CAPITAL ACCUMULATION SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8AA

Company number 05043167
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA
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 Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Termination of appointment of Adam Seale as a director on 27 March 2017. The most likely internet sites of CAPITAL ACCUMULATION SERVICES LIMITED are www.capitalaccumulationservices.co.uk, and www.capital-accumulation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Accumulation Services Limited is a Private Limited Company. The company registration number is 05043167. Capital Accumulation Services Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Capital Accumulation Services Limited is Standon House 21 Mansell Street London E1 8aa. . BICKNELL, Barry Michael is a Director of the company. Secretary BURNISTON, Paul Michael has been resigned. Secretary LAWYERS LIMITED has been resigned. Secretary MESSERVY, Michael Christopher Collumbell has been resigned. Secretary MESSERVY, Michael Christopher Collumbell has been resigned. Secretary SAMUEL, Duncan Willem Graham has been resigned. Secretary THERON, Sebastian has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director CARRUTHERS, Tomas William has been resigned. Director GABORIT, Lyndon James has been resigned. Director MELLING, Simon Charles has been resigned. Director SEALE, Adam has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BICKNELL, Barry Michael
Appointed Date: 02 October 2012
57 years old

Resigned Directors

Secretary
BURNISTON, Paul Michael
Resigned: 31 December 2012
Appointed Date: 01 February 2007

Secretary
LAWYERS LIMITED
Resigned: 17 June 2005
Appointed Date: 23 June 2004

Secretary
MESSERVY, Michael Christopher Collumbell
Resigned: 31 January 2007
Appointed Date: 17 June 2005

Secretary
MESSERVY, Michael Christopher Collumbell
Resigned: 23 June 2004
Appointed Date: 24 February 2004

Secretary
SAMUEL, Duncan Willem Graham
Resigned: 24 February 2004
Appointed Date: 13 February 2004

Secretary
THERON, Sebastian
Resigned: 04 July 2014
Appointed Date: 01 January 2013

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Director
CARRUTHERS, Tomas William
Resigned: 28 September 2012
Appointed Date: 13 February 2004
58 years old

Director
GABORIT, Lyndon James
Resigned: 01 June 2005
Appointed Date: 13 February 2004
78 years old

Director
MELLING, Simon Charles
Resigned: 14 February 2006
Appointed Date: 17 June 2005
65 years old

Director
SEALE, Adam
Resigned: 27 March 2017
Appointed Date: 02 October 2012
65 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Mr Adam Seale
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CAPITAL ACCUMULATION SERVICES LIMITED Events

18 May 2017
Satisfaction of charge 1 in full
18 May 2017
Satisfaction of charge 2 in full
28 Mar 2017
Termination of appointment of Adam Seale as a director on 27 March 2017
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
04 Jan 2017
Full accounts made up to 30 June 2016
...
... and 69 more events
13 Feb 2004
New director appointed
13 Feb 2004
Secretary resigned
13 Feb 2004
New secretary appointed
13 Feb 2004
Director resigned
13 Feb 2004
Incorporation

CAPITAL ACCUMULATION SERVICES LIMITED Charges

17 July 2009
Rent deposit deed
Delivered: 29 July 2009
Status: Satisfied on 18 May 2017
Persons entitled: Mr Timothy Casey Oscar Gredley and Miss Pollyanna Georgina Gredley
Description: Rent deposit in relation to lease of suite c 1ST floor…
23 September 2004
Rent deposit deed
Delivered: 1 October 2004
Status: Satisfied on 18 May 2017
Persons entitled: William Jerome Gredley, Anthony James Alexander Helme, John Hugh Bodenham and David Edwardpeter Albert as Trustees of the Tap Trust
Description: Rent deposit of £4745.