CAPITAL CAPTURE (NORTH) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 06747080
Status Active
Incorporation Date 11 November 2008
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 forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 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; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of CAPITAL CAPTURE (NORTH) LIMITED are www.capitalcapturenorth.co.uk, and www.capital-capture-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven 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 North Limited is a Private Limited Company. The company registration number is 06747080. Capital Capture North Limited has been working since 11 November 2008. The present status of the company is Active. The registered address of Capital Capture North Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary KIRPALANI, Mark Sunder has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Director HURWORTH, Aderyn has been resigned. Director JOHNSON, Michael William has been resigned. Director KIRPALANI, Mark Sunder has been resigned. Director ORTIZ, Peter Joseph has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir 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

Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 November 2008
Appointed Date: 11 November 2008

Secretary
KIRPALANI, Mark Sunder
Resigned: 28 March 2013
Appointed Date: 01 January 2009

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

Director
HURWORTH, Aderyn
Resigned: 12 November 2008
Appointed Date: 11 November 2008
51 years old

Director
JOHNSON, Michael William
Resigned: 28 March 2013
Appointed Date: 01 January 2009
61 years old

Director
KIRPALANI, Mark Sunder
Resigned: 28 March 2013
Appointed Date: 01 January 2009
58 years old

Director
ORTIZ, Peter Joseph
Resigned: 28 March 2013
Appointed Date: 01 January 2009
58 years old

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

Director
WARDILL, Dale
Resigned: 28 March 2013
Appointed Date: 01 January 2009
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 (NORTH) LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
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
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 32 more events
23 Jan 2009
Director appointed dale wardill
23 Jan 2009
Director and secretary appointed mark sunder kirpalani
18 Nov 2008
Appointment terminated director aderyn hurworth
18 Nov 2008
Appointment terminated secretary hcs secretarial LIMITED
11 Nov 2008
Incorporation