This company is commonly known as Caldea Nominees Limited. The company was founded 27 years ago and was given the registration number 03373633. The firm's registered office is in BRUNSWICK STREET LIVERPOOL. You can find them at C/o Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, Merseyside. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | CALDEA NOMINEES LIMITED |
---|---|---|
Company Number | : | 03373633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1997 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, Merseyside, L2 7TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, L2 7TP | Secretary | 18 June 1997 | Active |
C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, L2 7TP | Director | 18 June 1997 | Active |
Derron, 11 Broomfield Ride, Oxshott, United Kingdom, KT22 0LR | Director | 18 June 1997 | Active |
State House 22 Dale Street, Liverpool, L2 4UR | Secretary | 18 June 1997 | Active |
46 Grange Road, Bowdon, Altrincham, WA14 3EY | Secretary | 20 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 May 1997 | Active |
State House 22 Dale Street, Liverpool, L2 4UR | Director | 20 May 1997 | Active |
C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, L2 7TP | Director | 18 June 1997 | Active |
68 Trafalgar Road, Birkdale, Southport, PR8 2NJ | Director | 19 December 2008 | Active |
Mr Andrew Peter Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | C/O Mason & Partners, Brunswick Street Liverpool, L2 7TP |
Nature of control | : |
|
Mr Geoffrey Owen Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Address | : | C/O Mason & Partners, Brunswick Street Liverpool, L2 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.