Colex International Ltd was founded on 24 April 1991 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Frost, Robert Alan, Baker, Kenneth Dean, Garfoot, Michael John, Faure Walker, Alice Catherine, Baker, Ray, Cole, Anthony Dudley, Dix, David Richard, Fisher, Martyn Arthur, Taylor, James Stuart, Warren, David Neil Rutherford at Companies House. There are currently 21-50 employees at this business. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Kenneth Dean | 07 January 1992 | - | 1 |
GARFOOT, Michael John | 07 January 1992 | - | 1 |
BAKER, Ray | 07 January 1992 | 27 January 2010 | 1 |
COLE, Anthony Dudley | 07 January 1992 | 28 March 1999 | 1 |
DIX, David Richard | 08 April 2002 | 17 November 2008 | 1 |
FISHER, Martyn Arthur | 05 February 2015 | 16 April 2015 | 1 |
TAYLOR, James Stuart | 07 January 1992 | 12 August 2014 | 1 |
WARREN, David Neil Rutherford | 07 January 1992 | 29 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FROST, Robert Alan | 01 July 1999 | - | 1 |
FAURE WALKER, Alice Catherine | 24 April 1991 | 07 January 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
PSC04 - N/A | 22 January 2020 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 18 September 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 12 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AD01 - Change of registered office address | 03 January 2015 | |
SH03 - Return of purchase of own shares | 04 September 2014 | |
AA - Annual Accounts | 31 August 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 29 May 2012 | |
CH03 - Change of particulars for secretary | 29 May 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363a - Annual Return | 24 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 May 2006 | |
353 - Register of members | 24 May 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
169 - Return by a company purchasing its own shares | 12 January 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
123 - Notice of increase in nominal capital | 26 September 2002 | |
123 - Notice of increase in nominal capital | 26 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2002 | |
123 - Notice of increase in nominal capital | 26 September 2002 | |
AA - Annual Accounts | 13 June 2002 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 15 June 2000 | |
363s - Annual Return | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
288b - Notice of resignation of directors or secretaries | 23 July 1999 | |
AA - Annual Accounts | 22 June 1999 | |
363s - Annual Return | 30 April 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
AA - Annual Accounts | 19 May 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 13 June 1996 | |
288 - N/A | 09 May 1996 | |
363s - Annual Return | 26 April 1996 | |
AUD - Auditor's letter of resignation | 13 February 1996 | |
287 - Change in situation or address of Registered Office | 28 December 1995 | |
287 - Change in situation or address of Registered Office | 27 June 1995 | |
AA - Annual Accounts | 30 May 1995 | |
363s - Annual Return | 26 April 1995 | |
AA - Annual Accounts | 09 September 1994 | |
363s - Annual Return | 23 June 1994 | |
287 - Change in situation or address of Registered Office | 30 November 1993 | |
AA - Annual Accounts | 22 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1993 | |
395 - Particulars of a mortgage or charge | 12 June 1993 | |
363s - Annual Return | 18 May 1993 | |
AA - Annual Accounts | 26 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 1992 | |
363x - Annual Return | 17 June 1992 | |
123 - Notice of increase in nominal capital | 17 June 1992 | |
395 - Particulars of a mortgage or charge | 31 March 1992 | |
287 - Change in situation or address of Registered Office | 30 March 1992 | |
RESOLUTIONS - N/A | 27 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 March 1992 | |
288 - N/A | 19 February 1992 | |
288 - N/A | 19 February 1992 | |
288 - N/A | 19 February 1992 | |
288 - N/A | 19 February 1992 | |
288 - N/A | 19 February 1992 | |
288 - N/A | 19 February 1992 | |
RESOLUTIONS - N/A | 17 February 1992 | |
CERTNM - Change of name certificate | 20 January 1992 | |
CERTNM - Change of name certificate | 10 June 1991 | |
NEWINC - New incorporation documents | 24 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 10 June 1993 | Outstanding |
N/A |
Mortgage debenture | 19 March 1992 | Fully Satisfied |
N/A |