Belfast
BT2 8FE
Northern Ireland
Director Name | Dalriada Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2016(14 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 September 2020) |
Correspondence Address | Linen Loft Adelaide Street Belfast BT2 8FE Northern Ireland |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Secretary Name | Christopher Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 35 Canalside Close Penkridge Staffordshire ST19 5TX |
Director Name | Alan Tony Pashley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2008) |
Role | Supervisor |
Correspondence Address | 76 Southfield Road Ashby Scunthorpe North East Lincolnshire DN16 3BU |
Director Name | Philip Sturgess |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 May 2012) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 17 Poplar Avenue Bentley Walsall West Midlands WS2 0NT |
Director Name | Norman John Braithwaite |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 63 Greenfield Road Harborne Birmingham West Midlands B17 0EP |
Secretary Name | Mrs Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Mere Green Road Sutton Coldfield West Midlands B75 5DD |
Director Name | Mr Christopher Alan Cloet |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blencow Brow Bottom Street, Northend Southam Warwickshire CV47 2TJ |
Director Name | Mr Keith Fisher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Formby Close Hartlepool Cleveland TS27 3PT |
Secretary Name | Charles George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2015) |
Role | Company Director |
Correspondence Address | Capard House 103 Baker Street London W1U 6LN |
Director Name | Mrs Sophie Jane O'Connor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Dalriada Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 May 2016) |
Correspondence Address | Chambersof Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland |
Website | caparo.com |
---|
Registered Address | Dalriada Trustees Limited 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | Caparo Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Ian Craig, Dalriada Glasgow 46 New Broad Street London EC2M 1JH on 15 November 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 July 2016 | Appointment of Mr Brian David Spence as a director on 8 July 2016 (3 pages) |
2 June 2016 | Appointment of Dalriada Trustees Limited as a director on 17 May 2016 (3 pages) |
17 May 2016 | Termination of appointment of Dalriada Trustees Limited as a secretary on 9 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Dalriada Trustees Limited as a director on 9 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Keith Fisher as a director on 15 March 2016 (1 page) |
13 May 2016 | Termination of appointment of David Patrick Dancaster as a director on 15 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Christopher Alan Cloet as a director on 15 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Sophie Jane O'connor as a director on 31 January 2016 (2 pages) |
9 March 2016 | Termination of appointment of Norman John Braithwaite as a director on 31 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Charles George as a secretary on 11 November 2015 (2 pages) |
2 March 2016 | Appointment of Dalriada Trustees Limited as a secretary on 11 November 2015 (3 pages) |
29 February 2016 | Appointment of Dalriada Trustees Limited as a director on 11 November 2015 (3 pages) |
18 December 2015 | Resolutions
|
8 July 2015 | Appointment of Mr Christopher Alan Cloet as a director on 19 March 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 January 2014 | Appointment of Mrs Sophie O,Connor as a director (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 August 2013 | Termination of appointment of Philip Sturgess as a director (1 page) |
9 July 2013 | Appointment of Charles George as a secretary (3 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
8 February 2013 | Termination of appointment of Christopher Cloet as a director (1 page) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Director's details changed for Norman John Braithwaite on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Keith Fisher on 13 May 2010 (2 pages) |
26 February 2010 | Appointment of Mr Keith Fisher as a director (1 page) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated secretary tracy plimmer (1 page) |
4 March 2009 | Resolutions
|
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 September 2008 | Appointment terminated director angad paul (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 June 2008 | Return made up to 13/05/08; no change of members
|
9 June 2008 | Director appointed christopher alan cloet (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (8 pages) |
17 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
29 May 2003 | New director appointed (2 pages) |
2 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
10 January 2003 | New director appointed (2 pages) |
17 September 2002 | Resolutions
|
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
30 July 2002 | Company name changed hamsard 2537 LIMITED\certificate issued on 30/07/02 (2 pages) |
13 May 2002 | Incorporation (17 pages) |