CALLMASTER LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7UG
Company number 01529705
Status Active
Incorporation Date 24 November 1980
Company Type Private Limited Company
Address 6 RIVERSIDE BUSINESS PARK, FARNHAM, SURREY, GU9 7UG
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Ms Susanne Brown as a secretary on 4 February 2016. The most likely internet sites of CALLMASTER LIMITED are www.callmaster.co.uk, and www.callmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Callmaster Limited is a Private Limited Company. The company registration number is 01529705. Callmaster Limited has been working since 24 November 1980. The present status of the company is Active. The registered address of Callmaster Limited is 6 Riverside Business Park Farnham Surrey Gu9 7ug. The company`s financial liabilities are £7.26k. It is £-21.8k against last year. The cash in hand is £13.74k. It is £-14.38k against last year. And the total assets are £15.8k, which is £-17.51k against last year. BROWN, Susanne is a Secretary of the company. HANCOCK, William Benjamin is a Director of the company. Secretary HANCOCK, Elizabeth Anne has been resigned. Secretary ROBERTSON, Malcolm has been resigned. Director HANCOCK, William Graham has been resigned. Director LEACH, Robert William has been resigned. Director ROBERTSON, Malcolm has been resigned. The company operates in "Wireless telecommunications activities".


callmaster Key Finiance

LIABILITIES £7.26k
-76%
CASH £13.74k
-52%
TOTAL ASSETS £15.8k
-53%
All Financial Figures

Current Directors

Secretary
BROWN, Susanne
Appointed Date: 04 February 2016

Director
HANCOCK, William Benjamin
Appointed Date: 02 October 1996
56 years old

Resigned Directors

Secretary
HANCOCK, Elizabeth Anne
Resigned: 01 October 2014
Appointed Date: 24 September 1997

Secretary
ROBERTSON, Malcolm
Resigned: 24 September 1997

Director
HANCOCK, William Graham
Resigned: 01 October 2014
92 years old

Director
LEACH, Robert William
Resigned: 01 October 1998
74 years old

Director
ROBERTSON, Malcolm
Resigned: 17 August 1999
78 years old

Persons With Significant Control

Mr William Benjamin Hancock
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CALLMASTER LIMITED Events

30 Dec 2016
Confirmation statement made on 12 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
04 Feb 2016
Appointment of Ms Susanne Brown as a secretary on 4 February 2016
07 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,600

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
03 Mar 1988
Return made up to 11/12/87; full list of members

24 Nov 1986
Full accounts made up to 30 September 1986

24 Nov 1986
Return made up to 18/11/86; full list of members

08 Jun 1983
Annual return made up to 31/12/81
24 Nov 1980
Incorporation

CALLMASTER LIMITED Charges

23 August 1994
Charge
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 May 1982
Fixed and floating charge
Delivered: 19 May 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…