London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 March 2016) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 March 2016) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Neil Wheeler |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Deputy Managing Director |
Correspondence Address | Scotscraig Lakeside West Hindhead Surrey GU26 6PA |
Director Name | Mr John Reginald Wells |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Verdala 3 Summerhayes Leigh Hill Road Cobham Surrey KT11 2HQ |
Director Name | Mr James Magnus Christopher Omand |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Give Ale Cottage Fordwich Canterbury Kent CT2 0DB |
Director Name | Mr Anthony William Chawner Davey |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Managing Director |
Correspondence Address | Fifield Fifield Lane Frensham Farnham Surrey GU10 3AR |
Secretary Name | Martin William Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 3 Field Park Bracknell Berkshire RG12 1DZ |
Director Name | David William Baker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Evergreen Way Wokingham Berkshire RG41 4BX |
Director Name | Joseph Alan Sarfas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1995) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Springvale Road Kingsworthy Winchester Hampshire SO23 7LT |
Director Name | Mr Roger Buttery |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | 7 Beckhall Welton Lincoln Lincolnshire LN2 3LJ |
Director Name | Terence Bolongaro |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 1 Kidmans Close Hilton Huntingdon Cambridgeshire PE28 9QB |
Director Name | Mr Michael Addenbrooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1998) |
Role | Operations Director |
Correspondence Address | 1 Gosforth Drive Dronfield Sheffield North East Derbyshire S18 6QU |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Denyse Metcalfe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shilling House 18a The Green Bishopton Stockton TS21 1HF |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(15 years, 8 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(16 years, 10 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(20 years, 11 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(19 years, 3 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 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
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) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
13 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (3 pages) |
22 November 2010 | Solvency statement dated 11/11/10 (1 page) |
22 November 2010 | Statement by directors (1 page) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital on 22 November 2010
|
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
20 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
20 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Statement of company's objects (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
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) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
18 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
30 May 2006 | Resolutions
|
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
16 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
21 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) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 August 2004 | Return made up to 15/08/04; full list of members (3 pages) |
10 November 2003 | Return made up to 15/08/02; change of members; amend (7 pages) |
10 November 2003 | Return made up to 15/08/03; full list of members; amend (7 pages) |
11 August 2003 | Return made up to 15/08/03; full list of members (3 pages) |
6 August 2003 | Total exemption full accounts 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: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Return made up to 15/08/02; full list of members (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members
|
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA (1 page) |
18 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 15/08/98; full list of members
|
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
28 July 1998 | Company name changed hartshead solway financial servi ces LIMITED\certificate issued on 29/07/98 (2 pages) |
28 July 1998 | Director resigned (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 July 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
25 September 1997 | Return made up to 15/08/97; no change of members
|
3 April 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: hartshead house 257 ecclesall road sheffield yorkshire S11 8NX (1 page) |
13 January 1997 | Amended full accounts made up to 31 March 1996 (16 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 August 1996 | Return made up to 15/08/96; no change of members
|
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: st peters house hartsfield sheffield south yorkshire S1 1EU (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: hadrian house 61/65 victoria road farnborough hants GU14 7PA (1 page) |
9 November 1995 | Company name changed hadrian-solway LIMITED\certificate issued on 10/11/95 (2 pages) |
27 September 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
14 August 1995 | Return made up to 15/08/95; full list of members
|
23 May 1995 | Director resigned;new director appointed (2 pages) |
28 February 1994 | Company name changed hadrian-solway (holdings) limite d\certificate issued on 01/03/94 (2 pages) |
10 December 1990 | Ad 04/12/90--------- £ si 627573@1 (2 pages) |
23 November 1990 | Ad 01/10/90--------- £ si 627573@1=627573 £ ic 50000/677573 (2 pages) |
23 October 1990 | Nc inc already adjusted 11/09/90 (1 page) |
23 October 1990 | Resolutions
|
15 October 1990 | Memorandum and Articles of Association (13 pages) |
2 October 1990 | Resolutions
|
28 September 1990 | Company name changed solway pensions LIMITED\certificate issued on 01/10/90 (2 pages) |
13 May 1987 | Memorandum and Articles of Association (12 pages) |
22 April 1986 | Incorporation (16 pages) |
22 April 1986 | Incorporation (16 pages) |