CEILIDH LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3RB

Company number 01644498
Status Active
Incorporation Date 18 June 1982
Company Type Private Limited Company
Address 1 BEDFORD SQUARE, LONDON, WC1B 3RB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of CEILIDH LIMITED are www.ceilidh.co.uk, and www.ceilidh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceilidh Limited is a Private Limited Company. The company registration number is 01644498. Ceilidh Limited has been working since 18 June 1982. The present status of the company is Active. The registered address of Ceilidh Limited is 1 Bedford Square London Wc1b 3rb. . KNIBB, Richard Trevor is a Secretary of the company. ALLOTT, Nicholas David is a Director of the company. Secretary ROSE, David Michael has been resigned. Director DALCO, Matthew George John has been resigned. Director MCCALLUM, Martin Jeffrey has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
KNIBB, Richard Trevor
Appointed Date: 27 April 2001

Director
ALLOTT, Nicholas David
Appointed Date: 08 April 2002
71 years old

Resigned Directors

Secretary
ROSE, David Michael
Resigned: 27 April 2001

Director
DALCO, Matthew George John
Resigned: 31 August 2007
Appointed Date: 27 April 2001
63 years old

Director
MCCALLUM, Martin Jeffrey
Resigned: 28 March 2003
75 years old

Persons With Significant Control

Sir Cameron Anthony Mackintosh
Notified on: 31 March 2017
79 years old
Nature of control: Has significant influence or control

CEILIDH LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

19 Dec 2015
Full accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 73 more events
28 Mar 1988
Full accounts made up to 31 March 1987

28 Mar 1988
Return made up to 26/11/87; full list of members

17 Aug 1987
Particulars of mortgage/charge
27 May 1987
Full accounts made up to 31 March 1986

27 May 1987
Return made up to 07/10/86; full list of members

CEILIDH LIMITED Charges

28 July 1987
Mortgage debenture
Delivered: 17 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…