CAPITAL SELF-STORAGE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1FL

Company number 03656771
Status Liquidation
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address 83 FRIAR GATE, DERBY, DERBYSHIRE, DE1 1FL
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Annual return made up to 27 October 2010 with full list of shareholders Statement of capital on 2010-12-09 GBP 950.1 . The most likely internet sites of CAPITAL SELF-STORAGE LIMITED are www.capitalselfstorage.co.uk, and www.capital-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Capital Self Storage Limited is a Private Limited Company. The company registration number is 03656771. Capital Self Storage Limited has been working since 27 October 1998. The present status of the company is Liquidation. The registered address of Capital Self Storage Limited is 83 Friar Gate Derby Derbyshire De1 1fl. . CADMAN, Christopher John is a Director of the company. CARLTON, Ian is a Director of the company. STEPHENS, Daniel James is a Director of the company. Secretary COULTON, Janet Margaret has been resigned. Secretary HOSIE, Jessie Evelyn has been resigned. Secretary ZAWADA, Louise Margaret has been resigned. Secretary ALDLEX LIMITED has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Secretary BW SECRETARIES LTD has been resigned. Secretary BW SECRETARIES LTD has been resigned. Director COULTON, Michael John has been resigned. Director EVANS, Peter Anthony has been resigned. Director MILNE, Alan Robert has been resigned. Director POPE, David Sean has been resigned. The company operates in "Letting of own property".


Current Directors

Director
CADMAN, Christopher John
Appointed Date: 30 April 2007
49 years old

Director
CARLTON, Ian
Appointed Date: 19 February 2009
76 years old

Director
STEPHENS, Daniel James
Appointed Date: 07 May 2008
79 years old

Resigned Directors

Secretary
COULTON, Janet Margaret
Resigned: 02 July 2002
Appointed Date: 27 October 1998

Secretary
HOSIE, Jessie Evelyn
Resigned: 31 October 2002
Appointed Date: 02 July 2002

Secretary
ZAWADA, Louise Margaret
Resigned: 07 May 2008
Appointed Date: 30 April 2007

Secretary
ALDLEX LIMITED
Resigned: 15 September 2010
Appointed Date: 10 September 2008

Secretary
ARM SECRETARIES LIMITED
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Secretary
BW SECRETARIES LTD
Resigned: 10 September 2008
Appointed Date: 07 May 2008

Secretary
BW SECRETARIES LTD
Resigned: 30 April 2007
Appointed Date: 31 October 2002

Director
COULTON, Michael John
Resigned: 18 June 2008
Appointed Date: 27 October 1998
60 years old

Director
EVANS, Peter Anthony
Resigned: 19 February 2009
Appointed Date: 07 May 2008
63 years old

Director
MILNE, Alan Robert
Resigned: 27 October 1998
Appointed Date: 27 October 1998
84 years old

Director
POPE, David Sean
Resigned: 04 November 2008
Appointed Date: 07 May 2008
59 years old

CAPITAL SELF-STORAGE LIMITED Events

08 Nov 2011
Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2011
Order of court to wind up
09 Dec 2010
Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 950.1

07 Oct 2010
Termination of appointment of Aldlex Limited as a secretary
30 Sep 2010
Total exemption small company accounts made up to 31 October 2009
...
... and 61 more events
02 Dec 1998
Director resigned
02 Dec 1998
New director appointed
02 Dec 1998
New secretary appointed
29 Oct 1998
Registered office changed on 29/10/98 from: somers mounts hill benenden kent TN17 4ET
27 Oct 1998
Incorporation

CAPITAL SELF-STORAGE LIMITED Charges

27 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Mr Daniel James Stephens
Description: All properties all present and future interests rights and…
6 July 2007
Debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Debenture
Delivered: 1 February 1999
Status: Satisfied on 25 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…