CAPITAL CAPTURE LIMITED
CARDIFF LOGISTICAL LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03563421
Status Active
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 March 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CAPITAL CAPTURE LIMITED are www.capitalcapture.co.uk, and www.capital-capture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Capture Limited is a Private Limited Company. The company registration number is 03563421. Capital Capture Limited has been working since 13 May 1998. The present status of the company is Active. The registered address of Capital Capture Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary KIRPALANI, Mark Sunder has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director JOHNSON, Michael William has been resigned. Director KIRPALANI, Mark Sunder has been resigned. Director LOUGHRAN, Stephen has been resigned. Director ORTIZ, Peter Joseph has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director ROSEWELL, Monique Dionne Dempster has been resigned. Director WARDILL, Dale has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 28 March 2013
56 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 13 May 1998
Appointed Date: 13 May 1998

Secretary
KIRPALANI, Mark Sunder
Resigned: 28 March 2013
Appointed Date: 13 May 1998

Secretary
WOODS, Simon Alasdair
Resigned: 21 March 2014
Appointed Date: 28 March 2013

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 13 May 1998
Appointed Date: 13 May 1998

Director
JOHNSON, Michael William
Resigned: 28 March 2013
Appointed Date: 31 March 1999
61 years old

Director
KIRPALANI, Mark Sunder
Resigned: 28 March 2013
Appointed Date: 13 May 1998
58 years old

Director
LOUGHRAN, Stephen
Resigned: 12 June 2007
Appointed Date: 31 October 2003
55 years old

Director
ORTIZ, Peter Joseph
Resigned: 28 March 2013
Appointed Date: 01 September 2000
58 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 24 December 2014
Appointed Date: 28 March 2013
63 years old

Director
ROSEWELL, Monique Dionne Dempster
Resigned: 31 March 1999
Appointed Date: 13 May 1998
56 years old

Director
WARDILL, Dale
Resigned: 28 March 2013
Appointed Date: 01 January 2006
57 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL CAPTURE LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 March 2016
29 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
14 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
...
... and 81 more events
25 Jun 1998
New director appointed
18 Jun 1998
Registered office changed on 18/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jun 1998
Secretary resigned
17 Jun 1998
Director resigned
13 May 1998
Incorporation

CAPITAL CAPTURE LIMITED Charges

30 July 1998
Debenture
Delivered: 13 August 1998
Status: Satisfied on 12 February 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…