C A P SERVICES LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 0AE

Company number 03783869
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 49 BEECHWOOD ROAD, SOUTH CROYDON, SURREY, CR2 0AE
Home Country United Kingdom
Nature of Business 65300 - Pension funding, 66290 - Other activities auxiliary to insurance and pension funding, 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption full accounts made up to 31 May 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 . The most likely internet sites of C A P SERVICES LIMITED are www.capservices.co.uk, and www.c-a-p-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. C A P Services Limited is a Private Limited Company. The company registration number is 03783869. C A P Services Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of C A P Services Limited is 49 Beechwood Road South Croydon Surrey Cr2 0ae. . GANDHI, Arati Joyatindra is a Secretary of the company. GANDHI, Joyatindra Poonam is a Director of the company. Secretary GANDHI, Joyatindra Poonam has been resigned. Secretary GENTLE, Elizabeth Ann has been resigned. Director GANDHI, Arati Joyatindra has been resigned. Director SHAH, Ketna has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
GANDHI, Arati Joyatindra
Appointed Date: 31 January 2001

Director
GANDHI, Joyatindra Poonam
Appointed Date: 07 June 1999
68 years old

Resigned Directors

Secretary
GANDHI, Joyatindra Poonam
Resigned: 31 January 2001
Appointed Date: 07 June 1999

Secretary
GENTLE, Elizabeth Ann
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
GANDHI, Arati Joyatindra
Resigned: 31 January 2001
Appointed Date: 07 June 1999
63 years old

Director
SHAH, Ketna
Resigned: 07 June 1999
Appointed Date: 07 June 1999
60 years old

C A P SERVICES LIMITED Events

11 Jan 2017
Satisfaction of charge 1 in full
01 Nov 2016
Total exemption full accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

14 Nov 2015
Total exemption full accounts made up to 31 May 2015
20 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000

...
... and 40 more events
18 Jun 1999
Director resigned
18 Jun 1999
Secretary resigned
18 Jun 1999
New director appointed
18 Jun 1999
New secretary appointed;new director appointed
07 Jun 1999
Incorporation

C A P SERVICES LIMITED Charges

18 January 2002
Legal charge
Delivered: 1 February 2002
Status: Satisfied on 11 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 38/40 high street west wickham kent. By way of…