigned;new secretary appointed
25 Sep 1995
Incorporation