CALCAST LIMITED
30 VICTORIA STREET


Company number NI038566
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address TUGHAN & CO SOLICITORS, MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Joe Doyle as a director on 27 April 2017; Appointment of Roger Brent Fulton as a director on 27 April 2017; Appointment of Dale Schneider as a director on 27 April 2017. The most likely internet sites of CALCAST LIMITED are www.calcast.co.uk, and www.calcast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Calcast Limited is a Private Limited Company. The company registration number is NI038566. Calcast Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Calcast Limited is Tughan Co Solicitors Marlborough House 30 Victoria Street Belfast Bt1 3gs. . FULTON, Roger Brent is a Secretary of the company. FULTON, Roger Brent is a Director of the company. GAUTHIER, Sylvain is a Director of the company. SCHNEIDER, Dale is a Director of the company. Secretary PASTOREL, Pierre has been resigned. Director CAUQUIL, Jean-Claude has been resigned. Director DOYLE, Joe has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director MILLS, John William has been resigned. Director PASTOREL, Pierre has been resigned. Director WILLIS, John George has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
FULTON, Roger Brent
Appointed Date: 27 April 2017

Director
FULTON, Roger Brent
Appointed Date: 27 April 2017
63 years old

Director
GAUTHIER, Sylvain
Appointed Date: 10 January 2001
66 years old

Director
SCHNEIDER, Dale
Appointed Date: 27 April 2017
56 years old

Resigned Directors

Secretary
PASTOREL, Pierre
Resigned: 02 August 2011
Appointed Date: 11 May 2000

Director
CAUQUIL, Jean-Claude
Resigned: 10 December 2012
Appointed Date: 28 September 2000
82 years old

Director
DOYLE, Joe
Resigned: 27 April 2017
Appointed Date: 10 December 2012
75 years old

Director
KANE, Dorothy May
Resigned: 08 September 2000
Appointed Date: 11 May 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 08 September 2000
Appointed Date: 11 May 2000
65 years old

Director
MILLS, John William
Resigned: 28 September 2000
Appointed Date: 08 September 2000
72 years old

Director
PASTOREL, Pierre
Resigned: 02 August 2011
Appointed Date: 28 September 2000
79 years old

Director
WILLIS, John George
Resigned: 28 September 2000
Appointed Date: 08 September 2000
66 years old

CALCAST LIMITED Events

09 May 2017
Termination of appointment of Joe Doyle as a director on 27 April 2017
09 May 2017
Appointment of Roger Brent Fulton as a director on 27 April 2017
09 May 2017
Appointment of Dale Schneider as a director on 27 April 2017
09 May 2017
Appointment of Roger Brent Fulton as a secretary on 27 April 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 57 more events
12 Sep 2000
Change in sit reg add
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.

11 May 2000
Memorandum
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.

11 May 2000
Articles
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.

11 May 2000
Decln complnce reg new co
11 May 2000
Pars re dirs/sit reg off

CALCAST LIMITED Charges

28 September 2000
Mortgage or charge
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: Ford-Werke Ag
Description: All monies. Debenture. (A) fixed charge over all land now…