CAPITAL UK SERVICES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NG

Company number 06807941
Status Liquidation
Incorporation Date 3 February 2009
Company Type Private Limited Company
Address DUNSTON INNOVATION CENTRE, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 8NG
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14 ; Appointment of a voluntary liquidator; Liquidators' statement of receipts and payments to 13 July 2016. The most likely internet sites of CAPITAL UK SERVICES LIMITED are www.capitalukservices.co.uk, and www.capital-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Capital Uk Services Limited is a Private Limited Company. The company registration number is 06807941. Capital Uk Services Limited has been working since 03 February 2009. The present status of the company is Liquidation. The registered address of Capital Uk Services Limited is Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8ng. . WANYOIKE, Judith is a Director of the company. Secretary KURIA, Elizabeth has been resigned. Secretary WAWERU, Onesmus has been resigned. Director KURIA, Elizabeth has been resigned. Director WANYOIKE, Judith has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
WANYOIKE, Judith
Appointed Date: 20 February 2013
52 years old

Resigned Directors

Secretary
KURIA, Elizabeth
Resigned: 30 March 2014
Appointed Date: 05 March 2009

Secretary
WAWERU, Onesmus
Resigned: 05 March 2009
Appointed Date: 03 February 2009

Director
KURIA, Elizabeth
Resigned: 28 February 2013
Appointed Date: 03 February 2009
50 years old

Director
WANYOIKE, Judith
Resigned: 01 October 2012
Appointed Date: 27 February 2009
52 years old

CAPITAL UK SERVICES LIMITED Events

15 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14

15 Sep 2016
Appointment of a voluntary liquidator
23 Aug 2016
Liquidators' statement of receipts and payments to 13 July 2016
19 May 2016
Registered office address changed from Mercury House Shipstones Business Centre Northgate Nottingham Nottinghamshire NG7 7FN to Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 19 May 2016
27 Jul 2015
Statement of affairs with form 4.19
...
... and 24 more events
06 Mar 2009
Secretary appointed elizabeth kuria
06 Mar 2009
Appointment terminated secretary onesmus waweru
27 Feb 2009
Registered office changed on 27/02/2009 from 55 port arthur road nottingham nottinghamshire NG2 4GD united kingdom
27 Feb 2009
Director appointed judith wanyoike
03 Feb 2009
Incorporation