CAPITAL PROJECTS (UK) LIMITED
CHESHIRE ALLENS TAX CONSULTANCY LTD FELWORTH MANAGEMENT LIMITED

Hellopages » Greater Manchester » Stockport » SK1 3TH

Company number 05597442
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 300 . The most likely internet sites of CAPITAL PROJECTS (UK) LIMITED are www.capitalprojectsuk.co.uk, and www.capital-projects-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Capital Projects Uk Limited is a Private Limited Company. The company registration number is 05597442. Capital Projects Uk Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Capital Projects Uk Limited is 123 Wellington Road South Stockport Cheshire Sk1 3th. . LEIGH, Simon John is a Director of the company. Secretary DAWSON, Pamela Jean has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BRENTNALL, Tristan Michael has been resigned. Director DAVIDSON, Leslie William has been resigned. Director DAWSON, Richard Godfrey has been resigned. Director HORROCKS, Paul Neil has been resigned. Director LEIGH, Simon John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Tax consultancy".


Current Directors

Director
LEIGH, Simon John
Appointed Date: 01 November 2015
55 years old

Resigned Directors

Secretary
DAWSON, Pamela Jean
Resigned: 01 December 2014
Appointed Date: 19 October 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Director
BRENTNALL, Tristan Michael
Resigned: 01 November 2015
Appointed Date: 01 December 2014
55 years old

Director
DAVIDSON, Leslie William
Resigned: 01 December 2014
Appointed Date: 26 January 2006
85 years old

Director
DAWSON, Richard Godfrey
Resigned: 01 December 2014
Appointed Date: 19 October 2005
79 years old

Director
HORROCKS, Paul Neil
Resigned: 01 December 2014
Appointed Date: 19 October 2005
50 years old

Director
LEIGH, Simon John
Resigned: 01 December 2014
Appointed Date: 19 October 2005
55 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Persons With Significant Control

Allens Accountants Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL PROJECTS (UK) LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 October 2015
15 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300

14 Dec 2015
Termination of appointment of Tristan Michael Brentnall as a director on 1 November 2015
14 Dec 2015
Appointment of Mr Simon John Leigh as a director on 1 November 2015
...
... and 47 more events
08 Feb 2006
New director appointed
08 Feb 2006
New secretary appointed
08 Feb 2006
Registered office changed on 08/02/06 from: temple house 20 holywell row london EC2A 4XH
06 Feb 2006
Company name changed felworth management LIMITED\certificate issued on 06/02/06
19 Oct 2005
Incorporation