London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 October 2016) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 October 2016) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Martin Taylor |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Bluebell Cottage Bournes Green Oakridge Stroud Gloucestershire GL6 7NL Wales |
Director Name | Mr Jack Rowell |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | Gaywood Bannerdown Close Batheaston Bath BA1 7JN |
Director Name | Mr Simon Huson Preston |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowfield Farm Tetbury Glos GL8 8SE Wales |
Director Name | Mr Adrian Royston Potter |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 5 Links View Cirencester Gloucestershire GL7 2NF Wales |
Director Name | Timothy Richard Mowat |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Wychbury House Totterdown Lane Fairford Gloucestershire GL7 4DF Wales |
Director Name | Mr Raymond William Gambier Fenton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atkyns Manor South Cerney Cirencester Gloucestershire GL7 5TT Wales |
Secretary Name | John Henry Moules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wandibindle 6 The Damsells Tetbury Gloucestershire GL8 8JA Wales |
Secretary Name | Mr Adrian Royston Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 1999) |
Role | Finance Director |
Correspondence Address | 5 Links View Cirencester Gloucestershire GL7 2NF Wales |
Director Name | Steven Gordon Barker |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 87 White Lion Park Malmesbury Wiltshire SN16 0QR |
Director Name | Michael John Hill |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Birchleigh Middle Street Uplands Stroud Gloucestershire GL5 1TG Wales |
Director Name | Christine Mary Palferman |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 15 Ashley Drive Bussage Stroud Gloucestershire GL6 8BY Wales |
Director Name | Mr John Michael Bolland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Point Road Avening Gloucestershire GL8 8LY Wales |
Director Name | Mr Jack Rowell |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlehill House Middlehill Box Wiltshire SN13 8QS |
Director Name | Geoffrey Paul Astle |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 20 Star Lane Avening Gloucestershire GL8 8NT Wales |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2002) |
Role | Accountant |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 99 Elm Road Earley Reading Berkshire RG6 5TB |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2005(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
2 at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 1992 | Delivered on: 15 April 1992 Satisfied on: 20 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 December 1991 | Delivered on: 19 December 1991 Satisfied on: 15 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 1988 | Delivered on: 15 September 1988 Satisfied on: 9 July 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director on 11 November 2013 (2 pages) |
19 November 2013 | Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
14 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages) |
11 January 2011 | Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 November 2010 | Solvency statement dated 05/11/10 (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Statement by directors (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Statement of company's objects (2 pages) |
27 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
16 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
5 August 2005 | Resolutions
|
4 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 03/01/05; full list of members (3 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (3 pages) |
17 January 2004 | Location of register of members (1 page) |
10 November 2003 | Return made up to 03/01/03; full list of members; amend (9 pages) |
10 November 2003 | Return made up to 03/01/02; full list of members; amend (9 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | New director appointed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
2 January 2003 | Return made up to 03/01/03; full list of members (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
10 January 2002 | Return made up to 03/01/02; full list of members
|
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Return made up to 03/01/01; full list of members
|
20 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 03/01/00; full list of members
|
21 June 1999 | Registered office changed on 21/06/99 from: 5 mercian close watermoor cirencester glos. GL7 1LT (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
21 June 1999 | New director appointed (3 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
31 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
9 January 1998 | Return made up to 03/01/98; no change of members
|
9 January 1998 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
7 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 03/01/96; full list of members
|
30 November 1994 | Resolutions
|
5 July 1993 | Resolutions
|