CALMBAND LIMITED
PRUDHOE

Hellopages » Northumberland » Northumberland » NE42 6PX

Company number 03995555
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address 7 REGENTS DRIVE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CALMBAND LIMITED are www.calmband.co.uk, and www.calmband.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calmband Limited is a Private Limited Company. The company registration number is 03995555. Calmband Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Calmband Limited is 7 Regents Drive Prudhoe Northumberland Ne42 6px. . GULLIFORD, Mark is a Director of the company. WILSON, Derek Andrew is a Director of the company. Secretary ELLISON, Stephanie Joy has been resigned. Secretary GULLIFORD, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNLEE, Ian Colin has been resigned. Director ELLISON, Stephanie Joy has been resigned. Director GULLIFORD, Eric James has been resigned. Director GULLIFORD, Peter, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GULLIFORD, Mark
Appointed Date: 08 June 2000
56 years old

Director
WILSON, Derek Andrew
Appointed Date: 07 November 2007
61 years old

Resigned Directors

Secretary
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 07 November 2007

Secretary
GULLIFORD, Mark
Resigned: 07 November 2007
Appointed Date: 08 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 2000
Appointed Date: 17 May 2000

Director
BROWNLEE, Ian Colin
Resigned: 17 October 2013
Appointed Date: 07 November 2007
77 years old

Director
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 07 November 2007
67 years old

Director
GULLIFORD, Eric James
Resigned: 07 November 2007
Appointed Date: 01 June 2004
78 years old

Director
GULLIFORD, Peter, Dr
Resigned: 07 November 2007
Appointed Date: 08 June 2000
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 2000
Appointed Date: 17 May 2000

Persons With Significant Control

Converse Pharma
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

CALMBAND LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Dec 2015
Full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 039955550004 in full
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 294,000

...
... and 70 more events
22 Jun 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/06/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jun 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/00

19 Jun 2000
Secretary resigned
19 Jun 2000
Director resigned
17 May 2000
Incorporation

CALMBAND LIMITED Charges

18 October 2013
Charge code 0399 5555 0006
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0399 5555 0005
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0399 5555 0004
Delivered: 23 October 2013
Status: Satisfied on 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited
Description: Notification of addition to or amendment of charge…
18 September 2000
Assignment of life policy
Delivered: 29 September 2000
Status: Satisfied on 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of the policy of life assurance on the life of…
14 July 2000
Assignment of life policy
Delivered: 20 July 2000
Status: Satisfied on 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of the policy of life assurance on the life of…
14 July 2000
Debenture
Delivered: 20 July 2000
Status: Satisfied on 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…