COLOURS DECORATING LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 03902490
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of COLOURS DECORATING LIMITED are www.coloursdecorating.co.uk, and www.colours-decorating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colours Decorating Limited is a Private Limited Company. The company registration number is 03902490. Colours Decorating Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Colours Decorating Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. . EDMUNDS, Sean is a Director of the company. FERGUSON, Paul Charles is a Director of the company. Secretary FERGUSON, Gail Amanda has been resigned. Secretary FERGUSON, Susan Lorraine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Director
EDMUNDS, Sean
Appointed Date: 07 February 2017
53 years old

Director
FERGUSON, Paul Charles
Appointed Date: 05 January 2000
59 years old

Resigned Directors

Secretary
FERGUSON, Gail Amanda
Resigned: 28 April 2009
Appointed Date: 28 February 2002

Secretary
FERGUSON, Susan Lorraine
Resigned: 28 February 2002
Appointed Date: 05 January 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Persons With Significant Control

Mr Paul Charles Ferguson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

COLOURS DECORATING LIMITED Events

25 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

29 Mar 2017
Compulsory strike-off action has been discontinued
28 Mar 2017
First Gazette notice for compulsory strike-off
22 Mar 2017
Confirmation statement made on 5 January 2017 with updates
15 Feb 2017
Appointment of Mr Sean Edmunds as a director on 7 February 2017
...
... and 54 more events
14 Aug 2000
Director resigned
14 Aug 2000
Secretary resigned
14 Aug 2000
New secretary appointed
14 Aug 2000
New director appointed
05 Jan 2000
Incorporation

COLOURS DECORATING LIMITED Charges

19 June 2015
Charge code 0390 2490 0003
Delivered: 26 June 2015
Status: Satisfied on 3 February 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
18 June 2015
Charge code 0390 2490 0002
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being)
Description: The company charges to the bank (as security trustee for…
1 March 2001
Debenture
Delivered: 2 March 2001
Status: Satisfied on 28 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…