CAPITAL DEVELOPMENTS (GB) LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7GU

Company number 04299591
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Appointment of Mr Nicholas James Slinn as a director on 12 September 2016; Termination of appointment of Colin Slinn as a director on 12 September 2016. The most likely internet sites of CAPITAL DEVELOPMENTS (GB) LIMITED are www.capitaldevelopmentsgb.co.uk, and www.capital-developments-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Developments Gb Limited is a Private Limited Company. The company registration number is 04299591. Capital Developments Gb Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Capital Developments Gb Limited is 20 22 Wenlock Road London England N1 7gu. . DADE, Michael Charles is a Secretary of the company. SLINN, Christopher Mark is a Director of the company. SLINN, Nicholas James is a Director of the company. Nominee Secretary MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Secretary SLINN, Colin has been resigned. Secretary SLINN, Nicholas James has been resigned. Nominee Director MWL DIRECTORS LIMITED has been resigned. Director SLINN, Colin has been resigned. Director SLINN, Nicholas James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DADE, Michael Charles
Appointed Date: 22 August 2003

Director
SLINN, Christopher Mark
Appointed Date: 12 September 2016
53 years old

Director
SLINN, Nicholas James
Appointed Date: 12 September 2016
50 years old

Resigned Directors

Nominee Secretary
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 08 October 2001
Appointed Date: 05 October 2001

Secretary
SLINN, Colin
Resigned: 22 August 2003
Appointed Date: 18 September 2002

Secretary
SLINN, Nicholas James
Resigned: 18 September 2002
Appointed Date: 08 October 2001

Nominee Director
MWL DIRECTORS LIMITED
Resigned: 08 October 2001
Appointed Date: 05 October 2001

Director
SLINN, Colin
Resigned: 12 September 2016
Appointed Date: 01 August 2003
81 years old

Director
SLINN, Nicholas James
Resigned: 01 May 2007
Appointed Date: 08 October 2001
50 years old

Persons With Significant Control

Susan Slinn
Notified on: 5 October 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL DEVELOPMENTS (GB) LIMITED Events

13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 Oct 2016
Appointment of Mr Nicholas James Slinn as a director on 12 September 2016
09 Oct 2016
Termination of appointment of Colin Slinn as a director on 12 September 2016
09 Oct 2016
Appointment of Mr Christopher Mark Slinn as a director on 12 September 2016
06 Oct 2016
Resolutions
  • RES13 ‐ Directors appointments 12/09/2016

...
... and 56 more events
27 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Oct 2001
Registered office changed on 15/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF
15 Oct 2001
Director resigned
15 Oct 2001
Secretary resigned
05 Oct 2001
Incorporation

CAPITAL DEVELOPMENTS (GB) LIMITED Charges

25 August 2009
Standard security
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Colin John Slinn
Description: Al and whole the subjects at ascog mansion ascog rothesay…
18 August 2009
Standard security
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Colin John Slinn
Description: Ardencraig house, high craigmore, rothesay isle of bute…
30 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied on 26 July 2014
Persons entitled: Hsbc Bank PLC
Description: Ravensdale strang road union mills isle of man.
9 September 2003
A standard security which was presented for registration in scotland on the 22/09/03 and
Delivered: 8 October 2003
Status: Satisfied on 26 July 2014
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects at crichton park eastlands road…
29 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 26 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…