CAPITA GLAMORGAN CONSULTANCY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 4TU
Company number 06638751
Status Active
Incorporation Date 4 July 2008
Company Type Private Limited Company
Address THE REGISTRY 34, BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Ellis James Cooper as a director on 16 December 2016; Appointment of Mr Christopher Mark Thomas as a director on 16 December 2016; Termination of appointment of James Martin John Allard as a director on 8 December 2016. The most likely internet sites of CAPITA GLAMORGAN CONSULTANCY LIMITED are www.capitaglamorganconsultancy.co.uk, and www.capita-glamorgan-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Capita Glamorgan Consultancy Limited is a Private Limited Company. The company registration number is 06638751. Capita Glamorgan Consultancy Limited has been working since 04 July 2008. The present status of the company is Active. The registered address of Capita Glamorgan Consultancy Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. CONROY, Lee Thomas is a Director of the company. LOCK, Stephen Roydon is a Director of the company. REES-WILLIAMS, Mark Ashley is a Director of the company. SHEPHARD, Stephen Mark is a Director of the company. THOMAS, Christopher Mark is a Director of the company. TOMKINSON, Ian James is a Director of the company. WEARS, Barry David is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LTD has been resigned. Director ALLARD, James Martin John has been resigned. Director BRINN, Nigel Kenneth has been resigned. Director COGSWELL, Graham Keith has been resigned. Director COOPER, Ellis James has been resigned. Director COWLEY, Graham has been resigned. Director DIXON, Andrew has been resigned. Director FLETCHER, Richard Graham has been resigned. Director FOLEY, Edward has been resigned. Director GALTON, Bernard John has been resigned. Director GARFIELD, Natalie has been resigned. Director GERMAIN, Ian Gordan has been resigned. Director HOWELL, Christopher has been resigned. Director KEETCH, John has been resigned. Director PARFITT, Alun William has been resigned. Director SHEPPARD, Liane Davies has been resigned. Director STARKEY, Richard Justin has been resigned. Director THOMAS, Gary John has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
CONROY, Lee Thomas
Appointed Date: 08 December 2016
49 years old

Director
LOCK, Stephen Roydon
Appointed Date: 31 March 2015
67 years old

Director
REES-WILLIAMS, Mark Ashley
Appointed Date: 08 December 2016
66 years old

Director
SHEPHARD, Stephen Mark
Appointed Date: 16 June 2014
60 years old

Director
THOMAS, Christopher Mark
Appointed Date: 16 December 2016
59 years old

Director
TOMKINSON, Ian James
Appointed Date: 01 September 2008
59 years old

Director
WEARS, Barry David
Appointed Date: 08 December 2016
47 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 01 September 2008
Appointed Date: 04 July 2008

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LTD
Resigned: 01 December 2008
Appointed Date: 01 September 2008

Director
ALLARD, James Martin John
Resigned: 08 December 2016
Appointed Date: 16 June 2014
48 years old

Director
BRINN, Nigel Kenneth
Resigned: 06 November 2014
Appointed Date: 01 September 2008
58 years old

Director
COGSWELL, Graham Keith
Resigned: 16 February 2010
Appointed Date: 01 September 2008
73 years old

Director
COOPER, Ellis James
Resigned: 16 December 2016
Appointed Date: 16 June 2014
50 years old

Director
COWLEY, Graham
Resigned: 13 July 2015
Appointed Date: 02 October 2013
66 years old

Director
DIXON, Andrew
Resigned: 16 June 2014
Appointed Date: 01 July 2013
60 years old

Director
FLETCHER, Richard Graham
Resigned: 25 May 2012
Appointed Date: 01 September 2008
74 years old

Director
FOLEY, Edward
Resigned: 30 September 2011
Appointed Date: 01 September 2008
75 years old

Director
GALTON, Bernard John
Resigned: 08 December 2016
Appointed Date: 04 June 2015
69 years old

Director
GARFIELD, Natalie
Resigned: 08 December 2016
Appointed Date: 05 January 2015
47 years old

Director
GERMAIN, Ian Gordan
Resigned: 09 November 2012
Appointed Date: 01 September 2008
74 years old

Director
HOWELL, Christopher
Resigned: 29 September 2013
Appointed Date: 14 August 2012
59 years old

Director
KEETCH, John
Resigned: 09 December 2013
Appointed Date: 01 September 2008
66 years old

Director
PARFITT, Alun William
Resigned: 02 October 2013
Appointed Date: 06 August 2012
55 years old

Director
SHEPPARD, Liane Davies
Resigned: 06 August 2012
Appointed Date: 23 April 2010
53 years old

Director
STARKEY, Richard Justin
Resigned: 22 December 2014
Appointed Date: 09 December 2013
64 years old

Director
THOMAS, Gary John
Resigned: 16 June 2014
Appointed Date: 09 November 2011
70 years old

Director
M AND A NOMINEES LIMITED
Resigned: 01 September 2008
Appointed Date: 04 July 2008

Persons With Significant Control

Capita Property And Infrastructure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Rhondda Cynon Taf County Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITA GLAMORGAN CONSULTANCY LIMITED Events

17 Jan 2017
Termination of appointment of Ellis James Cooper as a director on 16 December 2016
17 Jan 2017
Appointment of Mr Christopher Mark Thomas as a director on 16 December 2016
04 Jan 2017
Termination of appointment of James Martin John Allard as a director on 8 December 2016
04 Jan 2017
Termination of appointment of Bernard John Galton as a director on 8 December 2016
04 Jan 2017
Termination of appointment of Natalie Garfield as a director on 8 December 2016
...
... and 75 more events
17 Sep 2008
Director appointed john keetch
17 Sep 2008
Appointment terminated director m and a nominees LIMITED
17 Sep 2008
Appointment terminated secretary m and a secretaries LIMITED
17 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jul 2008
Incorporation