CAULDER MOORE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 03504877
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 39,706 . The most likely internet sites of CAULDER MOORE LIMITED are www.cauldermoore.co.uk, and www.caulder-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Caulder Moore Limited is a Private Limited Company. The company registration number is 03504877. Caulder Moore Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Caulder Moore Limited is 50 Seymour Street London W1h 7jg. . CAULDER, Ian is a Secretary of the company. CAULDER, Ian is a Director of the company. MAGUIRE, Irene is a Director of the company. Secretary MOORE, Terry Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MOORE, Terry Michael has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
CAULDER, Ian
Appointed Date: 30 April 2004

Director
CAULDER, Ian
Appointed Date: 09 February 1998
67 years old

Director
MAGUIRE, Irene
Appointed Date: 05 February 1998
65 years old

Resigned Directors

Secretary
MOORE, Terry Michael
Resigned: 30 April 2004
Appointed Date: 09 February 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
MOORE, Terry Michael
Resigned: 30 April 2004
Appointed Date: 05 February 1998
76 years old

Persons With Significant Control

Mr Ian Caulder
Notified on: 5 February 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Irene Maguire
Notified on: 5 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAULDER MOORE LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 39,706

04 Mar 2016
Secretary's details changed for Ian Caulder on 4 March 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
16 Feb 1998
New director appointed
16 Feb 1998
New secretary appointed
16 Feb 1998
Director resigned
16 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation

CAULDER MOORE LIMITED Charges

14 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 26 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2003
Debenture
Delivered: 21 August 2003
Status: Satisfied on 11 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 June 2000
Debenture
Delivered: 10 June 2000
Status: Satisfied on 11 October 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…