CALDISM DEVELOPMENTS LIMITED
FITTLEWORTH CALDISN DEVELOPMENTS LIMITED TAYLORSTOP LIMITED

Hellopages » West Sussex » Chichester » RH20 1EH

Company number 04533772
Status Active - Proposal to Strike off
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address RAYDALE BARN, SANDY LANE, FITTLEWORTH, WEST SUSSEX, RH20 1EH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 3 in full. The most likely internet sites of CALDISM DEVELOPMENTS LIMITED are www.caldismdevelopments.co.uk, and www.caldism-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Billingshurst Rail Station is 6.1 miles; to Ford Rail Station is 9 miles; to Barnham Rail Station is 9.6 miles; to Durrington-on-Sea Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caldism Developments Limited is a Private Limited Company. The company registration number is 04533772. Caldism Developments Limited has been working since 12 September 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Caldism Developments Limited is Raydale Barn Sandy Lane Fittleworth West Sussex Rh20 1eh. . FRENCH, Graham John Canfor is a Secretary of the company. DANCER, Nigel Candsell is a Director of the company. FRENCH, Graham John Canfor is a Director of the company. MASON, Robert Davies is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FRENCH, Graham John Canfor
Appointed Date: 18 September 2002

Director
DANCER, Nigel Candsell
Appointed Date: 18 September 2002
75 years old

Director
FRENCH, Graham John Canfor
Appointed Date: 18 September 2002
78 years old

Director
MASON, Robert Davies
Appointed Date: 18 November 2002
71 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 18 September 2002
Appointed Date: 12 September 2002

Nominee Director
DWYER, Daniel James
Resigned: 18 September 2002
Appointed Date: 12 September 2002
50 years old

Persons With Significant Control

Mr Nigel Candsell Dancer
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Robert Davies Mason
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Calderwood Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neaves Estates Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Prism Securities Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

CALDISM DEVELOPMENTS LIMITED Events

13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Nov 2015
Satisfaction of charge 3 in full
28 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
20 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Sep 2002
Company name changed caldisn developments LIMITED\certificate issued on 26/09/02
23 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Sep 2002
Company name changed taylorstop LIMITED\certificate issued on 18/09/02
12 Sep 2002
Incorporation

CALDISM DEVELOPMENTS LIMITED Charges

16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: Chase filing station norwich road thetford t/no LT176310 by…
9 January 2009
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Debenture
Delivered: 5 July 2003
Status: Satisfied on 2 April 2009
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)
Description: Fixed and floating charges over the undertaking and all…