ALCESTER CAPRICORN
BIRMINGHAM MCKECHNIE CAPRICORN UK CAPRICORN NEWELL UK MCKECHNIE UK

Hellopages » West Midlands » Birmingham » B4 6AT

Company number 00655647
Status Active
Incorporation Date 6 April 1960
Company Type Private Unlimited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016; Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016. The most likely internet sites of ALCESTER CAPRICORN are www.alcester.co.uk, and www.alcester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcester Capricorn is a Private Unlimited Company. The company registration number is 00655647. Alcester Capricorn has been working since 06 April 1960. The present status of the company is Active. The registered address of Alcester Capricorn is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. MARTIN, Geoffrey Peter is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary CORKER, Eric has been resigned. Secretary HORNE, Andrea Lynn has been resigned. Secretary HOWLETT, Michael John has been resigned. Secretary KEEN, Richard has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Secretary WOLFF, Richard Harper has been resigned. Director BIJL, Marco has been resigned. Director DARDY, Daniele has been resigned. Director DAVENPORT, Clarence Russel has been resigned. Director DELSAUT, Philippe Patrick Andre has been resigned. Director FREESE, Mark has been resigned. Director HANRATTY, Derek has been resigned. Director HEMINGTON, Guy Richard has been resigned. Director MCDONALD, Ross Edward has been resigned. Director MOBERLEY, Stuart Greville has been resigned. Director NEATE, Michael Francis has been resigned. Director OST, Michael Stuart has been resigned. Director TURNER, Bradford Ryan has been resigned. Director WALKER, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 10 October 2016

Director
BARNES, Garry Elliot
Appointed Date: 28 February 2008
55 years old

Director
MARTIN, Geoffrey Peter
Appointed Date: 28 February 2008
57 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 07 October 2013
Appointed Date: 09 June 2009

Secretary
CORKER, Eric
Resigned: 31 December 1995

Secretary
HORNE, Andrea Lynn
Resigned: 15 September 2003
Appointed Date: 04 July 2002

Secretary
HOWLETT, Michael John
Resigned: 28 February 2008
Appointed Date: 15 September 2003

Secretary
KEEN, Richard
Resigned: 09 June 2009
Appointed Date: 28 February 2008

Secretary
MCDONALD, Ross Edward
Resigned: 29 October 1999
Appointed Date: 31 December 1995

Secretary
WESTLEY, Adam David Christopher
Resigned: 10 October 2016
Appointed Date: 07 October 2013

Secretary
WOLFF, Richard Harper
Resigned: 04 July 2002
Appointed Date: 29 October 1999

Director
BIJL, Marco
Resigned: 04 March 2002
Appointed Date: 29 October 1999
65 years old

Director
DARDY, Daniele
Resigned: 21 October 2005
Appointed Date: 19 September 2003
60 years old

Director
DAVENPORT, Clarence Russel
Resigned: 26 February 2003
Appointed Date: 29 October 1999
86 years old

Director
DELSAUT, Philippe Patrick Andre
Resigned: 28 February 2008
Appointed Date: 02 March 2006
55 years old

Director
FREESE, Mark
Resigned: 19 September 2003
Appointed Date: 04 March 2002
65 years old

Director
HANRATTY, Derek
Resigned: 29 October 1999
81 years old

Director
HEMINGTON, Guy Richard
Resigned: 15 December 1995
Appointed Date: 27 July 1995
67 years old

Director
MCDONALD, Ross Edward
Resigned: 15 December 1995
Appointed Date: 27 July 1995
64 years old

Director
MOBERLEY, Stuart Greville
Resigned: 29 October 1999
83 years old

Director
NEATE, Michael Francis
Resigned: 19 May 2003
Appointed Date: 29 October 1999
79 years old

Director
OST, Michael Stuart
Resigned: 10 March 1997
80 years old

Director
TURNER, Bradford Ryan
Resigned: 02 March 2006
Appointed Date: 21 October 2005
53 years old

Director
WALKER, Andrew John
Resigned: 07 October 1999
Appointed Date: 10 March 1997
74 years old

Persons With Significant Control

Alcester Number 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

ALCESTER CAPRICORN Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Oct 2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
14 Oct 2016
Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
26 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 157 more events
29 Jan 1988
Full accounts made up to 6 April 1987

18 Sep 1987
Return made up to 30/07/87; full list of members

15 Jan 1987
Full accounts made up to 6 April 1986

16 Sep 1986
Return made up to 21/08/86; full list of members

06 Apr 1960
Certificate of incorporation

ALCESTER CAPRICORN Charges

29 September 1977
Floating charge
Delivered: 7 October 1977
Status: Satisfied on 19 November 1991
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…