EXTRACALM COMPANY LIMITED
EXHIBITION ROAD

Hellopages » Greater London » Westminster » SW7 2AZ

Company number 02931088
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address LEVEL 1 FACULTY BUILDING, IMPERIAL COLLEGE, EXHIBITION ROAD, LONDON, SW7 2AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Full accounts made up to 31 July 2015. The most likely internet sites of EXTRACALM COMPANY LIMITED are www.extracalmcompany.co.uk, and www.extracalm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Extracalm Company Limited is a Private Limited Company. The company registration number is 02931088. Extracalm Company Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of Extracalm Company Limited is Level 1 Faculty Building Imperial College Exhibition Road London Sw7 2az. . ROALFE, Nicholas is a Director of the company. ROLAND-PRICE, Andrew is a Director of the company. Secretary ALDRIDGE, Malcolm Arthur has been resigned. Secretary ANDERSON, John Robert has been resigned. Secretary CLIFFE, Verity has been resigned. Secretary HAINSWORTH, Catherine has been resigned. Secretary JONES, Claire Louise has been resigned. Secretary KATAKWE, Hannah has been resigned. Secretary MICHNO, Franciszka has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, John Robert has been resigned. Director CALDWELL, Ian has been resigned. Director CANNON, Anthony Stuart Douglas has been resigned. Director CASTLE, Beryl Nelley Henriette has been resigned. Director HANSEN, Michael Ray has been resigned. Director MITCHESON, Kenneth Anthony has been resigned. Director MURPHY, Andrew Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ROALFE, Nicholas
Appointed Date: 07 October 2010
63 years old

Director
ROLAND-PRICE, Andrew
Appointed Date: 20 December 2012
47 years old

Resigned Directors

Secretary
ALDRIDGE, Malcolm Arthur
Resigned: 15 August 1994
Appointed Date: 03 June 1994

Secretary
ANDERSON, John Robert
Resigned: 12 December 2005
Appointed Date: 17 June 2003

Secretary
CLIFFE, Verity
Resigned: 17 June 2003
Appointed Date: 08 January 2002

Secretary
HAINSWORTH, Catherine
Resigned: 20 December 2012
Appointed Date: 12 December 2005

Secretary
JONES, Claire Louise
Resigned: 05 March 2014
Appointed Date: 20 December 2012

Secretary
KATAKWE, Hannah
Resigned: 12 December 2001
Appointed Date: 01 November 1997

Secretary
MICHNO, Franciszka
Resigned: 30 October 1997
Appointed Date: 15 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1994
Appointed Date: 20 May 1994

Director
ANDERSON, John Robert
Resigned: 12 October 2010
Appointed Date: 12 December 2005
53 years old

Director
CALDWELL, Ian
Resigned: 15 February 2002
Appointed Date: 24 August 1994
71 years old

Director
CANNON, Anthony Stuart Douglas
Resigned: 11 February 2005
Appointed Date: 30 April 2001
80 years old

Director
CASTLE, Beryl Nelley Henriette
Resigned: 04 January 2001
Appointed Date: 20 January 2000
70 years old

Director
HANSEN, Michael Ray
Resigned: 12 November 1999
Appointed Date: 03 June 1994
72 years old

Director
MITCHESON, Kenneth Anthony
Resigned: 12 December 2005
Appointed Date: 15 February 2002
83 years old

Director
MURPHY, Andrew Charles
Resigned: 21 December 2012
Appointed Date: 07 October 2010
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1994
Appointed Date: 20 May 1994

EXTRACALM COMPANY LIMITED Events

17 Dec 2016
Full accounts made up to 31 July 2016
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

17 Dec 2015
Full accounts made up to 31 July 2015
26 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

17 Mar 2015
Full accounts made up to 31 July 2014
...
... and 76 more events
22 Jul 1994
Accounting reference date notified as 31/07

08 Jun 1994
Director resigned;new director appointed

08 Jun 1994
Secretary resigned;new secretary appointed

08 Jun 1994
Registered office changed on 08/06/94 from: 1 mitchell lane bristol BS1 6BU

20 May 1994
Incorporation