CALEEL HOLDINGS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4PE

Company number 05106324
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address 34 HARTLAND ROAD, EPPING, ESSEX, CM16 4PE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of CALEEL HOLDINGS LIMITED are www.caleelholdings.co.uk, and www.caleel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Gidea Park Rail Station is 9 miles; to Chadwell Heath Rail Station is 9.1 miles; to Romford Rail Station is 9.1 miles; to Goodmayes Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caleel Holdings Limited is a Private Limited Company. The company registration number is 05106324. Caleel Holdings Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of Caleel Holdings Limited is 34 Hartland Road Epping Essex Cm16 4pe. . WELCH, Lynda Suzanne is a Secretary of the company. DEANGELIS, Lorenzo is a Director of the company. Secretary ELLISON, Carol Lesley has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director TRANQUILLI, Fabio has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WELCH, Lynda Suzanne
Appointed Date: 18 June 2008

Director
DEANGELIS, Lorenzo
Appointed Date: 31 March 2009
54 years old

Resigned Directors

Secretary
ELLISON, Carol Lesley
Resigned: 18 June 2008
Appointed Date: 20 April 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Director
TRANQUILLI, Fabio
Resigned: 31 March 2009
Appointed Date: 20 April 2004
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Persons With Significant Control

Mr Lorenzo Deangelis
Notified on: 31 July 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALEEL HOLDINGS LIMITED Events

08 May 2017
Confirmation statement made on 20 April 2017 with updates
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 31 more events
06 Aug 2004
New secretary appointed
06 Aug 2004
New director appointed
06 Aug 2004
Secretary resigned
06 Aug 2004
Director resigned
20 Apr 2004
Incorporation