Company number 02902067
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address FOURTH FLOOR STOCKDALE HOUSE, VICTORIA ROAD, LEEDS, LS6 1PF
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 seventy-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Statement of company's objects; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of CALVESTEN LIMITED are www.calvesten.co.uk, and www.calvesten.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Calvesten Limited is a Private Limited Company.
The company registration number is 02902067. Calvesten Limited has been working since 24 February 1994.
The present status of the company is Active. The registered address of Calvesten Limited is Fourth Floor Stockdale House Victoria Road Leeds Ls6 1pf. . MILNER, Diane Catherine is a Secretary of the company. MILNER, Diane Catherine is a Director of the company. MILNER-MOORE, Bridget Catherine is a Director of the company. Secretary BROCK, Philip has been resigned. Secretary NEALE, Stuart has been resigned. Secretary WIMPENNY, Vera has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MILNER, John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BROCK, Philip
Resigned: 12 December 2005
Appointed Date: 06 July 2004
Secretary
NEALE, Stuart
Resigned: 06 July 2004
Appointed Date: 09 October 1995
Secretary
WIMPENNY, Vera
Resigned: 06 October 1995
Appointed Date: 01 March 1994
Nominee Secretary
JPCORS LIMITED
Resigned: 23 March 1994
Appointed Date: 24 February 1994
Director
MILNER, John
Resigned: 21 March 2010
Appointed Date: 01 March 1994
86 years old
Nominee Director
JPCORD LIMITED
Resigned: 23 March 1994
Appointed Date: 24 February 1994
Persons With Significant Control
Mrs Diane Catherine Milner
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust
CALVESTEN LIMITED Events
11 Apr 2017
Confirmation statement made on 24 February 2017 with updates
06 Dec 2016
Statement of company's objects
06 Dec 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Particulars of variation of rights attached to shares
...
... and 69 more events
13 Apr 1994
Particulars of mortgage/charge
09 Apr 1994
Particulars of mortgage/charge
29 Mar 1994
Registered office changed on 29/03/94 from: 17 city business centre lower road london SE16 1AA
29 Mar 1994
Secretary resigned;director resigned
24 Feb 1994
Incorporation
5 August 2016
Charge code 0290 2067 0004
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold land being 1 kingsway close, ossett and…
5 August 2016
Charge code 0290 2067 0003
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All intellectual property of the company (as defined under…
31 March 1994
Fixed and floating charge
Delivered: 13 April 1994
Status: Satisfied
on 17 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied
on 17 August 2016
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of milner way ossett.