CAPESPAN INTERNATIONAL HOLDINGS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5NZ

Company number 02948753
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address THE MAIDSTONE STUDIOS, VINTERS PARK, NEW CUT ROAD, MAIDSTONE, KENT, ME14 5NZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Johanna Catharina Van Heerden as a director on 28 July 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of CAPESPAN INTERNATIONAL HOLDINGS LIMITED are www.capespaninternationalholdings.co.uk, and www.capespan-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Barming Rail Station is 3.1 miles; to Chatham Rail Station is 7.1 miles; to Gillingham (Kent) Rail Station is 7.4 miles; to Rochester Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capespan International Holdings Limited is a Private Limited Company. The company registration number is 02948753. Capespan International Holdings Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Capespan International Holdings Limited is The Maidstone Studios Vinters Park New Cut Road Maidstone Kent Me14 5nz. . RYE, Victoria Elisabeth is a Secretary of the company. MCVICKERS, Andrew Stephen is a Director of the company. Secretary CAMPAILLA, Nicholas Titus has been resigned. Secretary CLARKE, Jeremy Sinclair has been resigned. Secretary DOCKAR, Neil Kelvin has been resigned. Secretary DOCKAR, Neil Kelvin has been resigned. Secretary MOUNTFORT, Alan Ralph has been resigned. Secretary SMITH, Dorothy Ann has been resigned. Secretary TUCK, Nicholas Charles has been resigned. Secretary WARD, Benjamin has been resigned. Secretary WAYMAN, Kelly Janine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BYRNE, Rory Patrick has been resigned. Director CAULFIELD, Eugene Joseph has been resigned. Director CLUVER, Paul Frederick De Villiers has been resigned. Director DAVIS, Francis James has been resigned. Director DE HAAST, Andrew John has been resigned. Director DIQUE, Johannes Jacobus has been resigned. Director GANT, David Walter has been resigned. Director KARSTEN, Petrus Abraham has been resigned. Director KRIEL, Louis has been resigned. Director KRIEL, Louis Boshoff has been resigned. Director MCCANN, David Vincent has been resigned. Director MISSELBROOK, Peter Guy has been resigned. Director OOSTHUIZEN, Neil William has been resigned. Director PEVIANI, Pino has been resigned. Director SAGGERS, Michael Terry has been resigned. Director SHAUGHNESSY, Charles Daniel has been resigned. Director STANBURY, John Shapton has been resigned. Director THALWITZER, Theodore Maximilliaan has been resigned. Director THALWITZER, Theodore Maximilliaan has been resigned. Director VAN BILJON, Leon has been resigned. Director VAN HEERDEN, Johanna Catharina has been resigned. Director VAN VLAANDEREN, Erik has been resigned. Director VISSER, Dirk Jacobus has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RYE, Victoria Elisabeth
Appointed Date: 01 July 2015

Director
MCVICKERS, Andrew Stephen
Appointed Date: 14 April 2015
60 years old

Resigned Directors

Secretary
CAMPAILLA, Nicholas Titus
Resigned: 06 August 1999
Appointed Date: 05 October 1998

Secretary
CLARKE, Jeremy Sinclair
Resigned: 24 April 1998
Appointed Date: 09 May 1996

Secretary
DOCKAR, Neil Kelvin
Resigned: 07 February 2006
Appointed Date: 06 August 1999

Secretary
DOCKAR, Neil Kelvin
Resigned: 05 October 1998
Appointed Date: 18 July 1998

Secretary
MOUNTFORT, Alan Ralph
Resigned: 05 October 1994
Appointed Date: 21 September 1994

Secretary
SMITH, Dorothy Ann
Resigned: 09 May 1996
Appointed Date: 06 October 1994

Secretary
TUCK, Nicholas Charles
Resigned: 17 July 1998
Appointed Date: 24 April 1998

Secretary
WARD, Benjamin
Resigned: 01 March 2007
Appointed Date: 07 February 2006

