COLOURCOM LIMITED
CHELTENHAM DOVECOM LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL54 5BZ

Company number 03717377
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 6 CULLS MEADOW EVESHAM ROAD, TODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 5BZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of COLOURCOM LIMITED are www.colourcom.co.uk, and www.colourcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Evesham Rail Station is 7 miles; to Cheltenham Spa Rail Station is 8.9 miles; to Honeybourne Rail Station is 9.2 miles; to Pershore Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colourcom Limited is a Private Limited Company. The company registration number is 03717377. Colourcom Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Colourcom Limited is 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire Gl54 5bz. . RIPLEY, Laura Olivia Mary is a Secretary of the company. RIPLEY, Roger is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RIPLEY, Laura Olivia Mary
Appointed Date: 24 February 1999

Director
RIPLEY, Roger
Appointed Date: 24 February 1999
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 February 1999
Appointed Date: 22 February 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 February 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Roger Ripley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

COLOURCOM LIMITED Events

01 Mar 2017
Confirmation statement made on 22 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 28 February 2016
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 37 more events
22 Mar 1999
New director appointed
19 Mar 1999
Director resigned
19 Mar 1999
Secretary resigned
01 Mar 1999
Registered office changed on 01/03/99 from: 120 east road london N1 6AA
22 Feb 1999
Incorporation