CALSAL LIMITED

168 Church Road, Hove, BN3 2DL, East Sussex
StatusACTIVE
Company No.04056256
CategoryPrivate Limited Company
Incorporated21 Aug 2000
Age23 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

CALSAL LIMITED is an active private limited company with number 04056256. It was incorporated 23 years, 8 months, 28 days ago, on 21 August 2000. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex.



People

CATTANACH, Douglas Cameron

Director

Director

ACTIVE

Assigned on 30 Apr 2001

Current time on role 23 years, 18 days

KELLETT, Helen Deborah Ainsley

Director

Financial Controller

ACTIVE

Assigned on 30 Apr 2001

Current time on role 23 years, 18 days

TIAN, Xueqing

Director

Manager

ACTIVE

Assigned on 05 Feb 2005

Current time on role 19 years, 3 months, 13 days

ZAZZARELLI, Alfonso N/A

Director

Consultant

ACTIVE

Assigned on 22 Aug 2013

Current time on role 10 years, 8 months, 27 days

WESTHEAD, John Anthony

Secretary

RESIGNED

Assigned on 05 Feb 2005

Resigned on 01 Aug 2008

Time on role 3 years, 5 months, 27 days

WOOTTON, David John

Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 Apr 2001

Time on role 7 months, 29 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Aug 2000

Resigned on 01 Sep 2000

Time on role 11 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 18 Dec 2009

Time on role 1 year, 4 months, 17 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 30 Jan 2013

Time on role 3 years, 1 month, 12 days

THORNTON SPRINGER LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2001

Resigned on 12 Sep 2001

Time on role 4 months, 12 days

WSC SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jan 2002

Resigned on 04 Feb 2005

Time on role 3 years, 12 days

EGAN, Charles Malcolm

Director

Business Consultant

RESIGNED

Assigned on 30 Apr 2001

Resigned on 14 Apr 2014

Time on role 12 years, 11 months, 14 days

FAIRWEATHER, Susan Elizabeth

Director

Administrator

RESIGNED

Assigned on 30 Apr 2001

Resigned on 05 Feb 2004

Time on role 2 years, 9 months, 5 days

GARATTI, Sergio

Director

Retired

RESIGNED

Assigned on 30 Apr 2001

Resigned on 19 Sep 2002

Time on role 1 year, 4 months, 19 days

GILL, David Bertram

Director

Doctor

RESIGNED

Assigned on 30 Apr 2001

Resigned on 09 Sep 2002

Time on role 1 year, 4 months, 9 days

GRANT-WILSON, Colin Andrew

Director

Managing Partner

RESIGNED

Assigned on 11 Feb 2012

Resigned on 24 Aug 2020

Time on role 8 years, 6 months, 13 days

HARRISON, John Malcolm

Director

Highway Engineer

RESIGNED

Assigned on 30 Apr 2001

Resigned on 21 Dec 2011

Time on role 10 years, 7 months, 21 days

MCLELLAN, Jonathan

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2001

Resigned on 06 Dec 2004

Time on role 3 years, 7 months, 6 days

MOOR, John

Director

Retired

RESIGNED

Assigned on 30 Apr 2001

Resigned on 09 Sep 2002

Time on role 1 year, 4 months, 9 days

MORRIS, Brian Robert

Director

Retired

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Oct 2020

Time on role 19 years, 6 months

PYLE, David William

Director

Retired

RESIGNED

Assigned on 30 Apr 2007

Resigned on 31 Jan 2014

Time on role 6 years, 9 months, 1 day

RUST, Patricia Ann

Director

Retired

RESIGNED

Assigned on 30 Apr 2001

Resigned on 09 Sep 2002

Time on role 1 year, 4 months, 9 days

SILLIS, Paul Jeremy

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 Apr 2001

Time on role 7 months, 29 days

THOMSON, Iain Richard Smith

Director

Management Consultant

RESIGNED

Assigned on 30 Apr 2001

Resigned on 04 May 2005

Time on role 4 years, 4 days

TURNER, Stephen

Director

Unknown

RESIGNED

Assigned on 01 Jan 2012

Resigned on 21 Apr 2021

Time on role 9 years, 3 months, 20 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 01 Sep 2000

Time on role 11 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 01 Sep 2000

Time on role 11 days

JACARANDA PROPERTIES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jul 2004

Resigned on 01 May 2008

Time on role 3 years, 9 months, 16 days


Some Companies

BORDAN ALLIANCE LTD.

15 FOXFIELD CLOSE,NORTHWOOD,HA6 3NU

Number:10393357
Status:ACTIVE
Category:Private Limited Company

BRILLIANT MAGPIE LTD

9 TRYGROVE,GLOUCESTER,GL4 4RP

Number:10948485
Status:ACTIVE
Category:Private Limited Company

EARTHS KITCHEN LIMITED

STUDIO 320 HIGHGATE STUDIOS,LONDON,NW5 1TL

Number:09283847
Status:ACTIVE
Category:Private Limited Company

LCH SOCIAL 5 LIMITED

2 JACKSON STREET,MANCHESTER,M45 6AN

Number:11387891
Status:ACTIVE
Category:Private Limited Company

OTACON LTD

1ST FLOOR, UNIT 1 BEACONTREE PLAZA,READING,RG2 0BS

Number:09001367
Status:ACTIVE
Category:Private Limited Company

POP RACING LIMITED

2ND FLOOR BOUNDARY HOUSE,CHELMSFORD,CM2 0RE

Number:08441106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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