BALCAL LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA4 8LR

Company number 05292949
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address CORBY CASTLE ESTATE OFFICE CORBY CASTLE ESTATE, GREAT CORBY, CARLISLE, CUMBRIA, CA4 8LR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Sub-division of shares on 16 February 2016. The most likely internet sites of BALCAL LIMITED are www.balcal.co.uk, and www.balcal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Balcal Limited is a Private Limited Company. The company registration number is 05292949. Balcal Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Balcal Limited is Corby Castle Estate Office Corby Castle Estate Great Corby Carlisle Cumbria Ca4 8lr. . MURDOCK, Martin Patrick is a Secretary of the company. BALLYEDMOND, Mary Gordon, Lady is a Director of the company. MURDOCK, Martin Patrick is a Director of the company. TROUSDELL, Philip Charles Cornwallis, Sir is a Director of the company. Secretary SMYTH, Edward Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALLYEDMOND, Lord has been resigned. Director HAUGHEY, Edward Gordon Shannon, The Honourable has been resigned. Director HAUGHEY, James Quinton Stewart, Professor The Honourable has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MURDOCK, Martin Patrick
Appointed Date: 20 September 2013

Director
BALLYEDMOND, Mary Gordon, Lady
Appointed Date: 16 February 2016
77 years old

Director
MURDOCK, Martin Patrick
Appointed Date: 13 March 2014
63 years old

Director
TROUSDELL, Philip Charles Cornwallis, Sir
Appointed Date: 16 February 2016
77 years old

Resigned Directors

Secretary
SMYTH, Edward Joseph
Resigned: 20 September 2013
Appointed Date: 22 November 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Director
BALLYEDMOND, Lord
Resigned: 13 March 2014
Appointed Date: 22 November 2004
81 years old

Director
HAUGHEY, Edward Gordon Shannon, The Honourable
Resigned: 16 February 2016
Appointed Date: 11 June 2014
46 years old

Director
HAUGHEY, James Quinton Stewart, Professor The Honourable
Resigned: 16 February 2016
Appointed Date: 11 June 2014
44 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Persons With Significant Control

Lady Ballyedmond
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more

Sir Philip Charles Cornwallis Trousdell Kbe Cb
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more

The Honourable Edward Gordon Shannon Haughey
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Honourable Caroline Philippa Braid
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALCAL LIMITED Events

23 Dec 2016
Confirmation statement made on 22 November 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 30 November 2015
16 Mar 2016
Sub-division of shares on 16 February 2016
02 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div ordiary shares £1 into 100 ordiary shares of £0.01 each 16/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Feb 2016
Termination of appointment of Edward Gordon Shannon Haughey as a director on 16 February 2016
...
... and 33 more events
07 Dec 2004
New secretary appointed
07 Dec 2004
Registered office changed on 07/12/04 from: marquess court 69 southampton row london WC1B 4ET
07 Dec 2004
Director resigned
07 Dec 2004
Secretary resigned
22 Nov 2004
Incorporation