NOBLE CALEDONIA HOLDINGS LIMITED
LONDON SCS MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1X 7BE
Company number 01960008
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address 2 CHESTER CLOSE, BELGRAVIA, LONDON, SW1X 7BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 277,778 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of NOBLE CALEDONIA HOLDINGS LIMITED are www.noblecaledoniaholdings.co.uk, and www.noble-caledonia-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noble Caledonia Holdings Limited is a Private Limited Company. The company registration number is 01960008. Noble Caledonia Holdings Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Noble Caledonia Holdings Limited is 2 Chester Close Belgravia London Sw1x 7be. . PATEL, Pradip Kumar Mahendra is a Secretary of the company. COCHRANE, Andrew Gordon is a Director of the company. HALL, Christopher Phillips is a Director of the company. KEMP, Ross Malcolm is a Director of the company. SALEN, Anna Katarina Viktoria is a Director of the company. SANDER, Per-Magnus is a Director of the company. Secretary BROWN, Frank Edward Charles has been resigned. Secretary CARTER, Dianne has been resigned. Director BROWN, Frank Edward Charles has been resigned. Director LUNDHOLM, Sven Hakan has been resigned. Director MATTERS, Barry John has been resigned. Director MCGEARY, Geoffrey William has been resigned. Director SALEN, Jonny Andre has been resigned. Director SALEN, Patrick has been resigned. Director SALEN, Sven Christer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Pradip Kumar Mahendra
Appointed Date: 07 December 2009

Director
COCHRANE, Andrew Gordon
Appointed Date: 09 March 2006
77 years old

Director
HALL, Christopher Phillips
Appointed Date: 07 May 2015
58 years old

Director
KEMP, Ross Malcolm
Appointed Date: 09 October 2014
61 years old

Director
SALEN, Anna Katarina Viktoria
Appointed Date: 25 September 2003
54 years old

Director
SANDER, Per-Magnus
Appointed Date: 15 March 2011
55 years old

Resigned Directors

Secretary
BROWN, Frank Edward Charles
Resigned: 07 December 2009
Appointed Date: 07 September 1999

Secretary
CARTER, Dianne
Resigned: 07 September 1999
Appointed Date: 15 May 1991

Director
BROWN, Frank Edward Charles
Resigned: 01 June 2011
80 years old

Director
LUNDHOLM, Sven Hakan
Resigned: 25 September 2003
85 years old

Director
MATTERS, Barry John
Resigned: 31 August 2014
Appointed Date: 11 April 2011
72 years old

Director
MCGEARY, Geoffrey William
Resigned: 07 May 2015
Appointed Date: 01 April 2012
84 years old

Director
SALEN, Jonny Andre
Resigned: 12 June 2006
Appointed Date: 25 September 2003
51 years old

Director
SALEN, Patrick
Resigned: 12 June 2006
Appointed Date: 25 September 2003
60 years old

Director
SALEN, Sven Christer
Resigned: 16 November 2010
85 years old

NOBLE CALEDONIA HOLDINGS LIMITED Events

19 Oct 2016
Group of companies' accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 277,778

17 Nov 2015
Group of companies' accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 277,778

11 May 2015
Appointment of Christopher Phillips Hall as a director on 7 May 2015
...
... and 120 more events
31 May 1986
New director appointed

31 May 1986
Secretary resigned;new secretary appointed

22 May 1986
Gazettable document

05 Mar 1986
Company name changed\certificate issued on 05/03/86
15 Nov 1985
Certificate of incorporation

NOBLE CALEDONIA HOLDINGS LIMITED Charges

25 April 2008
Rent deposit deed
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited
Description: The amount standing to the credit of a separate designated…
30 October 1992
Debenture
Delivered: 16 November 1992
Status: Satisfied on 11 January 1994
Persons entitled: Skandinaviska Enskilda Banken
Description: Fixed and floating charges over the undertaking and all…
3 August 1988
Mortgage
Delivered: 8 August 1988
Status: Satisfied on 20 December 2005
Persons entitled: Lloyds Bank PLC
Description: F/H - plot 3 crossways farthing green lane stoke poges…
3 August 1988
Mortgage
Delivered: 8 August 1988
Status: Satisfied on 20 December 2005
Persons entitled: Lloyds Bank PLC
Description: F/H - plot 3 crossways farthing green lane stoke poges…