CALIBRE ONE HOLDINGS LIMITED
LONDON CONTINENTAL SHELF 243 LIMITED

Hellopages » Greater London » Camden » EC1N 6SN

Company number 04511070
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address AUDREY HOUSE, 16-20 ELY PLACE, LONDON, EC1N 6SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CALIBRE ONE HOLDINGS LIMITED are www.calibreoneholdings.co.uk, and www.calibre-one-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calibre One Holdings Limited is a Private Limited Company. The company registration number is 04511070. Calibre One Holdings Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Calibre One Holdings Limited is Audrey House 16 20 Ely Place London Ec1n 6sn. . WILSON, Nigel Peter is a Secretary of the company. BARNES, Thomas Spencer is a Director of the company. BROCKET, James Stewart is a Director of the company. Secretary VERDIN, Christopher Peter has been resigned. Secretary WILSON, Nigel Peter has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director LEES, Allan Mclaren has been resigned. Director LITTLE, Alan James has been resigned. Director VERDIN, Christopher Peter has been resigned. Director WEBSTER, Mark Sean has been resigned. Director WILSON, Nigel Peter has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILSON, Nigel Peter
Appointed Date: 31 March 2008

Director
BARNES, Thomas Spencer
Appointed Date: 30 October 2002
53 years old

Director
BROCKET, James Stewart
Appointed Date: 30 October 2002
57 years old

Resigned Directors

Secretary
VERDIN, Christopher Peter
Resigned: 12 January 2006
Appointed Date: 30 October 2002

Secretary
WILSON, Nigel Peter
Resigned: 31 December 2007
Appointed Date: 12 January 2006

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 30 October 2002
Appointed Date: 14 August 2002

Director
LEES, Allan Mclaren
Resigned: 28 May 2003
Appointed Date: 26 March 2003
71 years old

Director
LITTLE, Alan James
Resigned: 12 January 2006
Appointed Date: 26 March 2003
78 years old

Director
VERDIN, Christopher Peter
Resigned: 12 January 2006
Appointed Date: 01 July 2003
59 years old

Director
WEBSTER, Mark Sean
Resigned: 22 September 2010
Appointed Date: 11 February 2010
59 years old

Director
WILSON, Nigel Peter
Resigned: 31 December 2007
Appointed Date: 12 January 2006
56 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 30 October 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr James Stewart Brocket
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Spencer Barnes
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALIBRE ONE HOLDINGS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 400,000

06 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
13 Nov 2002
New secretary appointed
13 Nov 2002
New director appointed
12 Nov 2002
Particulars of mortgage/charge
29 Oct 2002
Company name changed continental shelf 243 LIMITED\certificate issued on 29/10/02
14 Aug 2002
Incorporation

CALIBRE ONE HOLDINGS LIMITED Charges

31 October 2002
Debenture
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…