CALLISIA LIMITED
ASHFORD QUICKFLAME LIMITED

Hellopages » Surrey » Spelthorne » TW15 2QE

Company number 00839198
Status Active
Incorporation Date 26 February 1965
Company Type Private Limited Company
Address 2 CLARENDON ROAD, CLARENDON ROAD, ASHFORD, ENGLAND, TW15 2QE
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Lantern House Gogmore Lane Chertsey Surrey KT16 9AP England to 2 Clarendon Road Clarendon Road Ashford TW15 2QE on 5 September 2016. The most likely internet sites of CALLISIA LIMITED are www.callisia.co.uk, and www.callisia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Fulwell Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Sudbury Hill Harrow Rail Station is 10.3 miles; to Leatherhead Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Callisia Limited is a Private Limited Company. The company registration number is 00839198. Callisia Limited has been working since 26 February 1965. The present status of the company is Active. The registered address of Callisia Limited is 2 Clarendon Road Clarendon Road Ashford England Tw15 2qe. . TAVERNER, Michael John is a Secretary of the company. TAVERNER, Michael John is a Director of the company. TAYLOR, David Stephen is a Director of the company. Secretary TAVERNER, Hanna Patricia has been resigned. Secretary TAVERNER, Michael John has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director DAVIS, Robert has been resigned. Director HEAD, Lorraine Ida has been resigned. Director RAMSEY, Beverley Jane Iris has been resigned. Director TAVERNER, Claire has been resigned. Director TAVERNER, Hanna Patricia has been resigned. Director TAVERNER, Michael John has been resigned. Director TAVERNER, Stanley Edward has been resigned. Director PALMERSTON NOMINEES LIMITED has been resigned. Director PALMERSTON SECRETARIES LIMITED has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
TAVERNER, Michael John
Appointed Date: 29 December 2004

Director
TAVERNER, Michael John
Appointed Date: 22 March 2004
65 years old

Director
TAYLOR, David Stephen
Appointed Date: 06 November 2015
66 years old

Resigned Directors

Secretary
TAVERNER, Hanna Patricia
Resigned: 23 August 1995

Secretary
TAVERNER, Michael John
Resigned: 01 March 2002
Appointed Date: 23 August 1995

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 29 December 2004
Appointed Date: 01 November 2001

Director
DAVIS, Robert
Resigned: 23 May 2011
Appointed Date: 22 March 2004
68 years old

Director
HEAD, Lorraine Ida
Resigned: 01 March 2002
Appointed Date: 19 August 1996
68 years old

Director
RAMSEY, Beverley Jane Iris
Resigned: 01 March 2002
Appointed Date: 19 August 1996
62 years old

Director
TAVERNER, Claire
Resigned: 01 March 2002
Appointed Date: 19 August 1996
57 years old

Director
TAVERNER, Hanna Patricia
Resigned: 19 August 1996
88 years old

Director
TAVERNER, Michael John
Resigned: 01 March 2002
Appointed Date: 19 August 1996
65 years old

Director
TAVERNER, Stanley Edward
Resigned: 23 January 1996
100 years old

Director
PALMERSTON NOMINEES LIMITED
Resigned: 22 March 2004
Appointed Date: 01 November 2001

Director
PALMERSTON SECRETARIES LIMITED
Resigned: 22 March 2004
Appointed Date: 01 November 2001

Persons With Significant Control

Mr Michael John Taverner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CALLISIA LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Registered office address changed from Lantern House Gogmore Lane Chertsey Surrey KT16 9AP England to 2 Clarendon Road Clarendon Road Ashford TW15 2QE on 5 September 2016
16 Aug 2016
Registered office address changed from 1 Corrie Road Addlestone Surrey KT15 2HT to Lantern House Gogmore Lane Chertsey Surrey KT16 9AP on 16 August 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

...
... and 112 more events
07 Nov 1988
Return made up to 27/10/88; full list of members

31 Oct 1987
Accounts for a small company made up to 31 December 1986

31 Oct 1987
Return made up to 21/10/87; full list of members

28 Oct 1986
Accounts for a small company made up to 31 December 1985

28 Oct 1986
Return made up to 22/10/86; full list of members