COLOURSTRINGS INTERNATIONAL LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 8JG

Company number 02404305
Status Active
Incorporation Date 14 July 1989
Company Type Private Limited Company
Address 18 ELM TREE AVENUE, ESHER, SURREY, KT10 8JG
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 85520 - Cultural education, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COLOURSTRINGS INTERNATIONAL LIMITED are www.colourstringsinternational.co.uk, and www.colourstrings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Feltham Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Brentford Rail Station is 7.1 miles; to Barnes Bridge Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colourstrings International Limited is a Private Limited Company. The company registration number is 02404305. Colourstrings International Limited has been working since 14 July 1989. The present status of the company is Active. The registered address of Colourstrings International Limited is 18 Elm Tree Avenue Esher Surrey Kt10 8jg. The company`s financial liabilities are £72.16k. It is £7.66k against last year. The cash in hand is £21.58k. It is £-8.7k against last year. And the total assets are £75.61k, which is £8.57k against last year. WISLOCKI, Andrew Tadeusz is a Secretary of the company. AILES, Robin Douglas is a Director of the company. HARRIS, Deborah Anne is a Director of the company. SZILVAY, Geza, Dr is a Director of the company. WISLOCKI, Patricia Ann is a Director of the company. Secretary MARTIN, Donald Arthur has been resigned. Secretary MARTIN, Donald Arthur has been resigned. Director MARTIN, Donald Arthur has been resigned. Director MARTIN, Donald Arthur has been resigned. Director MUSGRAVE, Mark Anthony has been resigned. Director STEVEN, George Nelson has been resigned. Director WISLOCKI, Andrew Tadeusz has been resigned. The company operates in "Book publishing".


colourstrings international Key Finiance

LIABILITIES £72.16k
+11%
CASH £21.58k
-29%
TOTAL ASSETS £75.61k
+12%
All Financial Figures

Current Directors

Secretary
WISLOCKI, Andrew Tadeusz
Appointed Date: 11 November 2011

Director
AILES, Robin Douglas
Appointed Date: 11 November 2011
57 years old

Director
HARRIS, Deborah Anne
Appointed Date: 16 October 1992
64 years old

Director
SZILVAY, Geza, Dr
Appointed Date: 16 October 1991
82 years old

Director
WISLOCKI, Patricia Ann
Appointed Date: 09 November 1991
75 years old

Resigned Directors

Secretary
MARTIN, Donald Arthur
Resigned: 19 August 1992

Secretary
MARTIN, Donald Arthur
Resigned: 31 October 2011

Director
MARTIN, Donald Arthur
Resigned: 19 August 1992
88 years old

Director
MARTIN, Donald Arthur
Resigned: 30 November 2011
88 years old

Director
MUSGRAVE, Mark Anthony
Resigned: 20 November 1995
Appointed Date: 16 May 1993
74 years old

Director
STEVEN, George Nelson
Resigned: 16 October 1992
89 years old

Director
WISLOCKI, Andrew Tadeusz
Resigned: 09 November 1991
75 years old

Persons With Significant Control

Mr Andrew Tadeusz Wislocki
Notified on: 14 July 2016
75 years old
Nature of control: Has significant influence or control

Mrs Patricia Ann Wislocki
Notified on: 14 July 2016
75 years old
Nature of control: Has significant influence or control

Mr Robin Douglas Ailes
Notified on: 14 July 2016
57 years old
Nature of control: Has significant influence or control

COLOURSTRINGS INTERNATIONAL LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 8

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 78 more events
11 Apr 1991
Return made up to 22/01/91; full list of members

18 Oct 1989
Wd 12/10/89 ad 31/08/89--------- £ si 2@1=2 £ ic 2/4

13 Oct 1989
Accounting reference date notified as 30/09

17 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1989
Incorporation