MANCHESTER COLOUR COMPANY LTD
STOCKPORT ROUGE-RHEO (UK) LIMITED

Hellopages » Greater Manchester » Stockport » SK5 6PH

Company number 02619827
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address THE FRONT PART OF THE DYES WORKS, KENWOOD ROAD, STOCKPORT, CHESHIRE, SK5 6PH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MANCHESTER COLOUR COMPANY LTD are www.manchestercolourcompany.co.uk, and www.manchester-colour-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Manchester Colour Company Ltd is a Private Limited Company. The company registration number is 02619827. Manchester Colour Company Ltd has been working since 12 June 1991. The present status of the company is Active. The registered address of Manchester Colour Company Ltd is The Front Part of The Dyes Works Kenwood Road Stockport Cheshire Sk5 6ph. . CLEMENTSON, Bryan is a Director of the company. Secretary CLEMENTSON, Bryan has been resigned. Secretary CORRIS, Paul has been resigned. Secretary CORRIS, Paul has been resigned. Secretary JONES, Michael Anthony has been resigned. Secretary ROBERTS-CLEMENTSON, Kim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORRIS, Paul has been resigned. Director CORRIS, Paul has been resigned. Director ROBERTS-CLEMENTSON, Kim has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
CLEMENTSON, Bryan
Appointed Date: 24 July 1991
63 years old

Resigned Directors

Secretary
CLEMENTSON, Bryan
Resigned: 24 October 1991
Appointed Date: 24 July 1991

Secretary
CORRIS, Paul
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Secretary
CORRIS, Paul
Resigned: 19 March 1992
Appointed Date: 24 October 1991

Secretary
JONES, Michael Anthony
Resigned: 07 June 1993
Appointed Date: 13 April 1992

Secretary
ROBERTS-CLEMENTSON, Kim
Resigned: 20 August 2012
Appointed Date: 17 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1991
Appointed Date: 12 June 1991

Director
CORRIS, Paul
Resigned: 19 March 1992
Appointed Date: 19 March 1992
63 years old

Director
CORRIS, Paul
Resigned: 19 March 1992
Appointed Date: 24 July 1991
63 years old

Director
ROBERTS-CLEMENTSON, Kim
Resigned: 20 August 2012
Appointed Date: 01 January 2005
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 1991
Appointed Date: 12 June 1991

MANCHESTER COLOUR COMPANY LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000

19 Nov 2015
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000

06 Jul 2015
Registered office address changed from The Manchester Group, Kenwood Road, North Reddish Stockport Cheshire SK5 6PH to The Front Part of the Dyes Works Kenwood Road Stockport Cheshire SK5 6PH on 6 July 2015
...
... and 82 more events
13 Aug 1991
Registered office changed on 13/08/91 from: 2 baches street london N1 6UB

12 Aug 1991
Company name changed treatletter LIMITED\certificate issued on 13/08/91

12 Aug 1991
Company name changed\certificate issued on 12/08/91
18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jun 1991
Incorporation

MANCHESTER COLOUR COMPANY LTD Charges

28 July 1995
Debenture
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…