CALBER FACILITIES MANAGEMENT LIMITED
WANTAGE CALBER CLEANING AND FACILITY SERVICES LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX12 9GN

Company number 02133630
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address THE GLENMORE CENTRE GROVE TECHNOLOGY PARK, DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9GN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 September 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of CALBER FACILITIES MANAGEMENT LIMITED are www.calberfacilitiesmanagement.co.uk, and www.calber-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Kintbury Rail Station is 14 miles; to Charlbury Rail Station is 18.6 miles; to Kingham Rail Station is 22 miles; to Bicester North Rail Station is 24.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calber Facilities Management Limited is a Private Limited Company. The company registration number is 02133630. Calber Facilities Management Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Calber Facilities Management Limited is The Glenmore Centre Grove Technology Park Downsview Road Wantage Oxfordshire Ox12 9gn. . CANNINGS, Leslie James is a Secretary of the company. CANNINGS, Leslie James is a Director of the company. DOMAN, Alan Richard is a Director of the company. The company operates in "Combined facilities support activities".


Current Directors


Director

Director
DOMAN, Alan Richard

71 years old

Persons With Significant Control

Mr Leslie James Cannings
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Richard Doman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALBER FACILITIES MANAGEMENT LIMITED Events

26 Jan 2017
Full accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
11 Apr 2016
Satisfaction of charge 4 in full
11 Apr 2016
Satisfaction of charge 021336300005 in full
11 Apr 2016
Satisfaction of charge 1 in full
...
... and 77 more events
12 Sep 1988
Wd 23/08/88 ad 30/05/88--------- £ si 98@1=98 £ ic 2/100

08 Aug 1988
Registered office changed on 08/08/88 from: challow house farm main street east challow wantage

19 Jun 1987
Secretary resigned

21 May 1987
Incorporation
21 May 1987
Certificate of incorporation

CALBER FACILITIES MANAGEMENT LIMITED Charges

29 February 2016
Charge code 0213 3630 0008
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 17 and 18 the glenmore centre grove technology park…
12 January 2016
Charge code 0213 3630 0007
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 January 2016
Charge code 0213 3630 0006
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 August 2013
Charge code 0213 3630 0005
Delivered: 30 August 2013
Status: Satisfied on 11 April 2016
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as or being unit 7 the glenmore…
16 September 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 11 April 2016
Persons entitled: Barclays Bank PLC
Description: 18 the glenmore centre grove technology park grove wantage…
16 September 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 11 April 2016
Persons entitled: Barclays Bank PLC
Description: 17 the glenmore centre grove technology park gorve wantage…
30 June 2008
Fixed & floating charge
Delivered: 16 July 2008
Status: Satisfied on 11 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 1989
Debenture
Delivered: 26 April 1989
Status: Satisfied on 11 April 2016
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…