CAPE OVERSEAS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB7 7PS

Company number 01233631
Status Active
Incorporation Date 14 November 1975
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 seventy-two events have happened. The last three records are Termination of appointment of Richard Friend Allan as a director on 7 July 2016; Termination of appointment of Richard Friend Allan as a secretary on 7 July 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 3,873,000 . The most likely internet sites of CAPE OVERSEAS LIMITED are www.capeoverseas.co.uk, and www.cape-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Cape Overseas Limited is a Private Limited Company. The company registration number is 01233631. Cape Overseas Limited has been working since 14 November 1975. The present status of the company is Active. The registered address of Cape Overseas 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. Director AINLEY, Paul Raymond 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 DOWLING, Christopher Bruce has been resigned. Director FAREBROTHER, Michael John has been resigned. Director GARTSIDE, Jeremy Peter has been resigned. Director GIBSON, Andrew Christopher has been resigned. Director GILLESPIE, Andrew James has been resigned. Director GRATTON, Gordon Cameron Paul has been resigned. Director JACKSON, Francis Keith John has been resigned. Director PITT-PAYNE, Michael George has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director SKIPP, Richard John has been resigned. Director SMITH, Stephen Harry 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. The company operates in "Non-trading company".


Current Directors

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

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

Resigned Directors

Secretary
ALLAN, Richard Friend
Resigned: 07 July 2016
Appointed Date: 01 October 2013

Secretary
CRAIGIE, Claire Louise
Resigned: 31 July 2008
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

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

Director
AINLEY, Paul Raymond
Resigned: 01 November 2004
Appointed Date: 31 December 1997
80 years old

Director
ALLAN, Richard Friend
Resigned: 07 July 2016
Appointed Date: 03 December 2013
60 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: 31 July 2008
Appointed Date: 01 November 2004
61 years old

Director
DOWLING, Christopher Bruce
Resigned: 01 August 1998
Appointed Date: 18 July 1996
72 years old

Director
FAREBROTHER, Michael John
Resigned: 18 July 1996
84 years old

Director
GARTSIDE, Jeremy Peter
Resigned: 05 August 2008
Appointed Date: 31 December 1997
82 years old

Director
GIBSON, Andrew Christopher
Resigned: 31 August 2005
Appointed Date: 01 November 2004
60 years old

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

Director
GRATTON, Gordon Cameron Paul
Resigned: 01 November 1998
Appointed Date: 31 December 1997
71 years old

Director
JACKSON, Francis Keith John
Resigned: 18 July 1996
76 years old

Director
PITT-PAYNE, Michael George
Resigned: 30 April 2000
85 years old

Director
REYNOLDS, Michael Thomas
Resigned: 01 November 2004
Appointed Date: 31 December 1997
66 years old

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

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

Director
WHITWORTH, Benjamin Warwick
Resigned: 11 April 2008
Appointed Date: 09 October 2006
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

CAPE OVERSEAS LIMITED Events

07 Jul 2016
Termination of appointment of Richard Friend Allan as a director on 7 July 2016
07 Jul 2016
Termination of appointment of Richard Friend Allan as a secretary on 7 July 2016
06 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,873,000

09 Jun 2016
Full accounts made up to 31 December 2015
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,873,000

...
... and 162 more events
14 Jun 1986
New director appointed

12 May 1986
Director resigned;new director appointed

24 Apr 1978
Memorandum and Articles of Association
24 Apr 1978
Memorandum and Articles of Association
14 Nov 1975
Incorporation

CAPE OVERSEAS 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…