CALEDONIA INVESTMENTS PLC

Cayzer House Cayzer House, London, SW1E 6NN, England
StatusACTIVE
Company No.00235481
CategoryPrivate Limited Company
Incorporated08 Dec 1928
Age95 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

CALEDONIA INVESTMENTS PLC is an active private limited company with number 00235481. It was incorporated 95 years, 5 months, 5 days ago, on 08 December 1928. The company address is Cayzer House Cayzer House, London, SW1E 6NN, England.



People

WEBSTER, Richard

Secretary

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 12 days

BUCKLEY, Farah Adiba

Director

Company Director

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 1 month, 16 days

CAYZER, Charles William, The Honourable

Director

Company Director

ACTIVE

Assigned on

Current time on role

CAYZER-COLVIN, James Michael Beale

Director

Company Director

ACTIVE

Assigned on 04 Apr 2005

Current time on role 19 years, 1 month, 9 days

DAVISON, Guy Bryce

Director

Company Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 12 days

FARLOW, Margaret Anne

Director

Company Director

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 16 days

FITZALAN HOWARD, Claire Louise

Director

Company Director

ACTIVE

Assigned on 22 Jul 2019

Current time on role 4 years, 9 months, 22 days

FORDHAM, Lynn Rosanne

Director

Company Director

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 12 days

MASTERS, Mathew Simon Dexter

Director

Company Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 12 days

MEMMOTT, Robert William

Director

Company Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 12 days

STEWART, David Coldwells

Director

Company Director

ACTIVE

Assigned on 17 Mar 2015

Current time on role 9 years, 1 month, 27 days

WYATT, William Penfold

Director

Company Director

ACTIVE

Assigned on 04 Apr 2005

Current time on role 19 years, 1 month, 9 days

DENISON, Graeme Philip

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2019

Time on role 4 years, 4 months, 12 days

ADKIN, Geoffrey Alfred

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 17 days

ALLEN-JONES, Charles Martin

Director

Company Director

RESIGNED

Assigned on 27 Nov 2001

Resigned on 17 Mar 2015

Time on role 13 years, 3 months, 20 days

BOEL, Harold Yves Henry

Director

Company Director

RESIGNED

Assigned on 25 Jun 2014

Resigned on 07 Sep 2017

Time on role 3 years, 2 months, 12 days

BRIDGES, Stuart John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 19 Jul 2023

Time on role 10 years, 6 months, 18 days

BUCKLEY, Peter Neville

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Dec 2008

Time on role 15 years, 5 months, 11 days

BURNETT-STUART, Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 12 days

CARTWRIGHT, Jonathan Harry

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Dec 2009

Time on role 14 years, 5 months, 5 days

CAYZER, Lord

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Apr 1999

Time on role 25 years, 27 days

CAYZER, Nigel Kenneth, Mr.

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Nov 2001

Time on role 22 years, 5 months, 16 days

CAYZER ROTHERWICK, Herbert Robin, The Lord

Director

Farm Manager

RESIGNED

Assigned on

Resigned on 08 Aug 1993

Time on role 30 years, 9 months, 5 days

COLVIN, Nichola

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Sep 1992

Time on role 31 years, 7 months, 23 days

DAVIES, Mark Edward Trehearne

Director

Company Director

RESIGNED

Assigned on 28 May 2002

Resigned on 31 Dec 2012

Time on role 10 years, 7 months, 3 days

EVANS, Laurence Adrian Waring

Director

Managing Director

RESIGNED

Assigned on 27 Nov 2001

Resigned on 14 Apr 2002

Time on role 4 months, 17 days

GOBLET D ALVIELLA, Richard, Count

Director

Company Director

RESIGNED

Assigned on 19 Jan 2005

Resigned on 25 Jun 2014

Time on role 9 years, 5 months, 6 days

GREGSON, Charles Henry

Director

RESIGNED

Assigned on 16 Sep 2009

Resigned on 24 Jul 2019

Time on role 9 years, 10 months, 8 days

INGRAM, Timothy Charles William

Director

Company Director

RESIGNED

Assigned on 10 Jun 2002

Resigned on 21 Jul 2010

Time on role 8 years, 1 month, 11 days

JEMMETT-PAGE, Shonaid Christina Ross

Director

Company Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 31 May 2022

Time on role 6 years, 11 months

KENT, Roderick David

Director

Company Director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 20 Jul 2017

Time on role 5 years, 9 months, 19 days

KING, Stephen Anthony, Mr

Director

Chartered Accountant

RESIGNED

Assigned on 09 Dec 2009

Resigned on 30 Nov 2018

Time on role 8 years, 11 months, 21 days

KINLOCH, David Oliphant, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jul 2004

Time on role 19 years, 9 months, 29 days

LIVETT, Timothy James

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Mar 2019

Resigned on 01 Sep 2023

Time on role 4 years, 5 months, 20 days

LOUDON, James Rushworth Hope

Director

Company Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 25 Jul 2012

Time on role 17 years, 25 days

MAY, John Michael

Director

Company Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 30 Sep 2011

Time on role 8 years, 29 days

ROTHERWICK, Lord

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 12 days

THOMPSON, David George Fossett

Director

Company Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 24 Jul 2013

Time on role 10 years, 4 months, 21 days

WOODS, Robert Barclay

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 31 Mar 2016

Time on role 4 years, 4 months, 30 days

WYATT, Michael Gerald, Major

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 1 month, 12 days


Some Companies

CLOUDRISK LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:07889348
Status:ACTIVE
Category:Private Limited Company

DOMIDO LIMITED

4 ST MARY'S COURT,HENLEY-ON-THAMES,RG9 2FA

Number:09516930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENAGE UTILITY SERVICES LIMITED

REVILO HOUSE SUITE 3,ROCHDALE,OL11 5BX

Number:08865039
Status:ACTIVE
Category:Private Limited Company

ISMAIL CONTRACTING LTD

623 STONEGATE ROAD,LEEDS,LS17 6EJ

Number:09263025
Status:ACTIVE
Category:Private Limited Company

KERNOW CONTRACTING SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11529975
Status:ACTIVE
Category:Private Limited Company

PLAN MY PENSION LIMITED

1 ROOKS HILL,GUILDFORD,GU5 0LX

Number:06080575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source