CAPEHURST LIMITED
GREATER LONDON

Hellopages » Greater London » Haringey » N4 4QL

Company number 02988394
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address 204A STAPLETON HALL ROAD, LONDON, GREATER LONDON, N4 4QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 100 . The most likely internet sites of CAPEHURST LIMITED are www.capehurst.co.uk, and www.capehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Brondesbury Park Rail Station is 5.1 miles; to Battersea Park Rail Station is 7.1 miles; to Balham Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capehurst Limited is a Private Limited Company. The company registration number is 02988394. Capehurst Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of Capehurst Limited is 204a Stapleton Hall Road London Greater London N4 4ql. . FEASEY, Howard John is a Secretary of the company. CONNOR, Iain is a Director of the company. FEASEY, Howard John is a Director of the company. MOUNTIER, Christopher Terence is a Director of the company. TOWNSEND, James Cristian is a Director of the company. Secretary CONNOR, Iain has been resigned. Secretary HALL, Michael has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director HALL, Michael has been resigned. Director LEE, Daniel Thomas has been resigned. Director MARCHBANK, John has been resigned. Director RITCHIE, Peter has been resigned. Director WARD, Leslie Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FEASEY, Howard John
Appointed Date: 06 August 2004

Director
CONNOR, Iain
Appointed Date: 20 March 1999
53 years old

Director
FEASEY, Howard John
Appointed Date: 18 February 2002
56 years old

Director
MOUNTIER, Christopher Terence
Appointed Date: 14 March 2002
62 years old

Director
TOWNSEND, James Cristian
Appointed Date: 15 August 2007
51 years old

Resigned Directors

Secretary
CONNOR, Iain
Resigned: 06 August 2004
Appointed Date: 20 March 1999

Secretary
HALL, Michael
Resigned: 20 March 1999
Appointed Date: 09 November 1994

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 09 November 1994
Appointed Date: 09 November 1994

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 09 November 1994
Appointed Date: 09 November 1994

Director
HALL, Michael
Resigned: 08 October 1999
Appointed Date: 09 November 1994
83 years old

Director
LEE, Daniel Thomas
Resigned: 07 July 2002
Appointed Date: 08 December 1999
53 years old

Director
MARCHBANK, John
Resigned: 07 July 1999
Appointed Date: 09 November 1994
66 years old

Director
RITCHIE, Peter
Resigned: 14 March 2002
Appointed Date: 09 November 1994
61 years old

Director
WARD, Leslie Alan
Resigned: 15 August 2007
Appointed Date: 03 April 2007
63 years old

Persons With Significant Control

Mr Howard John Feasey Bsc
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CAPEHURST LIMITED Events

12 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 October 2015
22 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100

14 Jul 2015
Accounts for a dormant company made up to 31 October 2014
17 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 62 more events
16 Jan 1995
New director appointed

16 Jan 1995
Director resigned;new director appointed

16 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

16 Jan 1995
Registered office changed on 16/01/95 from: shaibern house 28 scrutton street london EC2A 4RQ

09 Nov 1994
Incorporation