CRAIG CALLUM ASSOCIATES LIMITED
BOOTLE PUNTAWAY LTD

Hellopages » Merseyside » Sefton » L20 7AP

Company number 05404618
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address LANDMARK HOUSE, 43-45 MERTON ROAD, BOOTLE, MERSEYSIDE, L20 7AP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of CRAIG CALLUM ASSOCIATES LIMITED are www.craigcallumassociates.co.uk, and www.craig-callum-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Craig Callum Associates Limited is a Private Limited Company. The company registration number is 05404618. Craig Callum Associates Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Craig Callum Associates Limited is Landmark House 43 45 Merton Road Bootle Merseyside L20 7ap. . RIMMER, Karen Lesley is a Secretary of the company. JONES, Steven Wayne is a Director of the company. RIMMER, Kevin Edward is a Director of the company. Secretary ARELANIAN, Charles Patrick Darren has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
RIMMER, Karen Lesley
Appointed Date: 19 May 2006

Director
JONES, Steven Wayne
Appointed Date: 28 June 2011
62 years old

Director
RIMMER, Kevin Edward
Appointed Date: 01 April 2005
65 years old

Resigned Directors

Secretary
ARELANIAN, Charles Patrick Darren
Resigned: 19 May 2006
Appointed Date: 01 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 March 2005
Appointed Date: 29 March 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 March 2005
Appointed Date: 29 March 2005

Persons With Significant Control

Mr Steven Wayne Jones
Notified on: 29 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Edward Rimmer
Notified on: 29 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIG CALLUM ASSOCIATES LIMITED Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 27 more events
08 Apr 2005
Company name changed puntaway LTD\certificate issued on 08/04/05
05 Apr 2005
Registered office changed on 05/04/05 from: 39A leicester road salford manchester M7 4AS
30 Mar 2005
Secretary resigned
30 Mar 2005
Director resigned
29 Mar 2005
Incorporation