This company is commonly known as Callington Darwen Limited. The company was founded 10 years ago and was given the registration number 09482527. The firm's registered office is in LEEDS. You can find them at Fourth Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CALLINGTON DARWEN LIMITED |
---|---|---|
Company Number | : | 09482527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 March 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Isis Lakes, Gloucestershire, United Kingdom, GL7 5TL | Secretary | 23 November 2015 | Active |
82 Isis Lakes, Spine Road East, South Cerney, England, GL7 5TL | Secretary | 10 March 2015 | Active |
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England, YO26 6RW | Corporate Secretary | 28 September 2016 | Active |
82 Isis Lakes, Spine Road East, South Cerney, England, GL7 5TL | Director | 10 March 2015 | Active |
Unit 1, Dalkeith Arcade, Bournemouth, England, BH1 1EN | Director | 28 September 2017 | Active |
11, South Terrace, Littlehampton, England, BN17 5NZ | Director | 10 March 2015 | Active |
43, Horsendale Avenue, Nuthall, Nottingham, England, NG16 1AQ | Director | 25 July 2018 | Active |
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN | Director | 23 November 2015 | Active |
Mr Maciej Piotr Bakwoski | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 29, Southdown Road, Walton-On-Thames, England, KT12 4PP |
Nature of control | : |
|
Mr Simon Pond | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Horsendale Avenue, Nottingham, England, NG16 1AQ |
Nature of control | : |
|
Clive Coombes | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Dalkeith Arcade, Bournemouth, England, BH1 1EN |
Nature of control | : |
|
Mr James Douglas Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN |
Nature of control | : |
|
Mr Granville John Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN |
Nature of control | : |
|
Turner Little Company Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regency House, Westminster Place, York, England, YO26 6RW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.