81, CALEDONIAN ROAD, (FREEHOLD) LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2NA

Company number 02462212
Status Active
Incorporation Date 23 January 1990
Company Type Private Limited Company
Address 213 FAIRVIEW ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 4 . The most likely internet sites of 81, CALEDONIAN ROAD, (FREEHOLD) LIMITED are www.81caledonianroadfreehold.co.uk, and www.81-caledonian-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. 81 Caledonian Road Freehold Limited is a Private Limited Company. The company registration number is 02462212. 81 Caledonian Road Freehold Limited has been working since 23 January 1990. The present status of the company is Active. The registered address of 81 Caledonian Road Freehold Limited is 213 Fairview Road Stevenage Hertfordshire Sg1 2na. . BLAKE, Peter is a Director of the company. POTHECARY, Katherine Elizabeth is a Director of the company. Secretary BONNEY, Heather Jane has been resigned. Secretary PORTER, Ralph Anthony has been resigned. Secretary POTHECARY, Michael John has been resigned. Secretary THOMAS, Suzanne Maria has been resigned. Secretary TIAN, Keat Aun has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director DALLIGAN, Michael has been resigned. Director JORDAN, David has been resigned. Director JORDAN, Elizabeth Patricia has been resigned. Director PORTER, Ralph Anthony has been resigned. Director POTHECARY, Patricia Ann has been resigned. Director THOMAS, Suzanne Maria has been resigned. Director TIAN, Keat Aun has been resigned. Director WEST, Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BLAKE, Peter
Appointed Date: 18 February 2005
78 years old

Director
POTHECARY, Katherine Elizabeth
Appointed Date: 27 May 2003
43 years old

Resigned Directors

Secretary
BONNEY, Heather Jane
Resigned: 28 March 2000
Appointed Date: 15 June 1995

Secretary
PORTER, Ralph Anthony
Resigned: 15 June 1995
Appointed Date: 13 December 1993

Secretary
POTHECARY, Michael John
Resigned: 28 January 2010
Appointed Date: 07 November 2003

Secretary
THOMAS, Suzanne Maria
Resigned: 12 December 1993

Secretary
TIAN, Keat Aun
Resigned: 04 January 1993

Secretary
MITRE SECRETARIES LIMITED
Resigned: 07 November 2003
Appointed Date: 17 January 2001

Director
DALLIGAN, Michael
Resigned: 01 June 1995
83 years old

Director
JORDAN, David
Resigned: 09 March 2000
75 years old

Director
JORDAN, Elizabeth Patricia
Resigned: 09 March 2000
59 years old

Director
PORTER, Ralph Anthony
Resigned: 17 January 2001
Appointed Date: 13 December 1993
93 years old

Director
POTHECARY, Patricia Ann
Resigned: 28 January 2010
Appointed Date: 14 March 2002
78 years old

Director
THOMAS, Suzanne Maria
Resigned: 12 December 1993
58 years old

Director
TIAN, Keat Aun
Resigned: 14 March 2002
63 years old

Director
WEST, Richard
Resigned: 27 May 2003
Appointed Date: 17 January 2001
72 years old

Persons With Significant Control

Mr Peter Blake
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

81, CALEDONIAN ROAD, (FREEHOLD) LIMITED Events

06 Mar 2017
Confirmation statement made on 23 January 2017 with updates
10 May 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4

19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4

...
... and 75 more events
01 May 1992
Accounts for a dormant company made up to 31 March 1991

01 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Feb 1992
Return made up to 23/01/92; full list of members

01 Feb 1992
Secretary resigned;new secretary appointed

23 Jan 1990
Incorporation