This company is commonly known as Caliq Software Limited. The company was founded 32 years ago and was given the registration number 02733363. The firm's registered office is in HUNTINGDON. You can find them at The Hay Barn Grange Farm Business Park, Old Hurst Road Woodhurst, Huntingdon, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CALIQ SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02733363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hay Barn Grange Farm Business Park, Old Hurst Road Woodhurst, Huntingdon, Cambridgeshire, PE28 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lake House, Market Hill, Royston, England, SG8 9JN | Secretary | 04 March 2016 | Active |
11 Abrahams Close, Landbeach, Cambridge, CB4 8DY | Director | 11 August 1992 | Active |
The Grange, Old Hurst Road Woodhurst, Huntingdon, PE28 3BQ | Director | 11 August 1992 | Active |
55 High Street, Cheveley, Newmarket, CB8 9DQ | Secretary | 01 August 2000 | Active |
10 Cromwell Road, Barton Le Clay, Bedford, MK45 4PU | Secretary | 11 August 1992 | Active |
3 Meadow Lane, Hemingford Grey, Huntingdon, PE28 9DH | Secretary | 22 July 1999 | Active |
Aldwick Hundred, Craigweil Lane, Bognor Regis, PO21 4AN | Secretary | 29 July 1992 | Active |
Hadleigh Court, The Ridgeway, Westbury On Trym, BS10 7DG | Secretary | 22 September 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 July 1992 | Active |
16 Manor Close, Felpham, Bognor Regis, PO22 7PN | Director | 29 July 1992 | Active |
114 Grand Drive, Raynes Park, London, SW20 9DZ | Director | 11 August 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 July 1992 | Active |
55 High Street, Cheveley, Newmarket, CB8 9DQ | Director | 01 August 2000 | Active |
Queen Hoo Hall, Queen Hoo Lane Tewin, Welwyn, AL6 0LP | Director | 11 August 1992 | Active |
Aldwick Hundred, Craigweil Lane, Bognor Regis, PO21 4AN | Director | 29 July 1992 | Active |
Hadleigh Court, The Ridgeway, Westbury On Trym, BS10 7DG | Director | 11 August 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 July 1992 | Active |
Mr Anthony Hugh Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Fen Road, Huntingdon, England, PE28 3DD |
Nature of control | : |
|
Mrs Valerie Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Fen Road, Huntingdon, England, PE28 3DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.