This company is commonly known as Caldac Limited. The company was founded 45 years ago and was given the registration number 01454506. The firm's registered office is in MIDDLESBROUGH. You can find them at Wellfield House Stainton Way, Stainton, Middlesbrough, Cleveland. This company's SIC code is 98000 - Residents property management.
Name | : | CALDAC LIMITED |
---|---|---|
Company Number | : | 01454506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellfield House Stainton Way, Stainton, Middlesbrough, Cleveland, TS8 9DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellfield House, Stainton Way, Stainton, Middlesbrough, TS8 9DF | Secretary | 15 September 2000 | Active |
Magneto House, Saltburn Road, Brotton, Saltburn By The Sea, TS12 2PJ | Director | 01 June 1998 | Active |
Wellfield House, Stainton Way, Stainton, Middlesbrough, TS8 9DF | Director | 20 April 1998 | Active |
10 Yearby Crescent, Marske By The Sea, Cleveland, TS11 7DU | Director | 09 June 1997 | Active |
87 Marine Parade, Saltburn By The Sea, TS12 1BZ | Secretary | - | Active |
Flat 2 87 Marine Parade, Saltburn-By-The-Sea, Cleveland, TS12 1BZ | Secretary | 17 January 1993 | Active |
Flat 5, 87 Marine Parade, Saltburn-By-The-Sea, TS12 1BZ | Director | 10 March 1992 | Active |
3, Jacobs Wells Road, Clifton, Bristol, BS8 1DX | Director | 14 August 2009 | Active |
Flat 2 87 Marine Parade, Saltburn-By-The-Sea, Cleveland, TS12 1BZ | Director | 10 March 1992 | Active |
Flat 1 87 Marine Parade, Saltburn By The Sea, TS12 1BZ | Director | 10 September 1994 | Active |
Flat 4 Groveside, Saltburn By The Sea, TS12 1QY | Director | - | Active |
Flat 1 Groveside, Saltburn By The Sea, TS12 1QY | Director | - | Active |
Flat 6 Groveside, Saltburn By The Sea, TS12 1QY | Director | - | Active |
Ms Karen Morgan | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, Marine Parade, Saltburn-By-The-Sea, England, TS12 1BZ |
Nature of control | : |
|
Ms Jane Sarah Cuthbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Magneto House, Saltburn Road, Saltburn-By-The-Sea, England, TS12 2PJ |
Nature of control | : |
|
Dr Shailesh Kuvelker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellfield House, Stainton Way, Middlesbrough, England, TS8 9DF |
Nature of control | : |
|
Mr John Vincent Crinion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Jacobs Wells Road, Bristol, England, BS8 1DX |
Nature of control | : |
|
Mr John Tetley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Yearby Crescent, Redcar, England, TS11 7DU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.