MARTIN COLOUR COMPANY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2HB

Company number 00364476
Status Active
Incorporation Date 23 December 1940
Company Type Private Limited Company
Address MARTIN COLOUR COMPANY LIMITED FOUNTAIN STREET, FENTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2HB
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Trevor Mayer on 13 February 2017; Director's details changed for Mrs Dawn Hilary Mayer on 14 February 2017; Director's details changed for Mr John Michael Arthur Fendek on 14 February 2017. The most likely internet sites of MARTIN COLOUR COMPANY LIMITED are www.martincolourcompany.co.uk, and www.martin-colour-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and ten months. Martin Colour Company Limited is a Private Limited Company. The company registration number is 00364476. Martin Colour Company Limited has been working since 23 December 1940. The present status of the company is Active. The registered address of Martin Colour Company Limited is Martin Colour Company Limited Fountain Street Fenton Stoke On Trent Staffordshire St4 2hb. . FENDEK, John Michael Arthur is a Secretary of the company. FENDEK, Alaine is a Director of the company. FENDEK, John Michael Arthur is a Director of the company. JONES, Margaret is a Director of the company. JONES, Michael Kenneth is a Director of the company. MAYER, Dawn Hilary is a Director of the company. MAYER, Trevor is a Director of the company. NASH, Simon Peter is a Director of the company. Secretary MARTIN, Paul Michael William has been resigned. Director FRAMPTON, Philip Peter Charles, Dr has been resigned. Director GOODWIN, John William has been resigned. Director MARTIN, Alan Gerald has been resigned. Director MARTIN, Paul Michael William has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
FENDEK, John Michael Arthur
Appointed Date: 14 January 2011

Director
FENDEK, Alaine
Appointed Date: 28 January 2011
74 years old

Director
FENDEK, John Michael Arthur
Appointed Date: 14 January 2011
75 years old

Director
JONES, Margaret
Appointed Date: 28 January 2011
64 years old

Director
JONES, Michael Kenneth
Appointed Date: 14 January 2011
67 years old

Director
MAYER, Dawn Hilary
Appointed Date: 28 January 2011
81 years old

Director
MAYER, Trevor
Appointed Date: 14 January 2011
88 years old

Director
NASH, Simon Peter
Appointed Date: 01 January 2014
52 years old

Resigned Directors

Secretary
MARTIN, Paul Michael William
Resigned: 14 January 2011

Director
FRAMPTON, Philip Peter Charles, Dr
Resigned: 19 October 2015
Appointed Date: 01 January 2014
45 years old

Director
GOODWIN, John William
Resigned: 17 October 1997
109 years old

Director
MARTIN, Alan Gerald
Resigned: 14 January 2011
88 years old

Director
MARTIN, Paul Michael William
Resigned: 14 January 2011
80 years old

Persons With Significant Control

James Kent Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTIN COLOUR COMPANY LIMITED Events

14 Feb 2017
Director's details changed for Mr Trevor Mayer on 13 February 2017
14 Feb 2017
Director's details changed for Mrs Dawn Hilary Mayer on 14 February 2017
14 Feb 2017
Director's details changed for Mr John Michael Arthur Fendek on 14 February 2017
14 Feb 2017
Director's details changed for Mrs Alaine Fendek on 14 February 2017
14 Feb 2017
Secretary's details changed for Mr John Michael Arthur Fendek on 14 February 2017
...
... and 91 more events
24 Mar 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

24 Mar 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

03 Nov 1986
Accounts for a small company made up to 31 March 1986

03 Nov 1986
Return made up to 05/08/86; full list of members

23 Dec 1940
Certificate of incorporation

MARTIN COLOUR COMPANY LIMITED Charges

13 September 2012
Debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Debenture
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2011
Legal assignment
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…