CARLIOL PROPERTIES LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9TN

Company number 02562005
Status Active
Incorporation Date 23 November 1990
Company Type Private Limited Company
Address UNEX HOUSE, CHURCH LANE STETCHWORTH, NEWMARKET, SUFFOLK, CB8 9TN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Robert John Brown as a secretary on 29 July 2016. The most likely internet sites of CARLIOL PROPERTIES LIMITED are www.carliolproperties.co.uk, and www.carliol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Carliol Properties Limited is a Private Limited Company. The company registration number is 02562005. Carliol Properties Limited has been working since 23 November 1990. The present status of the company is Active. The registered address of Carliol Properties Limited is Unex House Church Lane Stetchworth Newmarket Suffolk Cb8 9tn. . PAGE, Andrew John is a Secretary of the company. HELME, Anthony James Alexander is a Director of the company. Secretary BROWN, Robert John has been resigned. Secretary CROWE, John has been resigned. Secretary FOLEY, Nicholas John has been resigned. Secretary GIDNEY, Douglas George has been resigned. Secretary WHELAN, Joanne has been resigned. Director MINTER, Michael Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PAGE, Andrew John
Appointed Date: 29 July 2016

Director
HELME, Anthony James Alexander
Appointed Date: 24 November 1997
83 years old

Resigned Directors

Secretary
BROWN, Robert John
Resigned: 29 July 2016
Appointed Date: 01 December 2009

Secretary
CROWE, John
Resigned: 26 October 1994

Secretary
FOLEY, Nicholas John
Resigned: 29 January 1993

Secretary
GIDNEY, Douglas George
Resigned: 01 December 2009
Appointed Date: 24 November 1997

Secretary
WHELAN, Joanne
Resigned: 24 November 1997
Appointed Date: 26 October 1994

Director
MINTER, Michael Joseph
Resigned: 24 November 1997
80 years old

Persons With Significant Control

Mr Anthony James Alexander Helme
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CARLIOL PROPERTIES LIMITED Events

18 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 Aug 2016
Termination of appointment of Robert John Brown as a secretary on 29 July 2016
09 Aug 2016
Appointment of Andrew John Page as a secretary on 29 July 2016
25 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 76 more events
11 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1991
Registered office changed on 11/04/91 from: 2 baches street london N1 6UB

21 Mar 1991
Company name changed plusreturn LIMITED\certificate issued on 22/03/91

11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1990
Incorporation

CARLIOL PROPERTIES LIMITED Charges

29 July 1992
Supplemental mortgage
Delivered: 30 July 1992
Status: Satisfied on 25 March 2003
Persons entitled: Anz Grindlays PLC
Description: F/H- land registered under t/n-TY161384.
19 April 1991
Debenture
Delivered: 30 April 1991
Status: Satisfied on 25 March 2003
Persons entitled: Anz Grindlays Bank PLC.
Description: Legal mortgage over f/hold land and buildings at 34/40 grey…
19 April 1991
Guarantee & charge
Delivered: 30 April 1991
Status: Satisfied on 24 March 2006
Persons entitled: Anz Grindlays PLC.
Description: All of the company's right title and interest in and to the…