THE COLOR COMPANY DISTRIBUTION TEAM LIMITED
LONDON LEWIS DIRECT MAIL MARKETING LIMITED

Hellopages » Greater London » Westminster » W1F 8QW

Company number 02256732
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address 27A POLAND STREET, LONDON, W1F 8QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 50,200 ; Amended total exemption full accounts made up to 31 December 2014. The most likely internet sites of THE COLOR COMPANY DISTRIBUTION TEAM LIMITED are www.thecolorcompanydistributionteam.co.uk, and www.the-color-company-distribution-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The Color Company Distribution Team Limited is a Private Limited Company. The company registration number is 02256732. The Color Company Distribution Team Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of The Color Company Distribution Team Limited is 27a Poland Street London W1f 8qw. . MOORE, Keith John is a Secretary of the company. LOANE, Elgin Daniel is a Director of the company. Secretary CARR, Gillian Susan has been resigned. Secretary HARPER, Denis George Henry has been resigned. Secretary LOANE, Elgin Daniel has been resigned. Secretary PHILLIPS, Amanda Jane has been resigned. Director HARPER, Denis George Henry has been resigned. Director PHILLIPS, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOORE, Keith John
Appointed Date: 01 January 2013

Director
LOANE, Elgin Daniel
Appointed Date: 27 February 2009
52 years old

Resigned Directors

Secretary
CARR, Gillian Susan
Resigned: 03 October 2008
Appointed Date: 01 December 2003

Secretary
HARPER, Denis George Henry
Resigned: 01 December 2003

Secretary
LOANE, Elgin Daniel
Resigned: 01 January 2013
Appointed Date: 27 February 2009

Secretary
PHILLIPS, Amanda Jane
Resigned: 23 February 2009
Appointed Date: 11 September 2008

Director
HARPER, Denis George Henry
Resigned: 01 December 2003
78 years old

Director
PHILLIPS, James
Resigned: 27 February 2009
67 years old

THE COLOR COMPANY DISTRIBUTION TEAM LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,200

21 Mar 2016
Amended total exemption full accounts made up to 31 December 2014
13 Oct 2015
Total exemption full accounts made up to 31 December 2014
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,200

...
... and 86 more events
11 Apr 1989
Particulars of mortgage/charge

09 Aug 1988
Registered office changed on 09/08/88 from: bridge house 181 queen victoria street london EC4V 4DD

09 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1988
Incorporation

THE COLOR COMPANY DISTRIBUTION TEAM LIMITED Charges

3 January 2007
All assets debenture
Delivered: 9 January 2007
Status: Satisfied on 9 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 1989
Single debenture
Delivered: 11 April 1989
Status: Satisfied on 24 August 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…