CEUTA CAPABILITY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HS

Company number 07476288
Status Active - Proposal to Strike off
Incorporation Date 22 December 2010
Company Type Private Limited Company
Address HILL HOUSE 41, RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Application to strike the company off the register; Termination of appointment of David Coles as a director on 30 June 2016; Termination of appointment of Susan Mary Rockhill as a director on 30 June 2016. The most likely internet sites of CEUTA CAPABILITY LIMITED are www.ceutacapability.co.uk, and www.ceuta-capability.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Ceuta Capability Limited is a Private Limited Company. The company registration number is 07476288. Ceuta Capability Limited has been working since 22 December 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Ceuta Capability Limited is Hill House 41 Richmond Hill Bournemouth Dorset Bh2 6hs. . CEUTA FINANCE LIMITED is a Secretary of the company. HOOLE, Christopher James is a Director of the company. Secretary SHERRY, Margaret Yvonne has been resigned. Director BESSANT, Edwin Charles has been resigned. Director COLES, David has been resigned. Director RICHARDS, David Roddick, Dr has been resigned. Director ROCKHILL, Susan Mary has been resigned. Director SHERRY, Margaret Yvonne has been resigned. Director WAY, Victoria Louise has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CEUTA FINANCE LIMITED
Appointed Date: 17 August 2015

Director
HOOLE, Christopher James
Appointed Date: 01 July 2016
57 years old

Resigned Directors

Secretary
SHERRY, Margaret Yvonne
Resigned: 04 June 2015
Appointed Date: 23 March 2011

Director
BESSANT, Edwin Charles
Resigned: 11 April 2014
Appointed Date: 23 March 2011
71 years old

Director
COLES, David
Resigned: 30 June 2016
Appointed Date: 23 March 2011
73 years old

Director
RICHARDS, David Roddick, Dr
Resigned: 31 March 2013
Appointed Date: 23 March 2011
73 years old

Director
ROCKHILL, Susan Mary
Resigned: 30 June 2016
Appointed Date: 01 October 2011
69 years old

Director
SHERRY, Margaret Yvonne
Resigned: 04 June 2015
Appointed Date: 23 March 2011
70 years old

Director
WAY, Victoria Louise
Resigned: 23 March 2011
Appointed Date: 22 December 2010
43 years old

Persons With Significant Control

Ceuta Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CEUTA CAPABILITY LIMITED Events

24 May 2017
Application to strike the company off the register
29 Sep 2016
Termination of appointment of David Coles as a director on 30 June 2016
29 Sep 2016
Termination of appointment of Susan Mary Rockhill as a director on 30 June 2016
15 Sep 2016
Full accounts made up to 31 March 2016
22 Aug 2016
Appointment of Mr Christopher James Hoole as a director on 1 July 2016
...
... and 22 more events
24 Mar 2011
Appointment of Mr David Coles as a director
23 Mar 2011
Appointment of Ms Margaret Yvonne Sherry as a secretary
23 Mar 2011
Appointment of Ms Margaret Yvonne Sherry as a director
23 Mar 2011
Appointment of Dr David Roddick Richards as a director
22 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)