CALEDONIA LIMITED
STATUSTROPIC LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 04683877
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address 82 SAINT JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Sub-division of shares on 1 January 2017; Statement of capital on 1 July 2016 GBP 394,640 . The most likely internet sites of CALEDONIA LIMITED are www.caledonia.co.uk, and www.caledonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Caledonia Limited is a Private Limited Company. The company registration number is 04683877. Caledonia Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Caledonia Limited is 82 Saint John Street London Ec1m 4jn. . MANZAROLI, Natasha Anne is a Secretary of the company. LAWSON, Elizabeth Hannah is a Director of the company. MANZAROLI, Natasha Anne is a Director of the company. MCASLAN, John Renwick is a Director of the company. POTTER, Aidan is a Director of the company. Secretary SAGENKAHN, Dava has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASO, Hiro has been resigned. Director ASO, Hiro has been resigned. Director LLOYD, Kevin Andrew has been resigned. Director PRYKE, Andrew Martyn has been resigned. Director SKIPPER, Tony has been resigned. Director SMITH, Murray John has been resigned. Director WU, Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MANZAROLI, Natasha Anne
Appointed Date: 30 June 2005

Director
LAWSON, Elizabeth Hannah
Appointed Date: 30 June 2005
49 years old

Director
MANZAROLI, Natasha Anne
Appointed Date: 30 June 2005
58 years old

Director
MCASLAN, John Renwick
Appointed Date: 20 March 2003
71 years old

Director
POTTER, Aidan
Appointed Date: 30 June 2005
66 years old

Resigned Directors

Secretary
SAGENKAHN, Dava
Resigned: 30 June 2005
Appointed Date: 20 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2003
Appointed Date: 03 March 2003

Director
ASO, Hiro
Resigned: 26 May 2015
Appointed Date: 01 November 2014
55 years old

Director
ASO, Hiro
Resigned: 01 April 2009
Appointed Date: 30 June 2005
55 years old

Director
LLOYD, Kevin Andrew
Resigned: 13 March 2015
Appointed Date: 10 September 2007
62 years old

Director
PRYKE, Andrew Martyn
Resigned: 01 December 2006
Appointed Date: 30 June 2005
64 years old

Director
SKIPPER, Tony
Resigned: 30 March 2015
Appointed Date: 30 June 2005
59 years old

Director
SMITH, Murray John
Resigned: 14 April 2009
Appointed Date: 30 June 2005
58 years old

Director
WU, Roger
Resigned: 01 April 2009
Appointed Date: 30 June 2005
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

John Renwick Mcaslan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CALEDONIA LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
11 Feb 2017
Sub-division of shares on 1 January 2017
31 Jan 2017
Statement of capital on 1 July 2016
  • GBP 394,640

31 Jan 2017
Statement of capital on 1 October 2016
  • GBP 419,640

31 Jan 2017
Consolidation of shares on 1 April 2016
...
... and 106 more events
06 Apr 2004
First Gazette notice for compulsory strike-off
29 May 2003
Company name changed statustropic LIMITED\certificate issued on 29/05/03
28 May 2003
Secretary resigned
28 May 2003
Director resigned
03 Mar 2003
Incorporation

CALEDONIA LIMITED Charges

27 May 2008
Guarantee & debenture
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7-9 william road london.
30 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 21 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…