CAPE CALSIL GROUP LIMITED
MIDDLESEX CAPE MANUFACTURING GROUP LIMITED PYROK LIMITED

Hellopages » Greater London » Hillingdon » UB7 7PS
Company number 02828998
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address DRAYTON HALL CHURCH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1 ; Full accounts made up to 31 December 2015; Termination of appointment of Richard Friend Allan as a director on 14 March 2016. The most likely internet sites of CAPE CALSIL GROUP LIMITED are www.capecalsilgroup.co.uk, and www.cape-calsil-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Cape Calsil Group Limited is a Private Limited Company. The company registration number is 02828998. Cape Calsil Group Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Cape Calsil Group Limited is Drayton Hall Church Road West Drayton Middlesex England Ub7 7ps. . GEORGE, Victoria Anne is a Director of the company. HOOPER, Mark is a Director of the company. Secretary ALLAN, Richard Friend has been resigned. Secretary CRAIGIE, Claire Louise has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary JUDD, Christopher Francis has been resigned. Secretary PITT-PAYNE, Michael George has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary SMITH, Stephen Harry has been resigned. Secretary TURNER, Lucy Finch has been resigned. Secretary WHITWORTH, Benjamin Warwick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Richard Friend has been resigned. Director AMEY, Rachel Nancye has been resigned. Director BINGHAM, Richard Keith has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director CRAIGIE, Claire Louise has been resigned. Director FLYNN, David Francis has been resigned. Director GAUNTLEY, Simon Paul has been resigned. Director GILLESPIE, Andrew James has been resigned. Director JACKSON, Francis Keith John has been resigned. Director MORTON, Peter has been resigned. Director PITT-PAYNE, Michael George has been resigned. Director SKIPP, Richard John has been resigned. Director SMITH, Stephen Harry has been resigned. Director STEVENSON, John David Oswald has been resigned. Director WHITWORTH, Benjamin Warwick has been resigned. Director WIDDOWSON, Ian Richard has been resigned. Director CAPE CORPORATE DIRECTOR LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GEORGE, Victoria Anne
Appointed Date: 10 October 2008
48 years old

Director
HOOPER, Mark
Appointed Date: 03 December 2013
58 years old

Resigned Directors

Secretary
ALLAN, Richard Friend
Resigned: 14 March 2016
Appointed Date: 01 October 2013

Secretary
CRAIGIE, Claire Louise
Resigned: 01 November 2004
Appointed Date: 30 April 2003

Secretary
GORMAN, Jeremy Philip
Resigned: 23 May 2012
Appointed Date: 31 March 2011

Secretary
JUDD, Christopher Francis
Resigned: 01 October 2013
Appointed Date: 23 May 2012

Secretary
PITT-PAYNE, Michael George
Resigned: 13 May 1999
Appointed Date: 02 July 1993

Secretary
RHODES, Jeremy
Resigned: 06 October 2008
Appointed Date: 11 April 2008

Secretary
SMITH, Stephen Harry
Resigned: 30 April 2003
Appointed Date: 13 May 1999

Secretary
TURNER, Lucy Finch
Resigned: 31 March 2011
Appointed Date: 06 October 2008

Secretary
WHITWORTH, Benjamin Warwick
Resigned: 11 April 2008
Appointed Date: 01 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1993
Appointed Date: 21 June 1993

Director
ALLAN, Richard Friend
Resigned: 14 March 2016
Appointed Date: 03 December 2013
61 years old

Director
AMEY, Rachel Nancye
Resigned: 08 March 2013
Appointed Date: 10 October 2008
47 years old

Director
BINGHAM, Richard Keith
Resigned: 10 October 2008
Appointed Date: 01 June 2008
63 years old

Director
CARTWRIGHT, Paul Ian
Resigned: 31 December 1998
Appointed Date: 18 July 1996
64 years old

Director
CRAIGIE, Claire Louise
Resigned: 01 November 2004
Appointed Date: 30 April 2003
61 years old

Director
FLYNN, David Francis
Resigned: 28 February 1999
Appointed Date: 01 July 1998
77 years old

Director
GAUNTLEY, Simon Paul
Resigned: 29 September 2000
Appointed Date: 01 July 1998
69 years old

Director
GILLESPIE, Andrew James
Resigned: 30 June 2008
Appointed Date: 30 April 2003
56 years old

Director
JACKSON, Francis Keith John
Resigned: 18 July 1996
Appointed Date: 02 July 1993
76 years old

Director
MORTON, Peter
Resigned: 08 September 2000
Appointed Date: 01 July 1998
76 years old

Director
PITT-PAYNE, Michael George
Resigned: 30 April 2000
Appointed Date: 02 July 1993
85 years old

Director
SKIPP, Richard John
Resigned: 03 December 2013
Appointed Date: 08 March 2013
57 years old

Director
SMITH, Stephen Harry
Resigned: 30 April 2003
Appointed Date: 13 May 1999
78 years old

Director
STEVENSON, John David Oswald
Resigned: 14 September 2002
Appointed Date: 18 August 2000
64 years old

Director
WHITWORTH, Benjamin Warwick
Resigned: 11 April 2008
Appointed Date: 01 November 2004
60 years old

Director
WIDDOWSON, Ian Richard
Resigned: 30 April 2003
Appointed Date: 31 December 1998
72 years old

Director
CAPE CORPORATE DIRECTOR LIMITED
Resigned: 10 October 2008
Appointed Date: 01 June 2008

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 1993
Appointed Date: 21 June 1993

CAPE CALSIL GROUP LIMITED Events

06 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

13 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Termination of appointment of Richard Friend Allan as a director on 14 March 2016
18 Mar 2016
Termination of appointment of Richard Friend Allan as a secretary on 14 March 2016
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 131 more events
15 Jul 1993
New director appointed

15 Jul 1993
Director resigned;new director appointed

15 Jul 1993
Secretary resigned;new secretary appointed

15 Jul 1993
Registered office changed on 15/07/93 from: 2 baches street london N1 6UB

21 Jun 1993
Incorporation

CAPE CALSIL GROUP LIMITED Charges

3 September 2007
Fixed and floating security document
Delivered: 13 September 2007
Status: Satisfied on 4 January 2012
Persons entitled: Barclays Bank PLC as Security Trustee and Security Agent for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Fixed and floating security document
Delivered: 26 October 2006
Status: Satisfied on 4 January 2012
Persons entitled: Barclays Bank PLC as Security Trustee and Security Agent for the Secured Parties (The Securityagent)
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Fixed and floating security document
Delivered: 1 September 2003
Status: Satisfied on 4 January 2012
Persons entitled: Barclays Bank as Security Trustee for the Lender (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
20 July 2001
Fixed and floating security document
Delivered: 26 July 2001
Status: Satisfied on 3 September 2003
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Creditors
Description: Freehold properties, (I) palmers moor and woodlands…