CALFORD SEADEN (HEALTH & SAFETY) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD
Company number 03028351
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of CALFORD SEADEN (HEALTH & SAFETY) LIMITED are www.calfordseadenhealthsafety.co.uk, and www.calford-seaden-health-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calford Seaden Health Safety Limited is a Private Limited Company. The company registration number is 03028351. Calford Seaden Health Safety Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Calford Seaden Health Safety Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . MILLER, Paul is a Secretary of the company. FRANKLIN, Nigel Alan is a Director of the company. GRAY, Simon is a Director of the company. GROVE, Richard Brian Chase is a Director of the company. HARROD, Jeremy Anthony is a Director of the company. HEBBERTS, Neil Edward is a Director of the company. KEECH, Terence Patrick is a Director of the company. MILLER, Paul is a Director of the company. PARODY, Jose Luis is a Director of the company. SHEARMAN, Andrew John is a Director of the company. SPENCE, John Frank is a Director of the company. TRINDER, Stephen Leslie is a Director of the company. WILLIS, Christopher is a Director of the company. Secretary METCALF, David John has been resigned. Secretary ROBERTS, Douglas Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AITCHISON, Paul Michael Francis has been resigned. Director BARTHOLOMEW, Terence has been resigned. Director CLARK, Geoffrey Thomas has been resigned. Director COTTERELL, Stephen William has been resigned. Director DE GEORGIO, Michael has been resigned. Director GARDNER, Malcolm Thomas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director METCALF, David John has been resigned. Director ROBERTS, Douglas Charles has been resigned. Director SARGENT, Neil Stuart has been resigned. Director TAYLOR, Garry John has been resigned. Director WHATFORD, Michael John has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MILLER, Paul
Appointed Date: 01 July 2013

Director
FRANKLIN, Nigel Alan
Appointed Date: 01 July 2013
64 years old

Director
GRAY, Simon
Appointed Date: 01 April 2008
65 years old

Director
GROVE, Richard Brian Chase
Appointed Date: 01 April 2004
61 years old

Director
HARROD, Jeremy Anthony
Appointed Date: 01 April 2004
64 years old

Director
HEBBERTS, Neil Edward
Appointed Date: 01 April 2007
59 years old

Director
KEECH, Terence Patrick
Appointed Date: 01 April 2013
62 years old

Director
MILLER, Paul
Appointed Date: 01 April 2006
64 years old

Director
PARODY, Jose Luis
Appointed Date: 01 April 2004
62 years old

Director
SHEARMAN, Andrew John
Appointed Date: 01 April 2012
54 years old

Director
SPENCE, John Frank
Appointed Date: 02 March 1995
72 years old

Director
TRINDER, Stephen Leslie
Appointed Date: 01 April 2004
69 years old

Director
WILLIS, Christopher
Appointed Date: 01 April 2004
74 years old

Resigned Directors

Secretary
METCALF, David John
Resigned: 30 June 2013
Appointed Date: 01 April 2002

Secretary
ROBERTS, Douglas Charles
Resigned: 31 March 2002
Appointed Date: 02 March 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Director
AITCHISON, Paul Michael Francis
Resigned: 31 March 2000
Appointed Date: 02 March 1995
86 years old

Director
BARTHOLOMEW, Terence
Resigned: 30 September 2012
Appointed Date: 01 April 2009
59 years old

Director
CLARK, Geoffrey Thomas
Resigned: 31 March 2009
Appointed Date: 02 March 1995
75 years old

Director
COTTERELL, Stephen William
Resigned: 31 March 2015
Appointed Date: 02 March 1995
73 years old

Director
DE GEORGIO, Michael
Resigned: 31 March 2012
Appointed Date: 02 March 1995
75 years old

Director
GARDNER, Malcolm Thomas
Resigned: 31 March 1999
Appointed Date: 02 March 1995
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Director
METCALF, David John
Resigned: 31 March 2014
Appointed Date: 02 March 1995
77 years old

Director
ROBERTS, Douglas Charles
Resigned: 31 March 2002
Appointed Date: 02 March 1995
85 years old

Director
SARGENT, Neil Stuart
Resigned: 07 June 2001
Appointed Date: 01 April 2000
64 years old

Director
TAYLOR, Garry John
Resigned: 31 March 2006
Appointed Date: 02 March 1995
68 years old

Director
WHATFORD, Michael John
Resigned: 31 March 2012
Appointed Date: 02 March 1995
74 years old

Persons With Significant Control

Mr Simon Gray
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CALFORD SEADEN (HEALTH & SAFETY) LIMITED Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

10 Mar 2016
Termination of appointment of Stephen William Cotterell as a director on 31 March 2015
08 Jan 2016
Full accounts made up to 31 March 2015
...
... and 100 more events
22 Mar 1995
New director appointed

22 Mar 1995
New director appointed

22 Mar 1995
Secretary resigned;new director appointed

09 Mar 1995
Company name changed calford seaden (safety consultan ts) LIMITED\certificate issued on 10/03/95

02 Mar 1995
Incorporation

CALFORD SEADEN (HEALTH & SAFETY) LIMITED Charges

31 January 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 15 February 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 5 kings park…