COLOUR DYNAMICS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8PY
Company number 05467504
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address UNIT 1 TORRIDGE CLOSE, HENSON WAY, TELFORD WAY IND ESTATE, KETTERING, NORTHANTS, NN16 8PY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 054675040001, created on 10 May 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 . The most likely internet sites of COLOUR DYNAMICS LIMITED are www.colourdynamics.co.uk, and www.colour-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Corby Rail Station is 5.9 miles; to Wellingborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colour Dynamics Limited is a Private Limited Company. The company registration number is 05467504. Colour Dynamics Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of Colour Dynamics Limited is Unit 1 Torridge Close Henson Way Telford Way Ind Estate Kettering Northants Nn16 8py. . ADAMS, Fay Elizabeth is a Secretary of the company. ADAMS, Eugene Harry is a Director of the company. Secretary ADAMS, Fay Elizabeth has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director OLIVER, Caroline has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ADAMS, Fay Elizabeth
Appointed Date: 01 June 2009

Director
ADAMS, Eugene Harry
Appointed Date: 31 May 2005
63 years old

Resigned Directors

Secretary
ADAMS, Fay Elizabeth
Resigned: 17 September 2007
Appointed Date: 31 May 2005

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Director
OLIVER, Caroline
Resigned: 24 August 2007
Appointed Date: 01 June 2006
56 years old

COLOUR DYNAMICS LIMITED Events

15 May 2017
Registration of charge 054675040001, created on 10 May 2017
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 May 2015
10 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 28 more events
22 Jun 2006
New director appointed
22 Jun 2006
Ad 01/06/06-01/06/06 £ si 98@1=98 £ ic 2/100
22 May 2006
Registered office changed on 22/05/06 from: 22 fayway, clopton kettering northamptonshire NN14 3DZ
02 Jun 2005
Secretary resigned
31 May 2005
Incorporation

COLOUR DYNAMICS LIMITED Charges

10 May 2017
Charge code 0546 7504 0001
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…