CAPE CLAIMS SERVICES LIMITED
MIDDLESEX DE FACTO 1246 LIMITED

Hellopages » Greater London » Hillingdon » UB7 7PS

Company number 05445427
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address DRAYTON HALL CHURCH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PS
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 December 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 . The most likely internet sites of CAPE CLAIMS SERVICES LIMITED are www.capeclaimsservices.co.uk, and www.cape-claims-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Cape Claims Services Limited is a Private Limited Company. The company registration number is 05445427. Cape Claims Services Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Cape Claims Services Limited is Drayton Hall Church Road West Drayton Middlesex England Ub7 7ps. . DESAI, Meghnad Jagdishchandra, Lord is a Director of the company. POND, Christopher Richard is a Director of the company. Secretary ALLAN, Richard Friend has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary JUDD, Christopher Francis has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary TURNER, Lucy Finch has been resigned. Secretary WHITWORTH, Benjamin Warwick has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALLAN, Richard Friend has been resigned. Director AMEY, Rachel Nancye has been resigned. Director AMEY, Rachel Nancye has been resigned. Director BINGHAM, Richard Keith has been resigned. Director CONNICK, Michael has been resigned. Director CONNOLLY, Brendan Wynne Derek has been resigned. Director GEORGE, Victoria Anne has been resigned. Director GILLESPIE, Andrew James has been resigned. Director MAY, Martin Keith has been resigned. Director MCCABE, David Owen has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director POONIA, Parminder Kaur has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director SKIPP, Richard John has been resigned. Director SPEAKMAN, Michael James has been resigned. Director WHITWORTH, Benjamin Warwick has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Director
DESAI, Meghnad Jagdishchandra, Lord
Appointed Date: 14 March 2006
85 years old

Director
POND, Christopher Richard
Appointed Date: 18 April 2006
73 years old

Resigned Directors

Secretary
ALLAN, Richard Friend
Resigned: 16 April 2015
Appointed Date: 01 October 2013

Secretary
GORMAN, Jeremy Philip
Resigned: 23 May 2012
Appointed Date: 01 April 2011

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

Secretary
RHODES, Jeremy
Resigned: 04 November 2008
Appointed Date: 11 April 2008

Secretary
TURNER, Lucy Finch
Resigned: 31 March 2011
Appointed Date: 04 November 2008

Secretary
WHITWORTH, Benjamin Warwick
Resigned: 11 April 2008
Appointed Date: 24 May 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 06 May 2005

Director
ALLAN, Richard Friend
Resigned: 09 September 2014
Appointed Date: 31 October 2013
60 years old

Director
AMEY, Rachel Nancye
Resigned: 04 January 2016
Appointed Date: 15 May 2014
47 years old

Director
AMEY, Rachel Nancye
Resigned: 30 January 2013
Appointed Date: 26 February 2009
47 years old

Director
BINGHAM, Richard Keith
Resigned: 14 November 2012
Appointed Date: 04 November 2008
63 years old

Director
CONNICK, Michael
Resigned: 21 April 2015
Appointed Date: 20 April 2015
68 years old

Director
CONNOLLY, Brendan Wynne Derek
Resigned: 29 June 2012
Appointed Date: 17 May 2012
69 years old

Director
GEORGE, Victoria Anne
Resigned: 02 April 2012
Appointed Date: 26 February 2009
48 years old

Director
GILLESPIE, Andrew James
Resigned: 04 November 2008
Appointed Date: 24 May 2005
56 years old

Director
MAY, Martin Keith
Resigned: 29 March 2012
Appointed Date: 14 March 2006
71 years old

Director
MCCABE, David Owen
Resigned: 20 May 2009
Appointed Date: 04 November 2008
60 years old

Director
OATLEY, Jonathan Mark
Resigned: 15 May 2014
Appointed Date: 05 July 2012
56 years old

Director
POONIA, Parminder Kaur
Resigned: 18 January 2016
Appointed Date: 24 June 2015
51 years old

Director
REYNOLDS, Michael Thomas
Resigned: 30 May 2008
Appointed Date: 14 March 2006
66 years old

Director
SKIPP, Richard John
Resigned: 31 October 2013
Appointed Date: 17 April 2013
56 years old

Director
SPEAKMAN, Michael James
Resigned: 15 May 2014
Appointed Date: 19 December 2012
61 years old

Director
WHITWORTH, Benjamin Warwick
Resigned: 14 March 2006
Appointed Date: 24 May 2005
60 years old

Director
TRAVERS SMITH LIMITED
Resigned: 24 May 2005
Appointed Date: 06 May 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 06 May 2005

Persons With Significant Control

Cape Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPE CLAIMS SERVICES LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
29 Mar 2017
Full accounts made up to 31 December 2016
12 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

07 May 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Termination of appointment of Parminder Kaur Poonia as a director on 18 January 2016
...
... and 96 more events
02 Jun 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
02 Jun 2005
Registered office changed on 02/06/05 from: 10 snow hill london EC1A 2AL
02 Jun 2005
New secretary appointed;new director appointed
02 Jun 2005
New director appointed
06 May 2005
Incorporation