PERFECT COLOURS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4AH

Company number 03782325
Status Active
Incorporation Date 3 June 1999
Company Type Private Limited Company
Address ARROWHEAD PARK ARROWHEAD ROAD, THEALE, READING, BERKSHIRE, RG7 4AH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Registered office address changed from Unit 2 Glengall Business Centre 43-47 Glengall Road London SE15 6BF to Arrowhead Park Arrowhead Road Theale Reading Berkshire RG7 4AH on 16 December 2016. The most likely internet sites of PERFECT COLOURS LIMITED are www.perfectcolours.co.uk, and www.perfect-colours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Perfect Colours Limited is a Private Limited Company. The company registration number is 03782325. Perfect Colours Limited has been working since 03 June 1999. The present status of the company is Active. The registered address of Perfect Colours Limited is Arrowhead Park Arrowhead Road Theale Reading Berkshire Rg7 4ah. . VOYSEY, Mark Anthony is a Secretary of the company. BURROUGHS, Jason John is a Director of the company. MADHANI, Sunil Jayantilal is a Director of the company. Secretary BURROUGHS, Susan has been resigned. Secretary VOYSEY, Angela Kitty has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
VOYSEY, Mark Anthony
Appointed Date: 01 September 2011

Director
BURROUGHS, Jason John
Appointed Date: 03 June 1999
57 years old

Director
MADHANI, Sunil Jayantilal
Appointed Date: 23 November 2016
59 years old

Resigned Directors

Secretary
BURROUGHS, Susan
Resigned: 17 October 2000
Appointed Date: 03 June 1999

Secretary
VOYSEY, Angela Kitty
Resigned: 01 September 2011
Appointed Date: 17 October 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 June 1999
Appointed Date: 03 June 1999

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 June 1999
Appointed Date: 03 June 1999

PERFECT COLOURS LIMITED Events

29 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Change of share class name or designation
16 Dec 2016
Registered office address changed from Unit 2 Glengall Business Centre 43-47 Glengall Road London SE15 6BF to Arrowhead Park Arrowhead Road Theale Reading Berkshire RG7 4AH on 16 December 2016
16 Dec 2016
Appointment of Mr Sunil Jayantilal Madhani as a director on 23 November 2016
16 Dec 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
...
... and 62 more events
04 Oct 1999
Director resigned
04 Oct 1999
Registered office changed on 04/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Oct 1999
New secretary appointed
04 Oct 1999
New director appointed
03 Jun 1999
Incorporation

PERFECT COLOURS LIMITED Charges

24 May 2016
Charge code 0378 2325 0006
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
24 May 2016
Charge code 0378 2325 0005
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
7 January 2016
Charge code 0378 2325 0004
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
19 November 2015
Charge code 0378 2325 0003
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 March 2012
Fixed & floating charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Guarantee & debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…