This company is commonly known as Caljan Limited. The company was founded 27 years ago and was given the registration number 03223165. The firm's registered office is in MILTON KEYNES. You can find them at Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | CALJAN LIMITED |
---|---|---|
Company Number | : | 03223165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU | Secretary | 27 February 2024 | Active |
Mester Eriks, Vej 25, Aalborg, Denmark, 9000 | Director | 01 May 2001 | Active |
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU | Director | 05 October 2020 | Active |
247, Hucknal Lane, Bulwell, Nottingham, NG6 8AF | Secretary | 01 April 2008 | Active |
1 St Michaels Close, Stewkley, Leighton Buzzard, LU7 0HN | Secretary | 09 August 1996 | Active |
15 Maidens Dale, Arnold, Nottingham, NG5 8LQ | Secretary | 27 January 2000 | Active |
The Old Rectory Siston, Mangotsfield, Bristol, BS17 3LR | Secretary | 29 July 1996 | Active |
Fredericiavej 86a, Vejle, Denmark, | Secretary | 01 March 2001 | Active |
17 Guffitts Rake, Moels, Wirral, CH47 7AH | Secretary | 18 February 1999 | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, United Kingdom, MK1 1BA | Secretary | 01 February 2009 | Active |
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU | Secretary | 11 January 2022 | Active |
22 Poplar Close, Carlton, Nottingham, NG4 1HF | Secretary | 30 July 2001 | Active |
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU | Secretary | 24 September 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 July 1996 | Active |
Naeshoejvej 27c, Harlev, Denmark, | Director | 06 May 1998 | Active |
5, Coedcae, Pontardawe, Swansea, SA8 4PE | Director | 01 July 2008 | Active |
Violvej 36, Ry, Denmark, | Director | 30 October 1998 | Active |
1 St Michaels Close, Stewkley, Leighton Buzzard, LU7 0HN | Director | 09 August 1996 | Active |
Carlsmindeparken 41, Dk-2840 Holte, Denmark, FOREIGN | Director | 09 August 1996 | Active |
Ermelinvej 15, Hoejbjerg, 8270, Denmark, | Director | 13 October 1999 | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA | Director | 29 March 2019 | Active |
49b Priests Lane, Shenfield, Brentwood, CM15 8BX | Director | 03 September 2001 | Active |
The Old Rectory Siston, Mangotsfield, Bristol, BS17 3LR | Director | 29 July 1996 | Active |
194 Mapperley Plains, Nottingham, NG3 5RN | Director | 01 December 2003 | Active |
33 Cloudberry, Walnut Tree, Milton Keynes, MK7 7DL | Director | 09 August 1996 | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA | Director | 17 February 2011 | Active |
The Old Laundry, Little Horwood, Milton Keynes, MK17 0PG | Director | 09 August 1996 | Active |
Skaering Sandager 1, Dk-8250 Egaa, Denmark, FOREIGN | Director | 09 August 1996 | Active |
17 Guffitts Rake, Moels, Wirral, CH47 7AH | Director | 18 February 1999 | Active |
Borup Tvaervej 19, Dk 8310 Tranbjerg J, Denmark, FOREIGN | Director | 09 August 1996 | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA | Director | 16 February 2011 | Active |
18 Lakelands Close, Macclesfield, SK10 1RF | Director | 25 November 2002 | Active |
168 Kings Road, Cardiff, CF1 9DG | Director | 29 July 1996 | Active |
Orgelvej 32, Randers, Denmark, 8900 | Director | 01 May 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 July 1996 | Active |
Investment Ab Latour (Publ) | ||
Notified on | : | 30 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clifford House, 37-39 Simpson Road, Milton Keynes, United Kingdom, MK1 1BA |
Nature of control | : |
|
Mr Gustaf Archibald Siegwart Douglas | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | Swedish |
Address | : | Clifford House, 37-39 Simpson Road, Milton Keynes, MK1 1BA |
Nature of control | : |
|
Mr Michael Henry White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 8900 North Arbon Drive, Milwaukee, United States, 53223 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person secretary company with name date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Termination secretary company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-01-11 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.