COLOURPOINT LITHO LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 6PY

Company number 01129659
Status Active
Incorporation Date 17 August 1973
Company Type Private Limited Company
Address SMITH EMMERSON HOUSE ASH TREE COURT, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 27 ; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1,053 . The most likely internet sites of COLOURPOINT LITHO LIMITED are www.colourpointlitho.co.uk, and www.colourpoint-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Colourpoint Litho Limited is a Private Limited Company. The company registration number is 01129659. Colourpoint Litho Limited has been working since 17 August 1973. The present status of the company is Active. The registered address of Colourpoint Litho Limited is Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham Ng8 6py. . DINEEN, Damian is a Secretary of the company. DINEEN, Damian is a Director of the company. HNAT, Karl is a Director of the company. Secretary ENSKAT, Colin John has been resigned. Secretary ENSKAT, Colin John has been resigned. Secretary FORD, Maureen Ann has been resigned. Secretary PANNAMAN, Susan Caroline has been resigned. Secretary WATERFIELD, Helen has been resigned. Director DINEEN, Liam Charles has been resigned. Director ENSKAT, Colin John has been resigned. Director PLUNKET, David Nicholas has been resigned. Director SMITH, Michael Allan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DINEEN, Damian
Appointed Date: 29 June 2001

Director
DINEEN, Damian
Appointed Date: 16 November 1999
52 years old

Director
HNAT, Karl
Appointed Date: 16 November 1999
68 years old

Resigned Directors

Secretary
ENSKAT, Colin John
Resigned: 29 June 2001
Appointed Date: 02 March 2000

Secretary
ENSKAT, Colin John
Resigned: 19 August 1997
Appointed Date: 07 February 1996

Secretary
FORD, Maureen Ann
Resigned: 07 February 1996

Secretary
PANNAMAN, Susan Caroline
Resigned: 29 October 1999
Appointed Date: 19 August 1997

Secretary
WATERFIELD, Helen
Resigned: 01 March 2000
Appointed Date: 29 October 1999

Director
DINEEN, Liam Charles
Resigned: 30 June 2000
90 years old

Director
ENSKAT, Colin John
Resigned: 29 June 2001
Appointed Date: 07 February 1996
83 years old

Director
PLUNKET, David Nicholas
Resigned: 07 February 1996
89 years old

Director
SMITH, Michael Allan
Resigned: 17 June 2014
Appointed Date: 06 April 2009
64 years old

COLOURPOINT LITHO LIMITED Events

20 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 27

26 Sep 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,053

26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,053

...
... and 103 more events
11 Feb 1988
Registered office changed on 11/02/88 from: red lion house high street high wycombe bucks

23 Jul 1987
Registered office changed on 23/07/87 from: 31 castle street high wycombe bucks

24 Apr 1987
Accounting reference date shortened from 31/03 to 30/09

13 Apr 1987
Full accounts made up to 31 March 1986

13 Apr 1987
Return made up to 31/12/86; full list of members

COLOURPOINT LITHO LIMITED Charges

28 September 2009
All assets debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 1999
Debenture
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1996
Mortgage debenture
Delivered: 4 April 1996
Status: Satisfied on 12 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…