This company is commonly known as Callers-linden Holdings Limited. The company was founded 28 years ago and was given the registration number 03083842. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CALLERS-LINDEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03083842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1995 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 19 January 2022 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 20 October 2022 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 25 July 1995 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Secretary | 20 December 2002 | Active |
58 Kettilstoun Mains, Linlithgow, EH49 6SL | Secretary | 05 January 2009 | Active |
19 Tilley Crescent, Prudhoe, NE42 5FJ | Secretary | 23 April 1999 | Active |
19 Ovingham Close, Washington, NE38 8NP | Secretary | 01 August 1995 | Active |
33 Younghall Close, Greenside, Ryton, NE40 4QG | Director | 19 April 1999 | Active |
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ | Director | 20 December 2002 | Active |
1 The Crescent, Ponteland, Newcastle Upon Tyne, NE20 9AL | Director | 29 January 1996 | Active |
Whiteoaks The Crescent, Ponteland, Newcastle Upon Tyne, NE20 9AL | Director | 25 January 1999 | Active |
5 Datchet Lodge, Windsor Road, Datchet, SL3 9BT | Director | 29 January 1996 | Active |
5 Datchet Lodge, Windsor Road, Datchet, SL3 9BT | Director | 25 January 1999 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 07 January 2022 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 19 May 2021 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 20 December 2002 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 22 July 2005 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX | Director | 17 February 2017 | Active |
17 Lynden Gate, Cromer Avenue Low Fell, Gateshead, NE96UL | Director | 01 August 1995 | Active |
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG | Director | 21 July 2005 | Active |
19 Ovingham Close, Washington, NE38 8NP | Director | 27 October 1996 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 25 July 1995 | Active |
Macdonald Hotels (Management) Limited | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX |
Nature of control | : |
|
Macdonald Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.