COLART CONTRACT MANUFACTURING LIMITED

Huckletree West, The Mediaworks Building Huckletree West, The Mediaworks Building, London, W12 7FP, United Kingdom
StatusDISSOLVED
Company No.02496559
CategoryPrivate Limited Company
Incorporated26 Apr 1990
Age34 years, 20 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 2 months, 22 days

SUMMARY

COLART CONTRACT MANUFACTURING LIMITED is an dissolved private limited company with number 02496559. It was incorporated 34 years, 20 days ago, on 26 April 1990 and it was dissolved 2 years, 2 months, 22 days ago, on 22 February 2022. The company address is Huckletree West, The Mediaworks Building Huckletree West, The Mediaworks Building, London, W12 7FP, United Kingdom.



People

PASQUIER, Gail Moira

Director

Chief Commercial Officer

ACTIVE

Assigned on 26 Apr 2016

Current time on role 8 years, 20 days

SPIGHT, Jonathan Paul William

Director

Chief Financial Officer

ACTIVE

Assigned on 24 Jan 2019

Current time on role 5 years, 3 months, 23 days

BOWEN, Anthony David

Secretary

RESIGNED

Assigned on 10 Nov 1995

Resigned on 24 Apr 2007

Time on role 11 years, 5 months, 14 days

CHARLES, Michael

Secretary

RESIGNED

Assigned on 23 Jun 2011

Resigned on 30 May 2013

Time on role 1 year, 11 months, 7 days

EVANS, Richard

Secretary

RESIGNED

Assigned on 30 May 2013

Resigned on 13 May 2015

Time on role 1 year, 11 months, 14 days

ROBSON, Neil

Secretary

RESIGNED

Assigned on 24 Apr 2007

Resigned on 23 Jun 2011

Time on role 4 years, 1 month, 29 days

WALKER, Michael Frederick

Secretary

RESIGNED

Assigned on

Resigned on 10 Nov 1995

Time on role 28 years, 6 months, 6 days

ASTON, Paul

Director

Company Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 09 Mar 2010

Time on role 1 year, 4 months, 8 days

BARRATT, Mark, Mr.

Director

Chief Operations Officer

RESIGNED

Assigned on 07 Sep 2015

Resigned on 24 Jan 2019

Time on role 3 years, 4 months, 17 days

EVANS, Richard Jean Llewellyn

Director

Group Controller

RESIGNED

Assigned on 23 Apr 2013

Resigned on 13 May 2015

Time on role 2 years, 20 days

FORSBERG, Lars

Director

Director

RESIGNED

Assigned on

Resigned on 17 Aug 1992

Time on role 31 years, 8 months, 29 days

HELLBERG, Mikael

Director

President Alcro Beckers

RESIGNED

Assigned on 09 Nov 1992

Resigned on 01 Jan 1997

Time on role 4 years, 1 month, 22 days

HENDERSON, Michael William George

Director

Director

RESIGNED

Assigned on 07 Jul 1993

Resigned on 18 Dec 2006

Time on role 13 years, 5 months, 11 days

HENNINGSSON, Sven-Ake

Director

Company Director

RESIGNED

Assigned on 20 Sep 1994

Resigned on 03 Aug 1999

Time on role 4 years, 10 months, 13 days

KEIGHTLEY, Janet Rosalyn

Director

Accountant

RESIGNED

Assigned on 18 Dec 2006

Resigned on 23 Jun 2011

Time on role 4 years, 6 months, 5 days

LINDEN URNES, Janny Ulrika

Director

Director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 09 Aug 1999

Time on role 3 years, 9 months, 27 days

LLEWELLYN, Richard Gwilym

Director

General Manager

RESIGNED

Assigned on 09 Mar 2010

Resigned on 24 Jan 2019

Time on role 8 years, 10 months, 15 days

MIVER, Hans

Director

Vice Chairman Wilhelm Becker S

RESIGNED

Assigned on 09 Nov 1992

Resigned on 20 Sep 1994

Time on role 1 year, 10 months, 11 days

ROPER, Gordon Edward Lawrence

Director

Coo

RESIGNED

Assigned on 23 Jun 2011

Resigned on 04 Sep 2015

Time on role 4 years, 2 months, 11 days

SCHAJER, Alexandre

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 16 days

SKOOG, Sten

Director

Stratigic Planning Director Air Liquide

RESIGNED

Assigned on 09 Nov 1992

Resigned on 04 Aug 1995

Time on role 2 years, 8 months, 25 days

URNES, Erik

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Dec 2006

Resigned on 01 Nov 2008

Time on role 1 year, 10 months, 14 days

WRAIGHT, Christopher Edward

Director

Company Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 09 Mar 2010

Time on role 3 years, 2 months, 22 days


Some Companies

ALUGATE UK LTD

4 ROSSER AVENUE,SHEFFIELD,S12 3LL

Number:10143454
Status:ACTIVE
Category:Private Limited Company

CRAZYDAISY1 COMPANY LIMITED

29 RUSSELL ROAD,SOUTHPORT,PR9 7RA

Number:10632085
Status:ACTIVE
Category:Private Limited Company

DEEP TRADERS LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:11185147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRBL SERVICES LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:09382832
Status:ACTIVE
Category:Private Limited Company

LITTLE STARS N16 LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10096939
Status:ACTIVE
Category:Private Limited Company

PIVOTAL MARKETING LTD

49 PROSPECT WAY,BRIGHOUSE,HD6 4FF

Number:03763369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source