CAPITA IRG TRUSTEES (NOMINEES) LIMITED
BECKENHAM IRG TRUSTEES (NOMINEES) LIMITED

Hellopages » Greater London » Bromley » BR3 4TU

Company number 03915424
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of CAPITA IRG TRUSTEES (NOMINEES) LIMITED are www.capitairgtrusteesnominees.co.uk, and www.capita-irg-trustees-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Capita Irg Trustees Nominees Limited is a Private Limited Company. The company registration number is 03915424. Capita Irg Trustees Nominees Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Capita Irg Trustees Nominees Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. COOPER, Justin Ashley is a Director of the company. FISH, Nigel Timothy is a Director of the company. HADAWAY, Maureen is a Director of the company. KEMPE, Michael John is a Director of the company. KILMARTIN, David John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary HURST, Gordon Mark has been resigned. Secretary KAYE, David Malcolm has been resigned. Secretary PENGELLY, Arlene Faith has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADDENBROOKE, Christopher has been resigned. Director CLELAND, Mark James has been resigned. Director COYLE, Robert Charles has been resigned. Director CRYER, Charles Nicholas has been resigned. Director CRYER, Charles has been resigned. Director DAVIS, Stanley Harold has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HURST, Gordon Mark has been resigned. Director JEWELL, Ronald Eric has been resigned. Director KAYE, David Malcolm has been resigned. Director MONTAGU, Howard Alan has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director O'REGAN, Michael Thomas has been resigned. Director PEEL, John William has been resigned. Director RENN, Graham Philip has been resigned. Director ROUNDHILL, John Liam Alexander has been resigned. Director SKINNER, Andrew John has been resigned. Director WISSON, Stephen Kenneth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
COOPER, Justin Ashley
Appointed Date: 08 March 2006
56 years old

Director
FISH, Nigel Timothy
Appointed Date: 01 March 2010
58 years old

Director
HADAWAY, Maureen
Appointed Date: 08 February 2013
67 years old

Director
KEMPE, Michael John
Appointed Date: 17 December 2010
55 years old

Director
KILMARTIN, David John
Appointed Date: 08 February 2013
57 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 17 December 2010

Resigned Directors

Secretary
HURST, Gordon Mark
Resigned: 29 October 2004
Appointed Date: 13 October 2000

Secretary
KAYE, David Malcolm
Resigned: 13 October 2000
Appointed Date: 28 January 2000

Secretary
PENGELLY, Arlene Faith
Resigned: 08 July 2005
Appointed Date: 29 October 2004

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 08 July 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
ADDENBROOKE, Christopher
Resigned: 31 March 2008
Appointed Date: 08 March 2006
63 years old

Director
CLELAND, Mark James
Resigned: 04 March 2014
Appointed Date: 08 February 2013
49 years old

Director
COYLE, Robert Charles
Resigned: 29 October 2004
Appointed Date: 13 October 2000
60 years old

Director
CRYER, Charles Nicholas
Resigned: 01 February 2013
Appointed Date: 31 March 2008
53 years old

Director
CRYER, Charles
Resigned: 08 September 2006
Appointed Date: 08 March 2006
53 years old

Director
DAVIS, Stanley Harold
Resigned: 18 April 2000
Appointed Date: 28 January 2000
87 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
HURST, Gordon Mark
Resigned: 29 October 2004
Appointed Date: 18 April 2000
63 years old

Director
JEWELL, Ronald Eric
Resigned: 31 March 2008
Appointed Date: 29 October 2004
78 years old

Director
KAYE, David Malcolm
Resigned: 13 October 2000
Appointed Date: 28 January 2000
74 years old

Director
MONTAGU, Howard Alan
Resigned: 01 March 2010
Appointed Date: 02 October 2006
55 years old

Director
NEEDHAM, Bryan Donald
Resigned: 10 June 2004
Appointed Date: 13 March 2000
83 years old

Director
O'REGAN, Michael Thomas
Resigned: 01 January 2014
Appointed Date: 05 January 2011
60 years old

Director
PEEL, John William
Resigned: 08 March 2006
Appointed Date: 12 March 2003
78 years old

Director
RENN, Graham Philip
Resigned: 01 February 2013
Appointed Date: 08 March 2006
68 years old

Director
ROUNDHILL, John Liam Alexander
Resigned: 06 June 2007
Appointed Date: 29 October 2004
58 years old

Director
SKINNER, Andrew John
Resigned: 08 March 2006
Appointed Date: 29 October 2004
79 years old

Director
WISSON, Stephen Kenneth
Resigned: 21 June 2013
Appointed Date: 17 December 2010
73 years old

Persons With Significant Control

Capita Irg Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITA IRG TRUSTEES (NOMINEES) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1

...
... and 98 more events
05 Feb 2000
Director resigned
05 Feb 2000
Secretary resigned
05 Feb 2000
New secretary appointed;new director appointed
05 Feb 2000
New director appointed
28 Jan 2000
Incorporation