COLOURMARK LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 03890000
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of COLOURMARK LIMITED are www.colourmark.co.uk, and www.colourmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Colourmark Limited is a Private Limited Company. The company registration number is 03890000. Colourmark Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Colourmark Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . WK CORPORATE SERVICES LIMITED is a Secretary of the company. FISHER, Peter Clive is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary M W DOUGLAS AND COMPANY LIMITED has been resigned. Secretary M W DOUGLAS AND COMPANY LIMITED has been resigned. Secretary VALEGLEN LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WK CORPORATE SERVICES LIMITED
Appointed Date: 01 December 2007

Director
FISHER, Peter Clive
Appointed Date: 07 December 1999
79 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 December 1999
Appointed Date: 07 December 1999

Secretary
M W DOUGLAS AND COMPANY LIMITED
Resigned: 01 December 2007
Appointed Date: 28 August 2005

Secretary
M W DOUGLAS AND COMPANY LIMITED
Resigned: 08 December 2004
Appointed Date: 07 December 1999

Secretary
VALEGLEN LIMITED
Resigned: 28 August 2005
Appointed Date: 08 December 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 December 1999
Appointed Date: 07 December 1999

Persons With Significant Control

Mr Peter Clive Fisher
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

COLOURMARK LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 101

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
21 Feb 2000
New secretary appointed
23 Dec 1999
Registered office changed on 23/12/99 from: regent house 316 beulah hill london SE19 3HF
23 Dec 1999
Director resigned
23 Dec 1999
Secretary resigned
07 Dec 1999
Incorporation

COLOURMARK LIMITED Charges

5 May 2010
Charge of securities
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Any securities from time to time, named in any schedule in…