CALBYTE LIMITED
HOLBORN


Company number 03916225
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address 29 LINCOLN'S INN FIELDS, HOLBORN, ENGLAND, WC2A 2EG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 28 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CALBYTE LIMITED are www.calbyte.co.uk, and www.calbyte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Calbyte Limited is a Private Limited Company. The company registration number is 03916225. Calbyte Limited has been working since 31 January 2000. The present status of the company is Active. The registered address of Calbyte Limited is 29 Lincoln S Inn Fields Holborn England Wc2a 2eg. . JACKSON, John is a Director of the company. LEIGH, Peter Beau is a Director of the company. RANDALL, Pamela is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PIONEER SECRETARIAL SERVICES LIMITED has been resigned. Secretary WESTOUR SERVICES LIMITED has been resigned. Secretary WHITEHATS LIMITED has been resigned. Secretary WOODFORD SERVICES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FULLER, Jennifer Jayne has been resigned. Director HULME, Douglas James Morley has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director PIONEER DIRECTORS LIMITED has been resigned. Director WESTOUR DIRECTORS LIMITED has been resigned. Director WOODFORD DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
JACKSON, John
Appointed Date: 28 July 2016
79 years old

Director
LEIGH, Peter Beau
Appointed Date: 11 November 2011
73 years old

Director
RANDALL, Pamela
Appointed Date: 28 July 2016
74 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Secretary
PIONEER SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2016
Appointed Date: 11 November 2011

Secretary
WESTOUR SERVICES LIMITED
Resigned: 12 August 2009
Appointed Date: 17 March 2009

Secretary
WHITEHATS LIMITED
Resigned: 17 March 2009
Appointed Date: 31 January 2000

Secretary
WOODFORD SERVICES LIMITED
Resigned: 11 November 2011
Appointed Date: 12 August 2009

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
FULLER, Jennifer Jayne
Resigned: 17 March 2009
Appointed Date: 31 January 2000
72 years old

Director
HULME, Douglas James Morley
Resigned: 11 November 2011
Appointed Date: 01 October 2009
81 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 11 November 2011
Appointed Date: 17 March 2009
46 years old

Director
PIONEER DIRECTORS LIMITED
Resigned: 28 July 2016
Appointed Date: 11 November 2011

Director
WESTOUR DIRECTORS LIMITED
Resigned: 12 August 2009
Appointed Date: 17 March 2009

Director
WOODFORD DIRECTORS LIMITED
Resigned: 11 November 2011
Appointed Date: 12 August 2009

Persons With Significant Control

Mr Marco Ottolini
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CALBYTE LIMITED Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
28 Mar 2017
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 28 March 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 81 more events
10 Nov 2000
Director resigned
10 Nov 2000
New director appointed
10 Nov 2000
New secretary appointed
10 Nov 2000
Registered office changed on 10/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Jan 2000
Incorporation

Similar Companies

CALBY AIR LIMITED CALBY LTD CALC CO LTD CALC CONTRACTING LTD CALC DESK LTD CALC INTELLIGENCE LIMITED CALCA THAI LTD