CAPITAL SAFETY LIMITED
BRACKNELL CAPITAL SAFETY GROUP LIMITED SABREVALE LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 8HT

Company number 03525150
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 8HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Richard William Marsden as a director on 31 March 2016. The most likely internet sites of CAPITAL SAFETY LIMITED are www.capitalsafety.co.uk, and www.capital-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bagshot Rail Station is 5.3 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Safety Limited is a Private Limited Company. The company registration number is 03525150. Capital Safety Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Capital Safety Limited is 3m Centre Cain Road Bracknell Berkshire United Kingdom Rg12 8ht. . JUBB, David Anthony is a Secretary of the company. ASHLEY, David James is a Director of the company. CHAMBERS, Michael is a Director of the company. Secretary ALI, Masroor has been resigned. Secretary ASHTON, Michael Gordon has been resigned. Secretary GRAY, Douglas John Paul has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALI, Masroor has been resigned. Director ASHTON, Michael Gordon has been resigned. Director BINFIELD, Paul Andrew has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DALY, Alexander has been resigned. Director GATES, Bradley has been resigned. Director GRAY, Douglas John Paul has been resigned. Director HAGG, Mikael has been resigned. Director HERNDON, Philip Todd has been resigned. Director KAISER, Annette Marie has been resigned. Director MARSDEN, Richard William has been resigned. Director PETTERSSON, Anders has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ST JOHN, Charles Henry Oliver has been resigned. Director SYMONDSON, David Warwick has been resigned. Director TRINDER, Paul Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JUBB, David Anthony
Appointed Date: 03 August 2015

Director
ASHLEY, David James
Appointed Date: 03 August 2015
57 years old

Director
CHAMBERS, Michael
Appointed Date: 03 August 2015
69 years old

Resigned Directors

Secretary
ALI, Masroor
Resigned: 03 August 2015
Appointed Date: 21 November 2005

Secretary
ASHTON, Michael Gordon
Resigned: 21 November 2005
Appointed Date: 05 January 2000

Secretary
GRAY, Douglas John Paul
Resigned: 31 December 1999
Appointed Date: 19 October 1998

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 October 1998
Appointed Date: 11 March 1998

Director
ALI, Masroor
Resigned: 03 August 2015
Appointed Date: 27 May 2008
64 years old

Director
ASHTON, Michael Gordon
Resigned: 21 November 2005
Appointed Date: 05 January 2000
77 years old

Director
BINFIELD, Paul Andrew
Resigned: 30 June 2010
Appointed Date: 17 October 2007
60 years old

Nominee Director
CHARLTON, Peter John
Resigned: 19 October 1998
Appointed Date: 11 March 1998
69 years old

Director
DALY, Alexander
Resigned: 19 September 2005
Appointed Date: 22 November 1999
89 years old

Director
GATES, Bradley
Resigned: 15 November 2013
Appointed Date: 29 February 2012
55 years old

Director
GRAY, Douglas John Paul
Resigned: 31 December 1999
Appointed Date: 19 October 1998
68 years old

Director
HAGG, Mikael
Resigned: 29 February 2012
Appointed Date: 01 January 2011
64 years old

Director
HERNDON, Philip Todd
Resigned: 03 August 2015
Appointed Date: 01 April 2013
59 years old

Director
KAISER, Annette Marie
Resigned: 17 October 2007
Appointed Date: 21 November 2005
69 years old

Director
MARSDEN, Richard William
Resigned: 31 March 2016
Appointed Date: 01 April 2013
53 years old

Director
PETTERSSON, Anders
Resigned: 19 January 2012
Appointed Date: 01 April 2010
66 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 23 March 2010
Appointed Date: 01 December 2008
63 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 October 1998
Appointed Date: 11 March 1998
82 years old

Director
ST JOHN, Charles Henry Oliver
Resigned: 31 August 2005
Appointed Date: 26 March 1999
61 years old

Director
SYMONDSON, David Warwick
Resigned: 19 September 2005
Appointed Date: 21 October 1998
70 years old

Director
TRINDER, Paul Thomas
Resigned: 27 May 2008
Appointed Date: 19 October 1998
73 years old

CAPITAL SAFETY LIMITED Events

17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Termination of appointment of Richard William Marsden as a director on 31 March 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 22,500,001

09 Oct 2015
Appointment of Mr Michael Chambers as a director on 3 August 2015
...
... and 130 more events
30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1998
Company name changed sabrevale LIMITED\certificate issued on 15/10/98
11 Mar 1998
Incorporation

CAPITAL SAFETY LIMITED Charges

4 July 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent)
Description: 6 cannon harnett court warren farm wolve. Fixed and…
5 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied on 13 August 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Pledge agreement
Delivered: 19 October 2005
Status: Satisfied on 13 August 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The initial pledged shares and the certificates all…
21 October 1998
Debenture
Delivered: 5 November 1998
Status: Satisfied on 21 October 2005
Persons entitled: Robert Fleming & Co. Limited
Description: All rights arising out of the acquisition agreement and the…