Company number 00558933
Status Active
Incorporation Date 20 December 1955
Company Type Private Limited Company
Address AMY CHISMON, 7 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of David Patrick Dancaster as a director on 11 November 2016; Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CAPARO BURTON LIMITED are www.caparoburton.co.uk, and www.caparo-burton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. Caparo Burton Limited is a Private Limited Company.
The company registration number is 00558933. Caparo Burton Limited has been working since 20 December 1955.
The present status of the company is Active. The registered address of Caparo Burton Limited is Amy Chismon 7 More London Riverside London England Se1 2rt. . Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary CHEUNG, Wing Yee has been resigned. Secretary PEGLER, Ruth has been resigned. Secretary PRICE, Sharon Ann has been resigned. Secretary RAWLINGS, Kevin Hedley has been resigned. Secretary STILWELL, Michael James has been resigned. Secretary WARD, Elizabeth Katherine has been resigned. Director BACHE, Mark John Thomas has been resigned. Director BAILEY, Stephen Geoffrey has been resigned. Director CHEUNG, Wing Yee has been resigned. Director DANCASTER, David Patrick has been resigned. Director HYLAND, Matthew William Edward has been resigned. Director MASON, Georgina has been resigned. Director PEGLER, Ruth has been resigned. Director PRICE, Sharon Ann has been resigned. Director RAWLINGS, Kevin Hedley has been resigned. Director SMITH, Claire has been resigned. Director SMITH, John Godfrey has been resigned. Director STEELE, Colin Grant has been resigned. Director STILWELL, Michael James has been resigned. Director WARD, Elizabeth Katherine has been resigned. The company operates in "Non-trading company".
Resigned Directors
Secretary
PEGLER, Ruth
Resigned: 22 July 1998
Appointed Date: 01 December 1994
Director
CHEUNG, Wing Yee
Resigned: 01 September 2001
Appointed Date: 21 July 1998
56 years old
Director
MASON, Georgina
Resigned: 16 February 2015
Appointed Date: 01 October 2012
44 years old
Director
PEGLER, Ruth
Resigned: 22 July 1998
Appointed Date: 01 December 1994
60 years old
Director
PRICE, Sharon Ann
Resigned: 01 September 2002
Appointed Date: 01 September 2001
58 years old
Director
SMITH, Claire
Resigned: 03 December 2015
Appointed Date: 17 February 2015
47 years old
CAPARO BURTON LIMITED Events
15 Nov 2016
Termination of appointment of David Patrick Dancaster as a director on 11 November 2016
15 Nov 2016
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
18 Dec 2015
Termination of appointment of Claire Smith as a director on 3 December 2015
...
... and 102 more events
29 Sep 1987
Return made up to 26/05/87; full list of members
10 Aug 1987
Accounts made up to 31 December 1986
07 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Sep 1986
Accounts for a dormant company made up to 31 December 1985
13 February 1978
Further guarantee & debenture
Delivered: 21 February 1978
Status: Satisfied
on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 September 1977
Further guarantee and debenture
Delivered: 27 September 1977
Status: Satisfied
on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets xharged by the…
23 July 1976
Guarantee & debenture supplemental to deed 03/06/75
Delivered: 10 August 1976
Status: Satisfied
on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
3 June 1975
Guarantee & debenture
Delivered: 10 June 1975
Status: Satisfied
on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: By way of fixed and floating charge. Undertaking and all…
26 September 1974
Debenture
Delivered: 2 October 1974
Status: Satisfied
on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: By way of fixed and floating charge on the undertaking and…