CALCHAN LIMITED
HUNTINGDON NEWINCCO 1094 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XY
Company number 07543974
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address WARWICK HOUSE SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE29 6XY
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Registered office address changed from 90 High Holborn London WC1V 6XX to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 30 March 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of CALCHAN LIMITED are www.calchan.co.uk, and www.calchan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calchan Limited is a Private Limited Company. The company registration number is 07543974. Calchan Limited has been working since 25 February 2011. The present status of the company is Active. The registered address of Calchan Limited is Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire England Pe29 6xy. . REYNOLDS, Brenda Elizabeth is a Secretary of the company. ALI, Zahid is a Director of the company. REYNOLDS, Brenda Elizabeth is a Director of the company. Secretary RAHELU, Manjit has been resigned. Secretary REYNOLDS, Brenda Elizabeth has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director DIX, Clive James has been resigned. Director MACKIE, Christopher Alan has been resigned. Director RAHELU, Manjit has been resigned. Director TATE, Simon Nicholas has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
REYNOLDS, Brenda Elizabeth
Appointed Date: 31 October 2016

Director
ALI, Zahid
Appointed Date: 25 March 2015
60 years old

Director
REYNOLDS, Brenda Elizabeth
Appointed Date: 23 May 2014
70 years old

Resigned Directors

Secretary
RAHELU, Manjit
Resigned: 31 October 2016
Appointed Date: 29 January 2015

Secretary
REYNOLDS, Brenda Elizabeth
Resigned: 29 January 2015
Appointed Date: 17 June 2011

Secretary
OLSWANG COSEC LIMITED
Resigned: 17 June 2011
Appointed Date: 25 February 2011

Director
DIX, Clive James
Resigned: 30 April 2016
Appointed Date: 17 June 2011
71 years old

Director
MACKIE, Christopher Alan
Resigned: 17 June 2011
Appointed Date: 25 February 2011
66 years old

Director
RAHELU, Manjit
Resigned: 31 October 2016
Appointed Date: 29 January 2015
59 years old

Director
TATE, Simon Nicholas
Resigned: 23 May 2014
Appointed Date: 17 June 2011
59 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 17 June 2011
Appointed Date: 25 February 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 17 June 2011
Appointed Date: 25 February 2011

Persons With Significant Control

Calchan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALCHAN LIMITED Events

05 May 2017
Full accounts made up to 31 December 2016
30 Mar 2017
Registered office address changed from 90 High Holborn London WC1V 6XX to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 30 March 2017
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Feb 2017
Appointment of Ms Brenda Elizabeth Reynolds as a secretary on 31 October 2016
09 Feb 2017
Termination of appointment of Manjit Rahelu as a secretary on 31 October 2016
...
... and 27 more events
05 Jul 2011
Termination of appointment of Olswang Directors 1 Limited as a director
05 Jul 2011
Termination of appointment of Christopher Mackie as a director
01 Jul 2011
Company name changed newincco 1094 LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-17

01 Jul 2011
Change of name notice
25 Feb 2011
Incorporation