CALVERS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5FD

Company number 00751355
Status Active
Incorporation Date 25 February 1963
Company Type Private Limited Company
Address C2 SPINNAKER HOUSE SPINNAKER ROAD, HEMPSTED, GLOUCESTER, GL2 5FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Previous accounting period extended from 24 February 2016 to 30 April 2016. The most likely internet sites of CALVERS LIMITED are www.calvers.co.uk, and www.calvers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Calvers Limited is a Private Limited Company. The company registration number is 00751355. Calvers Limited has been working since 25 February 1963. The present status of the company is Active. The registered address of Calvers Limited is C2 Spinnaker House Spinnaker Road Hempsted Gloucester Gl2 5fd. . CASTLE, Christine Angela is a Secretary of the company. CALVER, James is a Director of the company. CASTLE, Christine Angela is a Director of the company. HEGARTY, Lorraine Ann is a Director of the company. HOLLAND, Elizabeth Corinna is a Director of the company. Secretary CALVER, Ruth Mary has been resigned. Director CALVER, Edward George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASTLE, Christine Angela
Appointed Date: 06 January 2011

Director
CALVER, James
Appointed Date: 12 October 2015
61 years old

Director
CASTLE, Christine Angela
Appointed Date: 16 October 2013
71 years old

Director
HEGARTY, Lorraine Ann
Appointed Date: 12 October 2015
60 years old

Director
HOLLAND, Elizabeth Corinna
Appointed Date: 12 October 2015
67 years old

Resigned Directors

Secretary
CALVER, Ruth Mary
Resigned: 06 January 2011

Director
CALVER, Edward George
Resigned: 12 October 2015
93 years old

CALVERS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
22 Jun 2016
Previous accounting period extended from 24 February 2016 to 30 April 2016
09 Nov 2015
Total exemption small company accounts made up to 24 February 2015
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000

...
... and 75 more events
10 Sep 1987
Return made up to 04/08/87; full list of members

10 Sep 1987
Full accounts made up to 24 February 1987

10 Jul 1987
Registered office changed on 10/07/87 from: 1 silverdale parade, hillview road, hucclecote, glos

07 May 1987
Return made up to 20/08/86; full list of members

09 Aug 1986
Full accounts made up to 24 February 1986

CALVERS LIMITED Charges

29 February 1984
Legal mortgage
Delivered: 2 March 1984
Status: Satisfied on 4 September 2010
Persons entitled: Lloyds Bank PLC
Description: F/H shops and offices no's 6, 8, 10 & 12 court road…