CALVIN CAPITAL GROUP HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 10173259
Status Active
Incorporation Date 10 May 2016
Company Type Private Limited Company
Address 5TH FLOOR, 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eight events have happened. The last three records are Registration of charge 101732590001, created on 20 April 2017; Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Max David Charles Helmore as a director on 31 January 2017. The most likely internet sites of CALVIN CAPITAL GROUP HOLDINGS LIMITED are www.calvincapitalgroupholdings.co.uk, and www.calvin-capital-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calvin Capital Group Holdings Limited is a Private Limited Company. The company registration number is 10173259. Calvin Capital Group Holdings Limited has been working since 10 May 2016. The present status of the company is Active. The registered address of Calvin Capital Group Holdings Limited is 5th Floor 1 Marsden Street Manchester United Kingdom M2 1hw. . BLACKBURN, Sarah Ann is a Secretary of the company. GIBBS, Timothy Robert is a Director of the company. GIBSON, Alan Robert is a Director of the company. LATUS, Sean is a Director of the company. MACDONALD, James Thomas is a Director of the company. Director CHLADEK, Mark Peter has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director HELMORE, Max David Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BLACKBURN, Sarah Ann
Appointed Date: 10 May 2016

Director
GIBBS, Timothy Robert
Appointed Date: 10 May 2016
53 years old

Director
GIBSON, Alan Robert
Appointed Date: 10 May 2016
65 years old

Director
LATUS, Sean
Appointed Date: 10 May 2016
56 years old

Director
MACDONALD, James Thomas
Appointed Date: 10 May 2016
66 years old

Resigned Directors

Director
CHLADEK, Mark Peter
Resigned: 31 January 2017
Appointed Date: 10 May 2016
52 years old

Director
FERNANDES, Milton Anthony
Resigned: 31 January 2017
Appointed Date: 10 May 2016
63 years old

Director
HELMORE, Max David Charles
Resigned: 31 January 2017
Appointed Date: 10 May 2016
41 years old

Persons With Significant Control

Evergreen Bidco Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

CALVIN CAPITAL GROUP HOLDINGS LIMITED Events

21 Apr 2017
Registration of charge 101732590001, created on 20 April 2017
01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
01 Feb 2017
Termination of appointment of Max David Charles Helmore as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Mark Peter Chladek as a director on 31 January 2017
21 Jun 2016
Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,000,000

17 Jun 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
10 May 2016
Incorporation
Statement of capital on 2016-05-10
  • GBP 5,000

CALVIN CAPITAL GROUP HOLDINGS LIMITED Charges

20 April 2017
Charge code 1017 3259 0001
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Contains fixed charge…