HOLLAND COLOURS U.K. LIMITED
GILLINGHAM BUSINESS PARK

Hellopages » Kent » Medway » ME8 0RW

Company number 02154268
Status Active
Incorporation Date 11 August 1987
Company Type Private Limited Company
Address UNIT 18 SABRE COURT, VALENTINE CLOSE, GILLINGHAM BUSINESS PARK, GILLINGHAM KENT, ME8 0RW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Auditor's resignation; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of HOLLAND COLOURS U.K. LIMITED are www.hollandcoloursuk.co.uk, and www.holland-colours-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and two months. Holland Colours U K Limited is a Private Limited Company. The company registration number is 02154268. Holland Colours U K Limited has been working since 11 August 1987. The present status of the company is Active. The registered address of Holland Colours U K Limited is Unit 18 Sabre Court Valentine Close Gillingham Business Park Gillingham Kent Me8 0rw. The company`s financial liabilities are £169.15k. It is £79.89k against last year. And the total assets are £313.6k, which is £124.09k against last year. BOS, Mariet is a Secretary of the company. CLINCH, Paul is a Director of the company. HARMSEN, Robert is a Director of the company. KLEINSMAN, Maria Gezina is a Director of the company. Secretary SCHONEVELD, Jan Dirk has been resigned. Director DE HEER, Gert Hein has been resigned. Director DE HEER, Johannes Marinus has been resigned. Director ISPHORDIG, Johan George Hendrick has been resigned. Director KOK, Marco has been resigned. Director LUITEN, Gerrit Jan has been resigned. Director SCHONEVELD, Jan Dirk has been resigned. Director STRAATHOF, Jeroen Jacobus Gerardus has been resigned. Director VAN DER POEL, Jan Carel has been resigned. Director VAN SCHAIK, Bernardus Petrus Maria has been resigned. Director VELDHUIS-HAGEDOORN, Albertine Joke has been resigned. The company operates in "Other manufacturing n.e.c.".


holland colours u.k. Key Finiance

LIABILITIES £169.15k
+89%
CASH n/a
TOTAL ASSETS £313.6k
+65%
All Financial Figures

Current Directors

Secretary
BOS, Mariet
Appointed Date: 01 January 2001

Director
CLINCH, Paul

73 years old

Director
HARMSEN, Robert
Appointed Date: 05 January 2012
68 years old

Director
KLEINSMAN, Maria Gezina
Appointed Date: 01 November 2014
61 years old

Resigned Directors

Secretary
SCHONEVELD, Jan Dirk
Resigned: 31 December 2000

Director
DE HEER, Gert Hein
Resigned: 28 June 2006
Appointed Date: 01 April 2000
61 years old

Director
DE HEER, Johannes Marinus
Resigned: 08 December 1997
93 years old

Director
ISPHORDIG, Johan George Hendrick
Resigned: 21 April 2005
Appointed Date: 01 April 2001
63 years old

Director
KOK, Marco
Resigned: 01 November 2014
Appointed Date: 01 November 2012
53 years old

Director
LUITEN, Gerrit Jan
Resigned: 02 June 2008
Appointed Date: 01 February 2001
63 years old

Director
SCHONEVELD, Jan Dirk
Resigned: 31 December 2000
82 years old

Director
STRAATHOF, Jeroen Jacobus Gerardus
Resigned: 01 September 2012
Appointed Date: 02 June 2008
60 years old

Director
VAN DER POEL, Jan Carel
Resigned: 01 October 2000
74 years old

Director
VAN SCHAIK, Bernardus Petrus Maria
Resigned: 01 November 2011
Appointed Date: 03 November 2006
73 years old

Director
VELDHUIS-HAGEDOORN, Albertine Joke
Resigned: 31 December 1992
62 years old

Persons With Significant Control

Holland Colours Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLAND COLOURS U.K. LIMITED Events

22 Mar 2017
Auditor's resignation
27 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
27 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
27 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 94 more events
10 Apr 1990
Return made up to 14/04/89; full list of members

10 Apr 1990
Full accounts made up to 31 March 1988

13 Mar 1990
First Gazette notice for compulsory strike-off

20 May 1988
New director appointed

11 Aug 1987
Incorporation