CAPACITY UK LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 03394365
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Secretary's details changed for Ms Tanya Symonds on 29 September 2016; Director's details changed for Tanya Symonds on 29 September 2016. The most likely internet sites of CAPACITY UK LIMITED are www.capacityuk.co.uk, and www.capacity-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Capacity Uk Limited is a Private Limited Company. The company registration number is 03394365. Capacity Uk Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Capacity Uk Limited is 37 Warren Street London W1t 6ad. . TAYLOR, Tanya is a Secretary of the company. OZTEK, Ahmet Sevki is a Director of the company. TAYLOR, Tanya is a Director of the company. Secretary PIRINCCI, Resat Kadri has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENDELL, Sharon Sarah has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PIRINCCI, Resat Kadri has been resigned. Director WARBURTON, Christopher Guy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Tanya
Appointed Date: 30 June 2013

Director
OZTEK, Ahmet Sevki
Appointed Date: 27 June 1997
70 years old

Director
TAYLOR, Tanya
Appointed Date: 31 October 2000
61 years old

Resigned Directors

Secretary
PIRINCCI, Resat Kadri
Resigned: 30 June 2013
Appointed Date: 27 June 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
BENDELL, Sharon Sarah
Resigned: 20 August 1999
Appointed Date: 21 November 1997
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
PIRINCCI, Resat Kadri
Resigned: 30 June 2013
Appointed Date: 27 June 1997
71 years old

Director
WARBURTON, Christopher Guy
Resigned: 07 August 2000
Appointed Date: 20 August 1999
55 years old

CAPACITY UK LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Secretary's details changed for Ms Tanya Symonds on 29 September 2016
29 Sep 2016
Director's details changed for Tanya Symonds on 29 September 2016
28 Sep 2016
Satisfaction of charge 5 in full
28 Sep 2016
Satisfaction of charge 7 in full
...
... and 76 more events
04 Jul 1997
New director appointed
04 Jul 1997
New director appointed
04 Jul 1997
Secretary resigned
04 Jul 1997
Director resigned
27 Jun 1997
Incorporation

CAPACITY UK LIMITED Charges

2 May 2005
Debenture
Delivered: 12 May 2005
Status: Satisfied on 28 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2003
All asset debenture
Delivered: 18 June 2003
Status: Satisfied on 28 September 2016
Persons entitled: Eurofactor (UK) Limited
Description: All assets by way of a first fixed and floating charge.
20 January 2003
Debenture
Delivered: 31 January 2003
Status: Satisfied on 28 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Deed relating to deposit of money
Delivered: 27 September 2002
Status: Satisfied on 28 September 2016
Persons entitled: Howard Saul Markham and Marilyn Bonita Markham
Description: Subject to increase in accordance with the terms hereof…
8 December 2000
Debenture
Delivered: 11 December 2000
Status: Satisfied on 28 September 2016
Persons entitled: Euro Sales Finance PLC
Description: By way of fixed charge all book and other debts present and…
9 June 2000
All assets debenture
Delivered: 20 June 2000
Status: Satisfied on 23 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1997
Deed of charge over credit balances
Delivered: 27 August 1997
Status: Satisfied on 23 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits in and to charged…