Secretary
WAYMAN, Kelly Janine
Resigned: 29 July 2013
Appointed Date: 01 March 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 September 1994
Appointed Date: 14 July 1994

Director
BYRNE, Rory Patrick
Resigned: 03 January 2012
Appointed Date: 04 November 1999
65 years old

Director
CAULFIELD, Eugene Joseph
Resigned: 10 March 2004
Appointed Date: 04 November 1999
77 years old

Director
CLUVER, Paul Frederick De Villiers
Resigned: 01 September 2008
Appointed Date: 07 May 1997
83 years old

Director
DAVIS, Francis James
Resigned: 03 January 2012
Appointed Date: 10 March 2004
65 years old

Director
DE HAAST, Andrew John
Resigned: 07 March 2014
Appointed Date: 01 May 2002
58 years old

Director
DIQUE, Johannes Jacobus
Resigned: 16 April 2015
Appointed Date: 15 March 2011
69 years old

Director
GANT, David Walter
Resigned: 07 May 1997
Appointed Date: 21 September 1994
77 years old

Director
KARSTEN, Petrus Abraham
Resigned: 04 November 1999
Appointed Date: 07 May 1997
77 years old

Director
KRIEL, Louis
Resigned: 14 June 2013
Appointed Date: 01 September 2008
58 years old

Director
KRIEL, Louis Boshoff
Resigned: 15 April 1999
Appointed Date: 21 September 1994
85 years old

Director
MCCANN, David Vincent
Resigned: 31 December 2006
Appointed Date: 04 November 1999
67 years old

Director
MISSELBROOK, Peter Guy
Resigned: 01 May 2002
Appointed Date: 04 November 1999
79 years old

Director
OOSTHUIZEN, Neil William
Resigned: 03 November 2010
Appointed Date: 01 May 2002
75 years old

Director
PEVIANI, Pino
Resigned: 31 December 2006
Appointed Date: 04 November 1999
65 years old

Director
SAGGERS, Michael Terry
Resigned: 30 September 1994
Appointed Date: 14 July 1994
82 years old

Director
SHAUGHNESSY, Charles Daniel
Resigned: 03 January 2012
Appointed Date: 01 March 2007
66 years old

Director
STANBURY, John Shapton
Resigned: 31 December 2000
Appointed Date: 21 September 1994
80 years old

Director
THALWITZER, Theodore Maximilliaan
Resigned: 04 November 1999
Appointed Date: 21 September 1994
83 years old

Director
THALWITZER, Theodore Maximilliaan
Resigned: 14 July 1995
Appointed Date: 21 September 1994
83 years old

Director
VAN BILJON, Leon
Resigned: 29 July 2014
Appointed Date: 29 July 2014
58 years old

Director
VAN HEERDEN, Johanna Catharina
Resigned: 28 July 2016
Appointed Date: 01 November 2012
52 years old

Director
VAN VLAANDEREN, Erik
Resigned: 31 January 2001
Appointed Date: 04 November 1999
76 years old

Director
VISSER, Dirk Jacobus
Resigned: 04 November 1999
Appointed Date: 07 May 1997
88 years old

Persons With Significant Control

Mr Andrew Stephen Mcvickers
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CAPESPAN INTERNATIONAL HOLDINGS LIMITED Events

17 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Termination of appointment of Johanna Catharina Van Heerden as a director on 28 July 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6

16 Jul 2015
Appointment of Mr Andrew Stephen Mcvickers as a director on 14 April 2015
...
... and 141 more events
05 Oct 1994
Director resigned;new director appointed

29 Sep 1994
Secretary resigned;new secretary appointed

22 Sep 1994
Company name changed capespan international LIMITED\certificate issued on 22/09/94

15 Aug 1994
Company name changed cynoma LIMITED\certificate issued on 15/08/94

14 Jul 1994
Incorporation

CAPESPAN INTERNATIONAL HOLDINGS LIMITED Charges

16 November 1998
Mortgage debenture
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…