This company is commonly known as Colorite Europe Limited. The company was founded 27 years ago and was given the registration number NI030887. The firm's registered office is in BELFAST. You can find them at Colorite Europe 6 Springbank Road, Springbank Industrial Estate, Belfast, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | COLORITE EUROPE LIMITED |
---|---|---|
Company Number | : | NI030887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Colorite Europe 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148 Loughinisland Road, Annacloy, Co.Down, BT30 8QZ | Secretary | 04 June 1996 | Active |
148 Loughinisland Road, Annacloy, Co.Down, BT30 8QZ | Director | 31 December 1999 | Active |
Colorite Europe, 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL | Director | 31 December 1999 | Active |
Colorite Europe, 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL | Director | 06 April 2022 | Active |
25 Sutton Farm Road, Flemington, New Jersey, | Director | 04 June 1996 | Active |
Colorite Europe, 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL | Director | 30 June 2021 | Active |
2 Pine Heritage Drive, Newtown, Pa 18940, | Director | 05 September 2005 | Active |
19 Larkspur Lane, Clarendon Hills, Illinois, 60514 | Director | 04 June 1996 | Active |
14 College Gardens, Apartment 9, Belfast, BT9 6BA | Director | 04 June 1996 | Active |
17 Springdale Lane, Warren, New Jersey, | Director | 04 June 1996 | Active |
Turfputstraat 88a, Berlane, Belgium, 9290 | Director | 31 December 1999 | Active |
570 Wheatfield Drive, Lititz Pa, Usa, A7543 | Director | 30 May 2008 | Active |
Mr Robert Stanley Rutledge | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Canadian |
Country of residence | : | Usa |
Address | : | Four Embarcadero Center, Suite 1900, San Fransisco, Usa, |
Nature of control | : |
|
Mr David Horing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | American Securities, 299 Park Avenue, New York, Ny 10161, Usa, |
Nature of control | : |
|
Mr Michael Fisch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | American Securities, 299 Park Avenue, New York, Ny 10161, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.