CAPITAL ALTERNATIVES LIMITED
LONDON MONUMENT PROPERTY PARTNERS LIMITED BANNERPLATE LIMITED

Hellopages » City of London » City of London » EC2M 1QS
Company number 06311787
Status Active - Proposal to Strike off
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Termination of appointment of Richard Henstock as a director; Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom on 18 February 2014; Annual return made up to 13 July 2013 with full list of shareholders Statement of capital on 2013-07-19 GBP 2 . The most likely internet sites of CAPITAL ALTERNATIVES LIMITED are www.capitalalternatives.co.uk, and www.capital-alternatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Alternatives Limited is a Private Limited Company. The company registration number is 06311787. Capital Alternatives Limited has been working since 13 July 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Capital Alternatives Limited is Dashwood House 69 Old Broad Street London England Ec2m 1qs. . Secretary EVANS, Sarah Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Sarah Louise has been resigned. Director HADDOW, Renwick Robert has been resigned. Director HARGOUS, Marcia Dominique has been resigned. Director HENSTOCK, Richard John Lyon has been resigned. Director HENSTOCK, Richard John Lyon has been resigned. Director WAYGOOD, David William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Resigned Directors

Secretary
EVANS, Sarah Louise
Resigned: 18 March 2010
Appointed Date: 13 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2007
Appointed Date: 13 July 2007

Director
EVANS, Sarah Louise
Resigned: 18 March 2010
Appointed Date: 03 November 2008
46 years old

Director
HADDOW, Renwick Robert
Resigned: 03 November 2008
Appointed Date: 25 July 2007
57 years old

Director
HARGOUS, Marcia Dominique
Resigned: 12 November 2010
Appointed Date: 25 June 2009
50 years old

Director
HENSTOCK, Richard John Lyon
Resigned: 28 February 2014
Appointed Date: 10 May 2011
88 years old

Director
HENSTOCK, Richard John Lyon
Resigned: 25 March 2011
Appointed Date: 25 May 2010
88 years old

Director
WAYGOOD, David William
Resigned: 27 April 2013
Appointed Date: 12 November 2010
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 2007
Appointed Date: 13 July 2007

CAPITAL ALTERNATIVES LIMITED Events

13 Mar 2014
Termination of appointment of Richard Henstock as a director
18 Feb 2014
Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom on 18 February 2014
19 Jul 2013
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2

19 Jul 2013
Termination of appointment of David Waygood as a director
30 Jan 2013
Total exemption small company accounts made up to 30 April 2012
...
... and 30 more events
30 Jul 2007
Secretary resigned
30 Jul 2007
New director appointed
30 Jul 2007
Director resigned
30 Jul 2007
Registered office changed on 30/07/07 from: 1 mitchell lane bristol BS1 6BU
13 Jul 2007
Incorporation