Company number 03223165
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address CLIFFORD HOUSE 37-39 SIMPSON ROAD, FENNY STRATFORD, MILTON KEYNES, MK1 1BA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 16 December 2016
GBP 5,000,000
; Confirmation statement made on 3 July 2016 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of CALJAN RITE-HITE LIMITED are www.caljanritehite.co.uk, and www.caljan-rite-hite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Caljan Rite Hite Limited is a Private Limited Company.
The company registration number is 03223165. Caljan Rite Hite Limited has been working since 11 July 1996.
The present status of the company is Active. The registered address of Caljan Rite Hite Limited is Clifford House 37 39 Simpson Road Fenny Stratford Milton Keynes Mk1 1ba. . WOLFE, Craig is a Secretary of the company. OLESEN, Henrik is a Director of the company. ROBERTS, Spencer is a Director of the company. Secretary DIXON, Yvonne Angela has been resigned. Secretary FOUNTAIN, Colin George has been resigned. Secretary GEESON, Paul John has been resigned. Secretary GRAVES, Patrick Michael has been resigned. Secretary GREEN, Vibeke Sehested has been resigned. Secretary LINDFIELD, David Albert has been resigned. Secretary SANDERSON, Gary has been resigned. Secretary WATTS, Stephen Graham Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALLING, Niels has been resigned. Director BAUGH, Stephen Mark James has been resigned. Director BIELEFELDT, Ole Preben has been resigned. Director FOUNTAIN, Colin George has been resigned. Director FRIIS, Poul has been resigned. Director FUNK, Ebbe has been resigned. Director GRACE, Francis Gregory has been resigned. Director GRAVES, Patrick Michael has been resigned. Director HILTON, Michael Ernest has been resigned. Director KEMP, Paul Marcus has been resigned. Director KING, William John has been resigned. Director KING, William John has been resigned. Director KRAGELUND, Steen Fleming has been resigned. Director LINDFIELD, David Albert has been resigned. Director PEDERSEN, Knud Bonde has been resigned. Director STANGER, John has been resigned. Director THOMAS, Betsan has been resigned. Director THOMSEN, Gert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".
Current Directors
Resigned Directors
Secretary
SANDERSON, Gary
Resigned: 24 September 2014
Appointed Date: 01 February 2009
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1996
Appointed Date: 11 July 1996
Director
BALLING, Niels
Resigned: 10 August 2000
Appointed Date: 06 May 1998
73 years old
Director
FRIIS, Poul
Resigned: 27 January 2000
Appointed Date: 09 August 1996
86 years old
Director
FUNK, Ebbe
Resigned: 01 May 2001
Appointed Date: 13 October 1999
84 years old
Director
KEMP, Paul Marcus
Resigned: 18 February 1999
Appointed Date: 09 August 1996
67 years old
Director
KING, William John
Resigned: 09 February 2015
Appointed Date: 17 February 2011
83 years old
Director
STANGER, John
Resigned: 01 January 2004
Appointed Date: 25 November 2002
67 years old
Director
THOMAS, Betsan
Resigned: 09 August 1996
Appointed Date: 29 July 1996
54 years old
Director
THOMSEN, Gert
Resigned: 31 January 2002
Appointed Date: 01 May 2001
70 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 1996
Appointed Date: 11 July 1996
Persons With Significant Control
Mr Michael Henry White
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CALJAN RITE-HITE LIMITED Events
16 Dec 2016
Statement of capital following an allotment of shares on 16 December 2016
27 Jul 2016
Confirmation statement made on 3 July 2016 with updates
07 Mar 2016
Accounts for a medium company made up to 31 December 2015
17 Sep 2015
Satisfaction of charge 5 in full
07 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
...
... and 136 more events
09 Aug 1996
New director appointed
09 Aug 1996
Registered office changed on 09/08/96 from: clifford house 37-39 simpson road fenny stratford milton keynes MK1 1BA
07 Aug 1996
Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU
01 Aug 1996
Company name changed scentnovel LIMITED\certificate issued on 01/08/96
11 Jul 1996
Incorporation
22 March 2001
Rent deposit deed
Delivered: 3 April 2001
Status: Satisfied
on 17 September 2015
Persons entitled: Padam Services Limited
Description: All interest in the sum of £13,750 and accrued interest…
21 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied
on 21 November 2001
Persons entitled: A M H Services Limited
Description: Land on south west side of drake rd,victoria park…
25 April 1997
Debenture
Delivered: 6 May 1997
Status: Satisfied
on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1997
Legal charge
Delivered: 6 May 1997
Status: Satisfied
on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Factory premises and land at pintail close,victoria…
9 August 1996
Charge of deposit
Delivered: 14 August 1996
Status: Satisfied
on 4 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums credited to account number V381. See the mortgage…