Company number 03473691
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address DRAYTON HALL CHURCH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Michael Connick as a director on 13 March 2017; Appointment of Mr Richard Friend Allan as a director on 1 February 2017; Termination of appointment of Mark Hooper as a director on 17 January 2017. The most likely internet sites of CAPE CALSIL SYSTEMS LIMITED are www.capecalsilsystems.co.uk, and www.cape-calsil-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Cape Calsil Systems Limited is a Private Limited Company.
The company registration number is 03473691. Cape Calsil Systems Limited has been working since 28 November 1997.
The present status of the company is Active. The registered address of Cape Calsil Systems Limited is Drayton Hall Church Road West Drayton Middlesex England Ub7 7ps. . ALLAN, Richard Friend 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 CONNICK, Michael 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 GEORGE, Victoria Anne has been resigned. Director GILLESPIE, Andrew James has been resigned. Director HOOPER, Mark has been resigned. Director MACLELLAN, Ian David has been resigned. Director MORTON, Peter has been resigned. Director PITT-PAYNE, Michael George has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director ROSE, John 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 TOWNSON, Michael 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 "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1998
Appointed Date: 28 November 1997
Director
CONNICK, Michael
Resigned: 13 March 2017
Appointed Date: 17 January 2017
68 years old
Director
HOOPER, Mark
Resigned: 17 January 2017
Appointed Date: 03 December 2013
57 years old
Director
MORTON, Peter
Resigned: 08 September 2000
Appointed Date: 01 July 1998
75 years old
Director
ROSE, John
Resigned: 30 September 2002
Appointed Date: 02 July 1998
62 years old
Director
TOWNSON, Michael
Resigned: 14 September 2002
Appointed Date: 01 July 1998
79 years old
Director
CAPE CORPORATE DIRECTOR LIMITED
Resigned: 10 October 2008
Appointed Date: 01 June 2008
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 1998
Appointed Date: 28 November 1997
Persons With Significant Control
Cape Calsil Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAPE CALSIL SYSTEMS LIMITED Events
16 Mar 2017
Termination of appointment of Michael Connick as a director on 13 March 2017
01 Feb 2017
Appointment of Mr Richard Friend Allan as a director on 1 February 2017
31 Jan 2017
Termination of appointment of Mark Hooper as a director on 17 January 2017
31 Jan 2017
Termination of appointment of Victoria Anne George as a director on 17 January 2017
31 Jan 2017
Appointment of Mr Michael Connick as a director on 17 January 2017
...
... and 140 more events
03 Feb 1998
New secretary appointed;new director appointed
03 Feb 1998
Director resigned
03 Feb 1998
Secretary resigned
03 Feb 1998
Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU
28 Nov 1997
Incorporation
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: Land lying to the north west of iver lan. Fixed and…
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: Land lying to the north west of iver lane iver…
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: F/H properties: pattinson industrial estate, washington…
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…