CALABOR LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA2 6QP

Company number 03115404
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address 5 GLARAMARA DRIVE, CARLISLE, CA2 6QP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 90 . The most likely internet sites of CALABOR LIMITED are www.calabor.co.uk, and www.calabor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Calabor Limited is a Private Limited Company. The company registration number is 03115404. Calabor Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Calabor Limited is 5 Glaramara Drive Carlisle Ca2 6qp. . BANKS, William is a Secretary of the company. BANKS, Gillian is a Director of the company. BANKS, William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOTCHKISS, Martyn Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BANKS, William
Appointed Date: 18 October 1995

Director
BANKS, Gillian
Appointed Date: 01 December 1996
69 years old

Director
BANKS, William
Appointed Date: 18 October 1995
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Director
HOTCHKISS, Martyn Richard
Resigned: 21 March 1997
Appointed Date: 18 October 1995
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Persons With Significant Control

Mr William Banks
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Banks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALABOR LIMITED Events

21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 90

09 Sep 2015
Total exemption small company accounts made up to 30 April 2015
04 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
14 Feb 1996
Director resigned
14 Feb 1996
New secretary appointed
14 Feb 1996
New director appointed
14 Feb 1996
New director appointed
18 Oct 1995
Incorporation