CALAM VALE LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 4DF

Company number 03614050
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address TOWER HOUSE, PARK LANE BLOFIELD, NORWICH, NORFOLK, NR13 4DF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CALAM VALE LIMITED are www.calamvale.co.uk, and www.calam-vale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Salhouse Rail Station is 2.4 miles; to Lingwood Rail Station is 3.2 miles; to Buckenham Rail Station is 3.9 miles; to Reedham (Norfolk) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calam Vale Limited is a Private Limited Company. The company registration number is 03614050. Calam Vale Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Calam Vale Limited is Tower House Park Lane Blofield Norwich Norfolk Nr13 4df. . HOWARD, Elizabeth Ann is a Secretary of the company. HOWARD, Alexis Liam is a Director of the company. HOWARD, Elizabeth Ann is a Director of the company. HOWARD, Erin Louise is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD, Anthony Terence has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOWARD, Elizabeth Ann
Appointed Date: 12 August 1998

Director
HOWARD, Alexis Liam
Appointed Date: 12 August 1998
50 years old

Director
HOWARD, Elizabeth Ann
Appointed Date: 12 August 1998
77 years old

Director
HOWARD, Erin Louise
Appointed Date: 12 August 1998
45 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
HOWARD, Anthony Terence
Resigned: 22 November 2013
Appointed Date: 12 August 1998
79 years old

Persons With Significant Control

Mrs Elizabeth Ann Howard
Notified on: 12 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CALAM VALE LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 August 2016
09 Sep 2016
Confirmation statement made on 12 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
12 Apr 1999
Particulars of mortgage/charge
16 Sep 1998
Particulars of mortgage/charge
04 Sep 1998
Particulars of mortgage/charge
17 Aug 1998
Secretary resigned
12 Aug 1998
Incorporation

CALAM VALE LIMITED Charges

23 November 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in woodside…
6 June 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7A and 7B back lane wymonham norfolk by way of fixed…
12 August 2005
Legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of lower street horning norfolk. By…
29 March 1999
Legal mortgage
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former fox & hounds public house stables &…
11 September 1998
Legal mortgage
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former fox and hounds public house stables…
28 August 1998
Mortgage debenture
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…