CAPITEX IMPORT/EXPORT LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 03225822
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 . The most likely internet sites of CAPITEX IMPORT/EXPORT LIMITED are www.capiteximportexport.co.uk, and www.capitex-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Capitex Import Export Limited is a Private Limited Company. The company registration number is 03225822. Capitex Import Export Limited has been working since 17 July 1996. The present status of the company is Active. The registered address of Capitex Import Export Limited is Suite 105 Viglen House Alperton Lane Wembley London United Kingdom Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. HEATH, Annette Helen is a Director of the company. Secretary OPENWAY MANAGEMENT LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director GEORGE, Matthew Scott has been resigned. Director MONTILLA, Jorge has been resigned. Director PETRE-MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Director RIVERA, Ariadna Rodriguez has been resigned. Director ROBINS, Caroline Jane has been resigned. Director ROBINS, Christopher Charles has been resigned. Director RUDGE, David has been resigned. Director SERRANO, Carlos has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 24 September 2004

Director
HEATH, Annette Helen
Appointed Date: 17 December 2012
60 years old

Resigned Directors

Secretary
OPENWAY MANAGEMENT LIMITED
Resigned: 24 September 2004
Appointed Date: 02 July 2002

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 02 July 2002
Appointed Date: 17 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 1996
Appointed Date: 17 July 1996

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 12 December 1997
Appointed Date: 29 April 1997
75 years old

Director
FORRAI, Forbes Malcolm
Resigned: 12 December 1997
Appointed Date: 29 April 1997
62 years old

Director
GEORGE, Matthew Scott
Resigned: 29 April 1997
Appointed Date: 17 July 1996
57 years old

Director
MONTILLA, Jorge
Resigned: 11 December 2008
Appointed Date: 12 December 1997
62 years old

Director
PETRE-MEARS, Edward
Resigned: 17 December 2012
Appointed Date: 11 December 2008
57 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 17 December 2012
Appointed Date: 11 December 2008
51 years old

Director
RIVERA, Ariadna Rodriguez
Resigned: 25 March 2002
Appointed Date: 12 December 1997
62 years old

Director
ROBINS, Caroline Jane
Resigned: 17 July 1996
Appointed Date: 17 July 1996
77 years old

Director
ROBINS, Christopher Charles
Resigned: 17 July 1996
Appointed Date: 17 July 1996
81 years old

Director
RUDGE, David
Resigned: 12 December 1997
Appointed Date: 17 July 1996
56 years old

Director
SERRANO, Carlos
Resigned: 11 December 2008
Appointed Date: 25 March 2002
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 1996
Appointed Date: 17 July 1996

CAPITEX IMPORT/EXPORT LIMITED Events

02 May 2017
Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

...
... and 91 more events
10 Oct 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

10 Oct 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Oct 1996
£ nc 1000/10000 17/07/96
17 Jul 1996
Incorporation