CALDER HOUSE DEVELOPMENTS LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 02236985
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of CALDER HOUSE DEVELOPMENTS LIMITED are www.calderhousedevelopments.co.uk, and www.calder-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Calder House Developments Limited is a Private Limited Company. The company registration number is 02236985. Calder House Developments Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Calder House Developments Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. THOMPSON, David Brian is a Director of the company. Secretary COPUS, Roy Bernard has been resigned. Director BELL, George Richard has been resigned. Director THOMPSON, David Brian has been resigned. Director THOMPSON, Richard Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 30 November 1996

Director
COPUS, Roy Bernard
Appointed Date: 19 July 1999
66 years old

Director
THOMPSON, David Brian
Appointed Date: 13 August 2001
89 years old

Resigned Directors

Secretary
COPUS, Roy Bernard
Resigned: 30 November 1996

Director
BELL, George Richard
Resigned: 30 November 1992
74 years old

Director
THOMPSON, David Brian
Resigned: 14 October 1994
89 years old

Director
THOMPSON, Richard Charles
Resigned: 13 August 2001
61 years old

Persons With Significant Control

Calder House Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALDER HOUSE DEVELOPMENTS LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

02 Jul 2015
Accounts for a dormant company made up to 30 September 2014
30 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 62 more events
18 Oct 1988
New director appointed

18 Oct 1988
Registered office changed on 18/10/88 from: 2 baches street london N1 6UB

11 Oct 1988
Memorandum and Articles of Association

22 Sep 1988
Company name changed activescan LIMITED\certificate issued on 23/09/88

28 Mar 1988
Incorporation