CAPE SITE SERVICES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LQ

Company number 03023240
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 43 CLARENCE ROAD, CHESTERFIELD, ENGLAND, S40 1LQ
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to 43 Clarence Road Chesterfield S40 1LQ on 15 December 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CAPE SITE SERVICES LIMITED are www.capesiteservices.co.uk, and www.cape-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Cape Site Services Limited is a Private Limited Company. The company registration number is 03023240. Cape Site Services Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Cape Site Services Limited is 43 Clarence Road Chesterfield England S40 1lq. . FISH, Simon Anthony is a Secretary of the company. FISH, Simon Anthony is a Director of the company. MURISON, Andrew John is a Director of the company. WILES, Ian Raymond is a Director of the company. Secretary BRADLEY, John Martin has been resigned. Secretary WATERLAND, John Edward has been resigned. Director MEADOWS, Gary James has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
FISH, Simon Anthony
Appointed Date: 24 July 2008

Director
FISH, Simon Anthony
Appointed Date: 01 February 1997
60 years old

Director
MURISON, Andrew John
Appointed Date: 17 February 1995
60 years old

Director
WILES, Ian Raymond
Appointed Date: 01 February 1997
59 years old

Resigned Directors

Secretary
BRADLEY, John Martin
Resigned: 01 September 2003
Appointed Date: 17 February 1995

Secretary
WATERLAND, John Edward
Resigned: 24 July 2008
Appointed Date: 01 October 2002

Director
MEADOWS, Gary James
Resigned: 25 October 2001
Appointed Date: 18 February 1996
67 years old

Persons With Significant Control

Mr Simon Anthony Fish
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Murison
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Raymond Wiles
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPE SITE SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
15 Dec 2016
Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to 43 Clarence Road Chesterfield S40 1LQ on 15 December 2016
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

27 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 49 more events
18 Feb 1997
New director appointed
26 Jun 1996
Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed

05 Mar 1996
Registered office changed on 05/03/96 from: 18 blackthorne road stratford upon avon warwickshire CV37 6TD
31 Mar 1995
Accounting reference date notified as 28/02
17 Feb 1995
Incorporation

CAPE SITE SERVICES LIMITED Charges

29 November 2007
Mortgage
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: Unit 2 275 carlton road carlton barnsley. See the mortgage…