CAPITAL ONE CONTRACTS LIMITED
NOTTINGHAM CAPITAL ONE (EUROPE) LIMITED CAPITAL ONE CONTRACTS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3HX

Company number 03503052
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address TRENT HOUSE, STATION STREET, NOTTINGHAM, NG2 3HX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA; Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. The most likely internet sites of CAPITAL ONE CONTRACTS LIMITED are www.capitalonecontracts.co.uk, and www.capital-one-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Capital One Contracts Limited is a Private Limited Company. The company registration number is 03503052. Capital One Contracts Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Capital One Contracts Limited is Trent House Station Street Nottingham Ng2 3hx. . MACINNES, Rupert John is a Secretary of the company. HERBERT, Neil Vincent is a Director of the company. MACINNES, Rupert John is a Director of the company. Secretary FINNERAN JR, John Glennon has been resigned. Secretary KINDELL, James William has been resigned. Secretary MITCHELL, Victoria Grant has been resigned. Secretary MITCHELL, Victoria Grant has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Anthony Simon Echalaz has been resigned. Director BROWNLEE, Fergus Stuart has been resigned. Director COLE, Brian Thomas has been resigned. Director EBERT, Larry Paul has been resigned. Director FAIRBANK, Richard Dana has been resigned. Director HOGARTH, Kevin Mark has been resigned. Director HULME, Stephen Jon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Nigel William has been resigned. Director ROBSON, Julian Robert has been resigned. Director SAYS, Michael Leslie has been resigned. Director YONTZ, William Lee has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACINNES, Rupert John
Appointed Date: 01 May 2009

Director
HERBERT, Neil Vincent
Appointed Date: 05 November 2013
56 years old

Director
MACINNES, Rupert John
Appointed Date: 01 May 2009
54 years old

Resigned Directors

Secretary
FINNERAN JR, John Glennon
Resigned: 30 December 2002
Appointed Date: 28 January 1998

Secretary
KINDELL, James William
Resigned: 30 April 2007
Appointed Date: 22 March 2006

Secretary
MITCHELL, Victoria Grant
Resigned: 01 May 2009
Appointed Date: 30 April 2007

Secretary
MITCHELL, Victoria Grant
Resigned: 22 March 2006
Appointed Date: 30 December 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Director
ALLEN, Anthony Simon Echalaz
Resigned: 23 March 2005
Appointed Date: 01 April 2004
68 years old

Director
BROWNLEE, Fergus Stuart
Resigned: 30 April 2005
Appointed Date: 30 December 2002
70 years old

Director
COLE, Brian Thomas
Resigned: 01 May 2008
Appointed Date: 22 March 2006
55 years old

Director
EBERT, Larry Paul
Resigned: 30 April 2007
Appointed Date: 30 December 2002
73 years old

Director
FAIRBANK, Richard Dana
Resigned: 30 April 2004
Appointed Date: 28 January 1998
75 years old

Director
HOGARTH, Kevin Mark
Resigned: 22 August 2008
Appointed Date: 05 December 2007
62 years old

Director
HULME, Stephen Jon
Resigned: 05 November 2013
Appointed Date: 01 May 2009
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Director
MORRIS, Nigel William
Resigned: 16 May 2003
Appointed Date: 28 January 1998
67 years old

Director
ROBSON, Julian Robert
Resigned: 19 December 2003
Appointed Date: 24 August 1998
59 years old

Director
SAYS, Michael Leslie
Resigned: 31 March 2006
Appointed Date: 23 March 2005
65 years old

Director
YONTZ, William Lee
Resigned: 30 December 2002
Appointed Date: 09 March 2000
86 years old

CAPITAL ONE CONTRACTS LIMITED Events

15 May 2017
Confirmation statement made on 1 May 2017 with updates
23 Mar 2017
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
22 Mar 2017
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

...
... and 96 more events
26 Feb 1998
New secretary appointed
26 Feb 1998
New director appointed
26 Feb 1998
New director appointed
26 Feb 1998
Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jan 1998
Incorporation