CATERHAM CAPITAL LIMITED
SURREY CATERHAM LEASING LIMITED CATERHAM CONTAINER LEASING LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 4BT

Company number 04810481
Status Active - Proposal to Strike off
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 19 WHITCOME MEWS, KEW RIVERSIDE, RICHMOND, SURREY, TW9 4BT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Satisfaction of charge 048104810003 in full. The most likely internet sites of CATERHAM CAPITAL LIMITED are www.caterhamcapital.co.uk, and www.caterham-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Caterham Capital Limited is a Private Limited Company. The company registration number is 04810481. Caterham Capital Limited has been working since 25 June 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Caterham Capital Limited is 19 Whitcome Mews Kew Riverside Richmond Surrey Tw9 4bt. . BIRKEBAEK, Carsten is a Director of the company. Secretary MODISETTE, Lisa has been resigned. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BIRKEBAEK, Carsten
Appointed Date: 25 June 2003
69 years old

Resigned Directors

Secretary
MODISETTE, Lisa
Resigned: 31 January 2008
Appointed Date: 25 June 2003

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

Nominee Director
AT DIRECTORS LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

CATERHAM CAPITAL LIMITED Events

17 Jan 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
05 Feb 2016
Satisfaction of charge 048104810003 in full
14 Dec 2015
Satisfaction of charge 048104810004 in full
14 Dec 2015
Registration of charge 048104810007, created on 9 December 2015 without deed
...
... and 39 more events
02 Jul 2003
New secretary appointed
02 Jul 2003
New director appointed
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
25 Jun 2003
Incorporation

CATERHAM CAPITAL LIMITED Charges

9 December 2015
Charge code 0481 0481 0007
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Ablrate Assets Limited
Description: 75 x 20 ft shipping containers with the numbers: cicu…
2 October 2015
Charge code 0481 0481 0006
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Ablrate Assets Limited
Description: 65 x 20FT shipping containers. Cicu - 988572 - cicu 988636…
14 September 2015
Charge code 0481 0481 0005
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Ablrate Assets Limited
Description: 50 x 20FT shipping containers with the numbers cicu -…
27 July 2015
Charge code 0481 0481 0004
Delivered: 12 August 2015
Status: Satisfied on 14 December 2015
Persons entitled: Abirate Assets Limited
Description: 50 x 20 ft shipping containers with the numbers cicu 986461…
27 July 2015
Charge code 0481 0481 0003
Delivered: 12 August 2015
Status: Satisfied on 5 February 2016
Persons entitled: Abirate Assets Limited
Description: 50 x 20FT shipping containers with the numbers cicu 986820…
10 April 2012
Charge of deposit
Delivered: 12 April 2012
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 10247548.
30 March 2012
Charge of deposit
Delivered: 3 April 2012
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…