CAPITAL PLANS (TRUSTEES) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 02875143
Status Active
Incorporation Date 25 November 1993
Company Type Private Limited Company
Address ARCADIA HOUSE, MARITIME WALK OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of CAPITAL PLANS (TRUSTEES) LIMITED are www.capitalplanstrustees.co.uk, and www.capital-plans-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Plans Trustees Limited is a Private Limited Company. The company registration number is 02875143. Capital Plans Trustees Limited has been working since 25 November 1993. The present status of the company is Active. The registered address of Capital Plans Trustees Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . SPENCER, Simon Jonathon is a Secretary of the company. CROCKER, Fiona is a Director of the company. DENHOLM, Adele is a Director of the company. SPENCER, Simon Jonathon is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director FLETCHER, William Ian has been resigned. Director HAYES, Lester Richard has been resigned. Director JOHNSON, Stephen Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, John has been resigned. Director SCHWARZ, Nigel James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SPENCER, Simon Jonathon
Appointed Date: 30 September 2005

Director
CROCKER, Fiona
Appointed Date: 03 June 1999
67 years old

Director
DENHOLM, Adele
Appointed Date: 30 April 1995
79 years old

Director
SPENCER, Simon Jonathon
Appointed Date: 25 November 1993
61 years old

Resigned Directors

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 November 1993
Appointed Date: 25 November 1993

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 25 November 1993

Director
FLETCHER, William Ian
Resigned: 03 June 2011
Appointed Date: 28 January 2004
62 years old

Director
HAYES, Lester Richard
Resigned: 31 March 1996
Appointed Date: 30 April 1995
77 years old

Director
JOHNSON, Stephen Arthur
Resigned: 31 March 1999
Appointed Date: 25 November 1993
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 November 1993
Appointed Date: 25 November 1993

Director
PARKER, John
Resigned: 23 February 2001
Appointed Date: 01 May 2000
80 years old

Director
SCHWARZ, Nigel James
Resigned: 30 June 1998
Appointed Date: 22 January 1998
58 years old

Persons With Significant Control

Mr Simon Jonathon Spencer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL PLANS (TRUSTEES) LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
21 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 69 more events
12 Jan 1994
Registered office changed on 12/01/94 from: 84 temple chambers temple avenue london EC4Y ohp

12 Jan 1994
Director resigned;new director appointed

12 Jan 1994
Secretary resigned;new secretary appointed

12 Jan 1994
New director appointed

25 Nov 1993
Incorporation

CAPITAL PLANS (TRUSTEES) LIMITED Charges

29 September 2000
Third party legal charge
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at afton road freshwater isle of wight…