CAPARO PENSIONS TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 01648230
Status Active
Incorporation Date 5 July 1982
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 thirteen 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 PENSIONS TRUSTEES LIMITED are www.caparopensionstrustees.co.uk, and www.caparo-pensions-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Caparo Pensions Trustees Limited is a Private Limited Company. The company registration number is 01648230. Caparo Pensions Trustees Limited has been working since 05 July 1982. The present status of the company is Active. The registered address of Caparo Pensions Trustees Limited is Amy Chismon 7 More London Riverside London England Se1 2rt. . Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary KEMP, Christopher Robin has been resigned. Secretary RAWLINGS, Kevin Hedley has been resigned. Secretary STILWELL, Michael James has been resigned. Director BAILEY, Stephen Geoffrey has been resigned. Director DANCASTER, David Patrick has been resigned. Director DANCASTER, David Patrick has been resigned. Director EDMUNDS, Terrence Henry has been resigned. Director FISHER, Keith has been resigned. Director FISHER, Keith has been resigned. Director GARDNER, Norman Arthur has been resigned. Director HANNA, Richard Guy Crawford, Doctor has been resigned. Director HYLAND, Matthew William Edward has been resigned. Director LEEK, James Anthony has been resigned. Director MASON, Georgina has been resigned. Director NOTTINGHAM, Keith John has been resigned. Director PAUL, Ambar, The Honourable has been resigned. Director PINSENTS TRUSTEES LIMITED has been resigned. Director RAWLINGS, Kevin Hedley has been resigned. Director STEELE, Colin Grant has been resigned. Director STEELE, Colin Grant has been resigned. Director STILWELL, Michael James has been resigned. Director STURGESS, Philip has been resigned. Director UNDERHILL, Maurice has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 08 March 2006

Secretary
KEMP, Christopher Robin
Resigned: 02 July 2003

Secretary
RAWLINGS, Kevin Hedley
Resigned: 09 March 2006
Appointed Date: 02 July 2003

Secretary
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010

Director
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 08 March 2006
54 years old

Director
DANCASTER, David Patrick
Resigned: 11 November 2016
Appointed Date: 26 June 2003
68 years old

Director
DANCASTER, David Patrick
Resigned: 13 March 2002
Appointed Date: 11 September 2001
68 years old

Director
EDMUNDS, Terrence Henry
Resigned: 28 September 2001
Appointed Date: 02 September 1997
87 years old

Director
FISHER, Keith
Resigned: 09 December 2008
Appointed Date: 09 July 2008
82 years old

Director
FISHER, Keith
Resigned: 23 October 2001
Appointed Date: 02 September 1997
82 years old

Director
GARDNER, Norman Arthur
Resigned: 27 June 1997
Appointed Date: 14 May 1996
76 years old

Director
HANNA, Richard Guy Crawford, Doctor
Resigned: 11 September 2001
89 years old

Director
HYLAND, Matthew William Edward
Resigned: 19 October 2015
Appointed Date: 02 March 2015
56 years old

Director
LEEK, James Anthony
Resigned: 08 May 1994
81 years old

Director
MASON, Georgina
Resigned: 16 February 2015
Appointed Date: 01 October 2012
44 years old

Director
NOTTINGHAM, Keith John
Resigned: 02 July 2003
Appointed Date: 08 April 2002
73 years old

Director
PAUL, Ambar, The Honourable
Resigned: 13 March 2002
67 years old

Director
PINSENTS TRUSTEES LIMITED
Resigned: 12 September 2002
Appointed Date: 25 April 2002

Director
RAWLINGS, Kevin Hedley
Resigned: 09 March 2006
Appointed Date: 02 July 2003
52 years old

Director
STEELE, Colin Grant
Resigned: 13 March 2002
Appointed Date: 27 June 1997
78 years old

Director
STEELE, Colin Grant
Resigned: 14 May 1996
78 years old

Director
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010
49 years old

Director
STURGESS, Philip
Resigned: 02 July 2003
Appointed Date: 08 April 2002
67 years old

Director
UNDERHILL, Maurice
Resigned: 26 July 2002
91 years old

CAPARO PENSIONS TRUSTEES 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 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

19 Oct 2015
Termination of appointment of Matthew William Edward Hyland as a director on 19 October 2015
...
... and 103 more events
18 Aug 1987
Accounts made up to 31 December 1986

22 Dec 1986
Secretary resigned;new secretary appointed

30 Sep 1986
Accounts for a dormant company made up to 31 December 1985

12 May 1986
Accounts for a dormant company made up to 31 December 1984

05 Jul 1982
Incorporation