CABURN PROPERTIES LIMITED
MACCLESFIELD SPEED 8190 LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6SR

Company number 03956008
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address 29 PARK STREET, MACCLESFIELD, ENGLAND, SK11 6SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to 29 Park Street Macclesfield SK11 6SR on 22 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CABURN PROPERTIES LIMITED are www.caburnproperties.co.uk, and www.caburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Poynton Rail Station is 6.6 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caburn Properties Limited is a Private Limited Company. The company registration number is 03956008. Caburn Properties Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Caburn Properties Limited is 29 Park Street Macclesfield England Sk11 6sr. . HAYDON, Claire Ann is a Secretary of the company. BARRETT, George Joesph Strange is a Director of the company. Secretary BARRETT, Christine has been resigned. Secretary PRICE, Christopher David Meyrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRICE, Christopher David Meyrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAYDON, Claire Ann
Appointed Date: 12 October 2009

Director
BARRETT, George Joesph Strange
Appointed Date: 30 March 2000
59 years old

Resigned Directors

Secretary
BARRETT, Christine
Resigned: 12 October 2009
Appointed Date: 30 March 2005

Secretary
PRICE, Christopher David Meyrick
Resigned: 30 March 2005
Appointed Date: 30 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 2000
Appointed Date: 24 March 2000

Director
PRICE, Christopher David Meyrick
Resigned: 30 March 2005
Appointed Date: 30 March 2000
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 2000
Appointed Date: 24 March 2000

Persons With Significant Control

Mr George Joesph Strange Barrett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CABURN PROPERTIES LIMITED Events

19 May 2017
Confirmation statement made on 24 March 2017 with updates
22 Mar 2017
Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to 29 Park Street Macclesfield SK11 6SR on 22 March 2017
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
21 Apr 2000
New director appointed
21 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Apr 2000
Registered office changed on 14/04/00 from: 6 8 underwood street london N1 7JQ
07 Apr 2000
Company name changed speed 8190 LIMITED\certificate issued on 10/04/00
24 Mar 2000
Incorporation

CABURN PROPERTIES LIMITED Charges

3 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 16 the broadway, haywards heath, west…