CALVER ESTATES LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0PG
Company number 05590696
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address ROUGHLOW,, WILLINGTON, TARPORLEY, CHESHIRE, ENGLAND, CW6 0PG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 October 2016; Total exemption full accounts made up to 30 June 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of CALVER ESTATES LIMITED are www.calverestates.co.uk, and www.calver-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Calver Estates Limited is a Private Limited Company. The company registration number is 05590696. Calver Estates Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Calver Estates Limited is Roughlow Willington Tarporley Cheshire England Cw6 0pg. . FILDES, Richard is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BIRD, Andrew Charles has been resigned. Director DEAN, Richard Nicholas has been resigned. Director GARNETT, Simon Paul has been resigned. Director WATERWORTH, Richard William has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FILDES, Richard
Appointed Date: 22 April 2015
80 years old

Resigned Directors

Secretary
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 13 October 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 13 October 2005
Appointed Date: 12 October 2005

Director
BIRD, Andrew Charles
Resigned: 22 April 2015
Appointed Date: 13 October 2005
63 years old

Director
DEAN, Richard Nicholas
Resigned: 01 July 2008
Appointed Date: 13 October 2005
54 years old

Director
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 13 October 2005
57 years old

Director
WATERWORTH, Richard William
Resigned: 21 June 2010
Appointed Date: 13 October 2005
69 years old

Director
EVERDIRECTOR LIMITED
Resigned: 13 October 2005
Appointed Date: 12 October 2005

CALVER ESTATES LIMITED Events

10 Nov 2016
Previous accounting period extended from 30 June 2016 to 31 October 2016
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

26 Nov 2015
Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 46 more events
31 Oct 2005
New director appointed
31 Oct 2005
New director appointed
31 Oct 2005
Secretary resigned
31 Oct 2005
Director resigned
12 Oct 2005
Incorporation

CALVER ESTATES LIMITED Charges

25 September 2009
Legal charge
Delivered: 2 October 2009
Status: Satisfied on 1 May 2010
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as land to the west of calver road…
16 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Legal charge
Delivered: 18 February 2006
Status: Satisfied on 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the south of mill lane winnick quay…