ELECTRO-TECH COLOUR LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4QR

Company number 02981257
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address 21 JESMOND WAY, STANMORE, MIDDLESEX, HA7 4QR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 3,000 . The most likely internet sites of ELECTRO-TECH COLOUR LIMITED are www.electrotechcolour.co.uk, and www.electro-tech-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Electro Tech Colour Limited is a Private Limited Company. The company registration number is 02981257. Electro Tech Colour Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of Electro Tech Colour Limited is 21 Jesmond Way Stanmore Middlesex Ha7 4qr. . LONDON FINANCIAL & MANAGEMENT SERVICES LTD is a Secretary of the company. CHANA, Kam is a Director of the company. PALMER, Warren Julian is a Director of the company. Secretary RILEY, Francis William has been resigned. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CURD, Andrew Philip has been resigned. Director FRASER, Neil Vincent has been resigned. Director KHAN, Javed Mohammed has been resigned. Director MATANIA, Mario has been resigned. Director MCNULTY, James Francis has been resigned. Director STEWART, Christopher has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LONDON FINANCIAL & MANAGEMENT SERVICES LTD
Appointed Date: 24 November 2003

Director
CHANA, Kam
Appointed Date: 01 April 2005
59 years old

Director
PALMER, Warren Julian
Appointed Date: 01 April 2010
69 years old

Resigned Directors

Secretary
RILEY, Francis William
Resigned: 15 February 1999
Appointed Date: 05 December 1994

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 24 November 2003
Appointed Date: 15 February 1999

Nominee Secretary
OVALSEC LIMITED
Resigned: 15 February 1999
Appointed Date: 20 October 1994

Director
CURD, Andrew Philip
Resigned: 25 March 2008
Appointed Date: 01 April 2005
58 years old

Director
FRASER, Neil Vincent
Resigned: 08 October 2007
Appointed Date: 30 January 1995
68 years old

Director
KHAN, Javed Mohammed
Resigned: 13 March 2004
Appointed Date: 07 December 1995
69 years old

Director
MATANIA, Mario
Resigned: 22 February 1995
Appointed Date: 30 January 1995
77 years old

Director
MCNULTY, James Francis
Resigned: 22 November 1996
Appointed Date: 22 February 1995
84 years old

Director
STEWART, Christopher
Resigned: 04 October 2012
Appointed Date: 04 January 1995
72 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 30 January 1995
Appointed Date: 20 October 1994

Nominee Director
OVALSEC LIMITED
Resigned: 30 September 1995
Appointed Date: 20 October 1994

Persons With Significant Control

Mr Kam Chana
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Julian Palmer Aca
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTRO-TECH COLOUR LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3,000

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000

...
... and 85 more events
10 Jan 1995
New director appointed

13 Dec 1994
Company name changed oval (954) LIMITED\certificate issued on 14/12/94

07 Dec 1994
New secretary appointed

07 Dec 1994
Registered office changed on 07/12/94 from: 30 queen charlotte street bristol BS99 7QQ

20 Oct 1994
Incorporation

ELECTRO-TECH COLOUR LIMITED Charges

6 December 2010
Legal assignment
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 November 2007
Fixed charge on purchased debts which fail to vest
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 November 2007
Floating charge (all assets)
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 November 1996
Deposit deed
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Collin Estates Limited
Description: Deposit of £13,806.25.
8 February 1995
Fixed and floating charge
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…