CALANGE LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 6AL

Company number 02964568
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address LOWBROOK BARN, LANCASTER ROAD, LANCASTER, LANCASHIRE, LA2 6AL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Thomas Andrew Williams on 1 April 2017; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CALANGE LIMITED are www.calange.co.uk, and www.calange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Calange Limited is a Private Limited Company. The company registration number is 02964568. Calange Limited has been working since 02 September 1994. The present status of the company is Active. The registered address of Calange Limited is Lowbrook Barn Lancaster Road Lancaster Lancashire La2 6al. . FISHER, Colin Stuart is a Director of the company. WILLIAMS, Andrew Thomas is a Director of the company. WILLIAMS, Thomas Andrew is a Director of the company. Secretary CROFT, Caroline has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARRISON, Alan Graham has been resigned. Director CROFT, Caroline has been resigned. Director GIBSON, Ian has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
FISHER, Colin Stuart
Appointed Date: 03 July 2014
51 years old

Director
WILLIAMS, Andrew Thomas
Appointed Date: 03 July 2014
72 years old

Director
WILLIAMS, Thomas Andrew
Appointed Date: 03 July 2014
44 years old

Resigned Directors

Secretary
CROFT, Caroline
Resigned: 12 May 2006
Appointed Date: 02 September 1994

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 September 1994
Appointed Date: 02 September 1994

Secretary
HARRISON, Alan Graham
Resigned: 03 July 2014
Appointed Date: 12 May 2006

Director
CROFT, Caroline
Resigned: 03 July 2014
Appointed Date: 02 September 1994
65 years old

Director
GIBSON, Ian
Resigned: 03 September 2010
Appointed Date: 02 September 1994
70 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 September 1994
Appointed Date: 02 September 1994
71 years old

Persons With Significant Control

Mrs Helen Elizabeth Williams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Thomas Williams
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALANGE LIMITED Events

20 Apr 2017
Director's details changed for Mr Thomas Andrew Williams on 1 April 2017
01 Oct 2016
Satisfaction of charge 2 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 2 September 2016 with updates
11 Feb 2016
Director's details changed for Mr Thomas Andrew Williams on 31 December 2015
...
... and 62 more events
02 May 1995
Accounting reference date notified as 31/08
09 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

09 Sep 1994
Director resigned;new director appointed

09 Sep 1994
Registered office changed on 09/09/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

02 Sep 1994
Incorporation

CALANGE LIMITED Charges

25 May 2006
Debenture
Delivered: 27 May 2006
Status: Satisfied on 1 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1995
Mortgage debenture
Delivered: 24 July 1995
Status: Satisfied on 4 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…