CALISEN METERING HOLDINGS LIMITED

13 officers / 9 resignations

ELLIOTT, Paul

Correspondence address
1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England, WN3 5EX
Role ACTIVE
secretary
Appointed on
11 July 2025

RATCLIFFE, Kimberley

Correspondence address
1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England, WN3 5EX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
19 June 2024
Nationality
British
Occupation
Director

JOHAL, Sandeep Kaur

Correspondence address
1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England, WN3 5EX
Role ACTIVE
director
Date of birth
April 1977
Appointed on
23 January 2024
Nationality
British
Occupation
Director

BLANCHARD, Carolyn

Correspondence address
Building B Swan Meadow Road, Wigan, England, WN3 5BB
Role ACTIVE
secretary
Appointed on
16 February 2023
Resigned on
11 July 2025

Average house price in the postcode WN3 5BB £1,331,000

RENNET, Brandon James

Correspondence address
1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England, WN3 5EX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
19 January 2023
Nationality
British
Occupation
Chartered Accountant/Cfo

BATEMAN, Matthew James

Correspondence address
1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England, WN3 5EX
Role ACTIVE
director
Date of birth
October 1968
Appointed on
16 November 2022
Nationality
British
Occupation
Company Director

POWELL, Jayne Patricia

Correspondence address
5th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
secretary
Appointed on
1 August 2021
Resigned on
16 February 2023

TAYLOR, David Michael

Correspondence address
Building B Swan Meadow Road, Wigan, England, WN3 5BB
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 February 2020
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN3 5BB £1,331,000

DONOGHUE, George Martin

Correspondence address
5th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
June 1974
Appointed on
25 February 2020
Resigned on
31 July 2021
Nationality
British
Occupation
Director

MCLELLAND, Phillip Alexander

Correspondence address
5th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
25 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Accountant

BLACKBURN, Sarah Ann

Correspondence address
5th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
November 1980
Appointed on
25 February 2020
Nationality
British
Occupation
Solicitor

LATUS, Sean

Correspondence address
5th Floor 1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1969
Appointed on
16 August 2019
Resigned on
11 July 2025
Nationality
British
Occupation
Investment Officer

PIJLS, Henricus Lambertus

Correspondence address
5th Floor 1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 August 2019
Resigned on
30 June 2021
Nationality
Dutch
Occupation
Chief Executive Officer

WALKER, LESLEY JANE

Correspondence address
18 CLAREMONT AVENUE, WEST TIMPERLEY, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 5NF
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 August 2007
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 5NF £562,000

SANDERSON, TRACY ANNE

Correspondence address
49 WALTON AVENUE, PENKETH, WARRINGTON, CHESHIRE, WA5 2AX
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
1 August 2007
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA5 2AX £242,000

WALKER, CHRISTOPHER JOHN

Correspondence address
10 MILLINGTON GARDENS, HEATLEY MERE, LYMM, CHESHIRE, WA13 9UJ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 August 2007
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA13 9UJ £510,000

VERNON, RICHARD ANDREW

Correspondence address
NUMBER 1 WIGAN PIER WALLGATE, WIGAN, ENGLAND, WN3 4EU
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
8 September 2006
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN3 4EU £56,000

WALKER, LESLEY JANE

Correspondence address
18 CLAREMONT AVENUE, WEST TIMPERLEY, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 5NF
Role RESIGNED
Secretary
Appointed on
29 November 2002
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 5NF £562,000

VERNON, JOHN ROBERT WILLIAM

Correspondence address
32 FIELD LANE, APPLETON, WARRINGTON, CHESHIRE, WA4 5JR
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
29 November 2002
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 5JR £1,169,000

VERNON, EILEEN

Correspondence address
32 FIELD LANE, APPLETON, WARRINGTON, WA4 5JR
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
29 November 2002
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 5JR £1,169,000

P & P SECRETARIES LIMITED

Correspondence address
123 DEANSGATE, MANCHESTER, LANCASHIRE, M3 2BU
Role RESIGNED
Secretary
Appointed on
4 January 2002
Resigned on
29 November 2002
Nationality
BRITISH

P & P DIRECTORS LIMITED

Correspondence address
123 DEANSGATE, MANCHESTER, M3 2BU
Role RESIGNED
Director
Appointed on
4 January 2002
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company