CAPE INDUSTRIAL SERVICES EUROPE LIMITED
MIDDLESEX BROOMCO (2873) LIMITED

Hellopages » Greater London » Hillingdon » UB7 7PS
Company number 04401697
Status Active
Incorporation Date 22 March 2002
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 two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CAPE INDUSTRIAL SERVICES EUROPE LIMITED are www.capeindustrialserviceseurope.co.uk, and www.cape-industrial-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Cape Industrial Services Europe Limited is a Private Limited Company. The company registration number is 04401697. Cape Industrial Services Europe Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Cape Industrial Services Europe Limited is Drayton Hall Church Road West Drayton Middlesex England Ub7 7ps. . ALLAN, Richard Friend is a Director of the company. 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 REYNOLDS, Michael Thomas has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary TURNER, Lucy Finch has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director AINLEY, Paul Raymond has been resigned. Director AMEY, Rachel Nancye has been resigned. Director BINGHAM, Richard Keith has been resigned. Director CRAIGIE, Claire Louise has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GARTSIDE, Jeremy Peter has been resigned. Director GILLESPIE, Andrew James has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director SKIPP, Richard John has been resigned. Director WHITWORTH, Benjamin Warwick has been resigned. Director CAPE CORPORATE DIRECTOR LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ALLAN, Richard Friend
Appointed Date: 03 December 2013
61 years old

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: 07 June 2016
Appointed Date: 01 October 2013

Secretary
CRAIGIE, Claire Louise
Resigned: 31 July 2008
Appointed Date: 29 May 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
REYNOLDS, Michael Thomas
Resigned: 29 May 2003
Appointed Date: 25 April 2002

Secretary
RHODES, Jeremy
Resigned: 06 October 2008
Appointed Date: 31 July 2008

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2002
Appointed Date: 22 March 2002

Director
AINLEY, Paul Raymond
Resigned: 01 November 2004
Appointed Date: 25 April 2002
80 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
CRAIGIE, Claire Louise
Resigned: 31 July 2008
Appointed Date: 01 November 2004
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 25 April 2002
Appointed Date: 22 March 2002

Director
GARTSIDE, Jeremy Peter
Resigned: 04 August 2008
Appointed Date: 20 August 2003
82 years old

Director
GILLESPIE, Andrew James
Resigned: 30 June 2008
Appointed Date: 01 November 2004
56 years old

Director
REYNOLDS, Michael Thomas
Resigned: 01 November 2004
Appointed Date: 25 April 2002
67 years old

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

Director
WHITWORTH, Benjamin Warwick
Resigned: 11 April 2008
Appointed Date: 12 October 2006
60 years old

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

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Cape East (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPE INDUSTRIAL SERVICES EUROPE LIMITED Events

28 Apr 2017
Full accounts made up to 31 December 2016
17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 330,000

...
... and 92 more events
20 Jun 2002
Registered office changed on 20/06/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
20 Jun 2002
Secretary resigned;director resigned
20 Jun 2002
Director resigned
29 Apr 2002
Company name changed broomco (2873) LIMITED\certificate issued on 29/04/02
22 Mar 2002
Incorporation

CAPE INDUSTRIAL SERVICES EUROPE 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…