This company is commonly known as Calder Holdings Limited. The company was founded 26 years ago and was given the registration number 03491252. The firm's registered office is in CHESTER. You can find them at Number 1 Jupiter Drive, Chester West Employment Park, Chester, . This company's SIC code is 74990 - Non-trading company.
Name | : | CALDER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03491252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 1 Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Secretary | 16 September 2021 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Director | 11 May 2020 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Director | 01 September 2020 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Secretary | 08 March 2006 | Active |
Old Barn, Whittingslow, Church Stretton, SY6 6PZ | Secretary | 29 June 1998 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 12 January 1998 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Director | 01 January 2015 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Director | 08 March 2006 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 12 January 1998 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Director | 16 August 2007 | Active |
Inishfree Penn Lane, Tanworth In Arden, Solihull, B94 5HH | Director | 13 March 1998 | Active |
Hermann Rede Machenstrasse 25, Krefeld, Germany, 17809 | Director | 31 March 1998 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Director | 08 March 2006 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 12 January 1998 | Active |
Broad Close, Church Enstone, Chipping Norton, OX7 4NL | Director | 26 August 2003 | Active |
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX | Director | 23 February 2006 | Active |
32 Cristowe Road, Parsons Green, London, SW6 3QE | Director | 31 March 1998 | Active |
Old Barn, Whittingslow, Church Stretton, SY6 6PZ | Director | 29 June 1998 | Active |
Stamptree Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Calder Industrial Materials, Jupiter Drive, Chester, United Kingdom, CH1 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Auditors | Auditors resignation company. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Appoint person secretary company with name date. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-02-22 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.