COLOURED MARBLE LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » LN11 0LG

Company number 01033431
Status Active
Incorporation Date 3 December 1971
Company Type Private Limited Company
Address 15-17 EVE STREET, LOUTH, LINCOLNSHIRE, LN11 0LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COLOURED MARBLE LIMITED are www.colouredmarble.co.uk, and www.coloured-marble.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Great Coates Rail Station is 15.2 miles; to Healing Rail Station is 16.1 miles; to Thorpe Culvert Rail Station is 19 miles; to Wainfleet Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coloured Marble Limited is a Private Limited Company. The company registration number is 01033431. Coloured Marble Limited has been working since 03 December 1971. The present status of the company is Active. The registered address of Coloured Marble Limited is 15 17 Eve Street Louth Lincolnshire Ln11 0lg. . CHRISTOPHER, Diane is a Secretary of the company. CHRISTOPHER, Diane is a Director of the company. CHRISTOPHER, Ruscombe William is a Director of the company. Secretary ROBINSON, Margaret Elizabeth has been resigned. Director ROBINSON, Margaret Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHRISTOPHER, Diane
Appointed Date: 28 June 1994

Director
CHRISTOPHER, Diane

76 years old

Director
CHRISTOPHER, Ruscombe William
Appointed Date: 28 June 1994
81 years old

Resigned Directors

Secretary
ROBINSON, Margaret Elizabeth
Resigned: 28 June 1994

Director
ROBINSON, Margaret Elizabeth
Resigned: 28 June 1994
82 years old

Persons With Significant Control

Diane Christopher
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COLOURED MARBLE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000

30 Sep 2015
Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 72 more events
21 Jun 1988
Full accounts made up to 30 April 1987

21 Jun 1988
Full accounts made up to 30 April 1986

05 May 1988
Return made up to 31/12/87; full list of members

18 Jun 1987
Return made up to 31/12/86; full list of members

15 Jun 1987
Auditor's resignation

COLOURED MARBLE LIMITED Charges

12 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 9 October 1999
Persons entitled: Timothy Cavill
Description: F/H property k/a 15-17 eve street, louth.
18 October 1976
Floating charge
Delivered: 25 October 1976
Status: Satisfied on 24 May 1996
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…