CALDER FINCO UK LTD
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4EX

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

Secretary
ANDREWS, Gregory Mark
Appointed Date: 01 January 2015

Director
ANDREWS, Gregory Mark
Appointed Date: 01 January 2015
52 years old

Director
CHAIKIN, Lee David
Appointed Date: 17 January 2013
52 years old

Director
TRAVERS, Richard Benjamin
Appointed Date: 14 April 2008
70 years old

Resigned Directors

Secretary
DONALD, Andrew David Livingstone
Resigned: 31 December 2014
Appointed Date: 22 February 2007

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
DIEGRUBER, Juergen
Resigned: 26 June 2013
Appointed Date: 24 February 2006
64 years old

Director
DONALD, Andrew David Livingstone
Resigned: 31 December 2014
Appointed Date: 14 April 2008
63 years old

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

11 Mar 2017
Confirmation statement made on 24 February 2017 with updates
01 Mar 2017
Full accounts made up to 31 May 2016
04 Mar 2016
Group of companies' accounts made up to 31 May 2015
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • EUR 2,710,000

21 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • EUR 2,710,000

...
... and 45 more events
13 Mar 2006
Secretary resigned
13 Mar 2006
Director resigned
13 Mar 2006
New director appointed
07 Mar 2006
New secretary appointed;new director appointed
24 Feb 2006
Incorporation

CALDER FINCO UK LTD Charges

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…