CAPARO GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6LN

Company number 01387694
Status Active
Incorporation Date 7 September 1978
Company Type Private Limited Company
Address CAPARO HOUSE, 103 BAKER STREET, LONDON, W1U 6LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of CAPARO GROUP LIMITED are www.caparogroup.co.uk, and www.caparo-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Caparo Group Limited is a Private Limited Company. The company registration number is 01387694. Caparo Group Limited has been working since 07 September 1978. The present status of the company is Active. The registered address of Caparo Group Limited is Caparo House 103 Baker Street London W1u 6ln. . DANCASTER, David Patrick is a Secretary of the company. GOODWILLE LIMITED is a Secretary of the company. PAUL, Akash is a Director of the company. PAUL, Ambar, The Honourable is a Director of the company. PAUL, Anjli, The Hon is a Director of the company. PAUL OF MARYLEBONE, The Lord is a Director of the company. Secretary STEELE, Colin Grant has been resigned. Director LEEK, James Anthony has been resigned. Director PAUL, Angad, The Honorable has been resigned. Director WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DANCASTER, David Patrick
Appointed Date: 23 September 2011

Secretary
GOODWILLE LIMITED
Appointed Date: 30 October 2015

Director
PAUL, Akash

67 years old

Director

Director
PAUL, Anjli, The Hon
Appointed Date: 13 January 2010
65 years old

Director

Resigned Directors

Secretary
STEELE, Colin Grant
Resigned: 30 September 2009

Director
LEEK, James Anthony
Resigned: 29 January 1997
81 years old

Director
PAUL, Angad, The Honorable
Resigned: 08 November 2015
Appointed Date: 10 October 1994
55 years old

Director
WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester
Resigned: 23 June 2010
Appointed Date: 05 April 1995
93 years old

CAPARO GROUP LIMITED Events

17 Feb 2017
Group of companies' accounts made up to 31 December 2015
28 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
18 Jul 2016
Director's details changed for The Lord Paul of Marylebone on 6 April 2016
24 Jun 2016
Secretary's details changed for Mr David Dancaster on 21 June 2016
...
... and 95 more events
23 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 15/09/86; full list of members
02 Apr 1979
Memorandum and Articles of Association
09 Feb 1979
Company name changed\certificate issued on 09/02/79
07 Sep 1978
Certificate of incorporation

CAPARO GROUP LIMITED Charges

9 August 1990
Memorandum of deposit
Delivered: 20 August 1990
Status: Satisfied on 10 May 2013
Persons entitled: The Bank of Nova Scotia
Description: All interest, dividends (cash or otherwise), bonus issues…
8 November 1989
Charge as evidenced by a statutory declaration dated 4/12/89
Delivered: 27 November 1989
Status: Satisfied on 10 May 2013
Persons entitled: The Bank of Nova Scotia
Description: All rights (in respect of or in connection with shares in…