Company number 05721362
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address JUPITER DRIVE, CHESTER WEST EMPLOYMENT PARK, CHESTER, CHESHIRE, CH1 4EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 May 2016; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of CALDER FINCO UK LTD are www.calderfincouk.co.uk, and www.calder-finco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Calder Finco Uk Ltd is a Private Limited Company.
The company registration number is 05721362. Calder Finco Uk Ltd has been working since 24 February 2006.
The present status of the company is Active. The registered address of Calder Finco Uk Ltd is Jupiter Drive Chester West Employment Park Chester Cheshire Ch1 4ex. . ANDREWS, Gregory Mark is a Secretary of the company. ANDREWS, Gregory Mark is a Director of the company. CHAIKIN, Lee David is a Director of the company. TRAVERS, Richard Benjamin is a Director of the company. Secretary DONALD, Andrew David Livingstone has been resigned. Secretary TABOR, Myra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIEGRUBER, Juergen has been resigned. Director DONALD, Andrew David Livingstone has been resigned. Director TABOR, Myra has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
TABOR, Myra
Resigned: 22 February 2007
Appointed Date: 24 February 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006
Director
TABOR, Myra
Resigned: 17 January 2013
Appointed Date: 24 February 2006
68 years old
Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006
Persons With Significant Control
Caldergroup Swiss Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CALDER FINCO UK LTD Events
22 August 2012
Debenture
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Wells Fargo Bank International
Description: Fixed and floating charge over all property and assets…
10 August 2012
Debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over all property and assets…
19 June 2008
Debenture
Delivered: 2 July 2008
Status: Satisfied
on 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee and Agent for the Lenders) the Trustee
Description: Fixed and floating charge over the undertaking and all…