CALCO SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2NE

Company number 02096554
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address MELROSE HOUSE, 42 DINGWALL ROAD, CROYDON, SURREY, CR0 2NE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016 ANNOTATION Part Admin Removed pages containing unnecessary material in the accounts were administratively removed from the public register on 20/03/2017. ; Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CALCO SERVICES LIMITED are www.calcoservices.co.uk, and www.calco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Calco Services Limited is a Private Limited Company. The company registration number is 02096554. Calco Services Limited has been working since 04 February 1987. The present status of the company is Active. The registered address of Calco Services Limited is Melrose House 42 Dingwall Road Croydon Surrey Cr0 2ne. . MARINER, Fergus is a Secretary of the company. CAROL, Jordi is a Director of the company. GRAY, Robert William is a Director of the company. MARINER, Fergus is a Director of the company. NORDOFF, Michael John is a Director of the company. Secretary BOOTH, Judith Mary has been resigned. Secretary BRYANT, Sharon Lesley has been resigned. Director BOOTH, Judith Mary has been resigned. Director BRYANT, Sharon Lesley has been resigned. Director GYERE, James Christopher has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MARINER, Fergus
Appointed Date: 14 April 2005

Director
CAROL, Jordi
Appointed Date: 01 June 2015
55 years old

Director
GRAY, Robert William
Appointed Date: 01 April 1999
64 years old

Director
MARINER, Fergus
Appointed Date: 14 April 2005
57 years old

Director
NORDOFF, Michael John
Appointed Date: 01 December 2014
45 years old

Resigned Directors

Secretary
BOOTH, Judith Mary
Resigned: 30 September 1993

Secretary
BRYANT, Sharon Lesley
Resigned: 14 April 2005
Appointed Date: 30 September 1993

Director
BOOTH, Judith Mary
Resigned: 11 August 1995
72 years old

Director
BRYANT, Sharon Lesley
Resigned: 01 April 1999
66 years old

Director
GYERE, James Christopher
Resigned: 14 April 2005
Appointed Date: 11 August 1995
65 years old

Persons With Significant Control

Mr Robert William Gray
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Fergus Patrick Mariner
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a member of a firm

CALCO SERVICES LIMITED Events

30 Nov 2016
Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the accounts were administratively removed from the public register on 20/03/2017.

27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
26 Oct 2015
Full accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7,500

21 Jul 2015
Auditor's resignation
...
... and 89 more events
20 Mar 1987
Director resigned;new director appointed

04 Feb 1987
Certificate of Incorporation
04 Feb 1987
Certificate of Incorporation

04 Feb 1987
Secretary resigned

04 Feb 1987
Incorporation

CALCO SERVICES LIMITED Charges

9 November 2009
All assets debenture
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 January 1988
Mortgage debenture
Delivered: 29 January 1988
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…