CAPITAL FOR ENTERPRISE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8NH

Company number 06179047
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address FOUNDRY HOUSE, 3 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8NH
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Secretary's details changed for Mr David Gerald Campbell on 31 March 2017; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of CAPITAL FOR ENTERPRISE LIMITED are www.capitalforenterprise.co.uk, and www.capital-for-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 7.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital For Enterprise Limited is a Private Limited Company. The company registration number is 06179047. Capital For Enterprise Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of Capital For Enterprise Limited is Foundry House 3 Millsands Sheffield South Yorkshire S3 8nh. . CAMPBELL, David Gerard is a Secretary of the company. MAGEE, Patrick John is a Director of the company. MORGAN, Keith Charles William is a Director of the company. Secretary CAMPBELL, David Gerard has been resigned. Secretary STOPPARD, Carolyn has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Lucy Victoria Winwood has been resigned. Director EARLEY, Liam Rory has been resigned. Director KIST, Heleen Francoise has been resigned. Director LOUDON, Alison Jane Bruce has been resigned. Director MCCRORY, John has been resigned. Director PERRY, John Scott, Dr has been resigned. Director QUYSNER, David William has been resigned. Director QUYSNER, David William has been resigned. Director SHORTT, Peter Jonathan has been resigned. Director SHORTT, Peter Jonathan has been resigned. Director SPENCE, John Andrew has been resigned. Director WARD, Emma has been resigned. Director WYN GRIFFITH, Martin Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
CAMPBELL, David Gerard
Appointed Date: 01 April 2014

Director
MAGEE, Patrick John
Appointed Date: 02 April 2013
55 years old

Director
MORGAN, Keith Charles William
Appointed Date: 02 October 2013
61 years old

Resigned Directors

Secretary
CAMPBELL, David Gerard
Resigned: 01 March 2012
Appointed Date: 01 March 2008

Secretary
STOPPARD, Carolyn
Resigned: 31 March 2014
Appointed Date: 01 March 2012

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 20 March 2008
Appointed Date: 22 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2007
Appointed Date: 22 March 2007

Director
ARMSTRONG, Lucy Victoria Winwood
Resigned: 02 October 2013
Appointed Date: 01 April 2012
57 years old

Director
EARLEY, Liam Rory
Resigned: 20 March 2014
Appointed Date: 07 March 2008
67 years old

Director
KIST, Heleen Francoise
Resigned: 02 October 2013
Appointed Date: 01 January 2013
55 years old

Director
LOUDON, Alison Jane Bruce
Resigned: 31 December 2012
Appointed Date: 01 April 2008
68 years old

Director
MCCRORY, John
Resigned: 02 October 2013
Appointed Date: 01 April 2008
76 years old

Director
PERRY, John Scott, Dr
Resigned: 02 October 2013
Appointed Date: 01 January 2013
70 years old

Director
QUYSNER, David William
Resigned: 31 March 2012
Appointed Date: 31 December 2007
78 years old

Director
QUYSNER, David William
Resigned: 22 March 2007
Appointed Date: 22 March 2007
78 years old

Director
SHORTT, Peter Jonathan
Resigned: 31 March 2012
Appointed Date: 31 December 2007
67 years old

Director
SHORTT, Peter Jonathan
Resigned: 22 March 2007
Appointed Date: 22 March 2007
67 years old

Director
SPENCE, John Andrew
Resigned: 02 October 2013
Appointed Date: 01 April 2008
74 years old

Director
WARD, Emma
Resigned: 31 December 2007
Appointed Date: 22 March 2007
52 years old

Director
WYN GRIFFITH, Martin Peter
Resigned: 31 December 2007
Appointed Date: 22 March 2007
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 2007
Appointed Date: 22 March 2007

Persons With Significant Control

British Business Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL FOR ENTERPRISE LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
03 Apr 2017
Secretary's details changed for Mr David Gerald Campbell on 31 March 2017
11 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
29 Nov 2016
Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
...
... and 76 more events
15 Jan 2008
New secretary appointed
15 Jan 2008
Registered office changed on 15/01/08 from: 1 mitchell lane bristol avon BS1 6BU
11 Jan 2008
Secretary resigned
11 Jan 2008
Director resigned
22 Mar 2007
Incorporation