COLART INTERNATIONAL HOLDINGS LIMITED
LONDON COLART INVESTMENTS LIMITED BROOMCO (1693) LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AJ

Company number 03659130
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address THE STUDIO BUILDING, 21 EVESHAM STREET, LONDON, W11 4AJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Jonathan Paul William Spight as a director on 20 October 2016. The most likely internet sites of COLART INTERNATIONAL HOLDINGS LIMITED are www.colartinternationalholdings.co.uk, and www.colart-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Colart International Holdings Limited is a Private Limited Company. The company registration number is 03659130. Colart International Holdings Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Colart International Holdings Limited is The Studio Building 21 Evesham Street London W11 4aj. . BARRATT, Mark is a Director of the company. BEESTON, Jane Marie is a Director of the company. EDSTROM, Lotta Anna Charlotta is a Director of the company. PASQUIER, Gail Moira is a Director of the company. SPIGHT, Jonathan Paul William is a Director of the company. VAN SCHIE, Adrianus Hendrikus Maria is a Director of the company. Secretary BOWEN, Anthony David has been resigned. Secretary ROBSON, Neil has been resigned. Secretary THIEME, Christian has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Mair has been resigned. Director BRAUTIGAM, Thomas Carl Hanz has been resigned. Director CORBY, Caroline Frances has been resigned. Director DESJOBERT, Xavier Michel has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HAMMOND, Nigel Derek has been resigned. Director HANSSON, Mats Nils Ole has been resigned. Director HENDERSON, Michael William George has been resigned. Director HENNINGSON, Sven-Ake has been resigned. Director JAMIESON, Nicholas Alister has been resigned. Director LINDEN, Ulf has been resigned. Director LINDEN URNES, Janny Ulrika has been resigned. Director LINDEN URNES, Jenny has been resigned. Director LINDSTAM, Magnus has been resigned. Director LINDSTEDT, Sten Ake has been resigned. Director LINDÉN URNES, Jenny Ulrika Ulfsdotter has been resigned. Director MIVER, Hans has been resigned. Director ROPER, Gordon Edward Lawrence has been resigned. Director THIEME, Christian has been resigned. Director URNES, Erik has been resigned. Director VON HAUSWOLFF, Claes has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BARRATT, Mark
Appointed Date: 07 September 2015
64 years old

Director
BEESTON, Jane Marie
Appointed Date: 04 September 2014
59 years old

Director
EDSTROM, Lotta Anna Charlotta
Appointed Date: 04 September 2014
61 years old

Director
PASQUIER, Gail Moira
Appointed Date: 26 April 2016
60 years old

Director
SPIGHT, Jonathan Paul William
Appointed Date: 20 October 2016
57 years old

Director
VAN SCHIE, Adrianus Hendrikus Maria
Appointed Date: 27 May 2016
58 years old

Resigned Directors

Secretary
BOWEN, Anthony David
Resigned: 17 April 2007
Appointed Date: 11 June 1999

Secretary
ROBSON, Neil
Resigned: 02 January 2014
Appointed Date: 24 April 2007

Secretary
THIEME, Christian
Resigned: 19 June 2015
Appointed Date: 02 January 2014

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1999
Appointed Date: 29 October 1998

Director
BARNES, Mair
Resigned: 04 September 2014
Appointed Date: 16 March 2007
80 years old

Director
BRAUTIGAM, Thomas Carl Hanz
Resigned: 02 October 2015
Appointed Date: 01 November 2008
58 years old

Director
CORBY, Caroline Frances
Resigned: 20 September 2000
Appointed Date: 01 November 1999
60 years old

Director
DESJOBERT, Xavier Michel
Resigned: 04 September 2014
Appointed Date: 08 November 2009
69 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 June 1999
Appointed Date: 29 October 1998

Director
HAMMOND, Nigel Derek
Resigned: 15 March 2002
Appointed Date: 13 August 1999
61 years old

Director
HANSSON, Mats Nils Ole
Resigned: 07 March 2012
Appointed Date: 22 March 2007
71 years old

Director
HENDERSON, Michael William George
Resigned: 14 September 2009
Appointed Date: 11 June 1999
79 years old

Director
HENNINGSON, Sven-Ake
Resigned: 01 June 2000
Appointed Date: 13 August 1999
85 years old

Director
JAMIESON, Nicholas Alister
Resigned: 15 March 2002
Appointed Date: 20 November 2000
53 years old

Director
LINDEN, Ulf
Resigned: 16 May 2007
Appointed Date: 13 August 1999
87 years old

Director
LINDEN URNES, Janny Ulrika
Resigned: 16 July 2003
Appointed Date: 13 August 1999
54 years old

Director
LINDEN URNES, Jenny
Resigned: 09 June 2009
Appointed Date: 30 June 2004
54 years old

Director
LINDSTAM, Magnus
Resigned: 02 October 2006
Appointed Date: 15 March 2002
72 years old

Director
LINDSTEDT, Sten Ake
Resigned: 04 April 2007
Appointed Date: 15 March 2002
80 years old

Director
LINDÉN URNES, Jenny Ulrika Ulfsdotter
Resigned: 04 September 2014
Appointed Date: 07 March 2012
54 years old

Director
MIVER, Hans
Resigned: 30 June 2004
Appointed Date: 01 June 2000
80 years old

Director
ROPER, Gordon Edward Lawrence
Resigned: 04 September 2015
Appointed Date: 04 September 2014
51 years old

Director
THIEME, Christian
Resigned: 19 June 2015
Appointed Date: 04 September 2014
51 years old

Director
URNES, Erik
Resigned: 04 September 2014
Appointed Date: 18 December 2006
54 years old

Director
VON HAUSWOLFF, Claes
Resigned: 04 September 2014
Appointed Date: 08 November 2009
65 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1999
Appointed Date: 29 October 1998

Persons With Significant Control

Colart Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLART INTERNATIONAL HOLDINGS LIMITED Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
10 Nov 2016
Full accounts made up to 31 December 2015
20 Oct 2016
Appointment of Jonathan Paul William Spight as a director on 20 October 2016
27 May 2016
Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 27 May 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 51,737.5

...
... and 134 more events
30 Jun 1999
New secretary appointed
30 Jun 1999
New director appointed
30 Jun 1999
S-div 17/06/99
30 Jun 1999
Registered office changed on 30/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Oct 1998
Incorporation

COLART INTERNATIONAL HOLDINGS LIMITED Charges

11 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied on 26 March 2009
Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined)
Description: Fixed and floating charges over the undertaking and all…