CAPSTONE EUROPE LIMITED
LONDON APPLESPRING LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AD
Company number 04251156
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address 7 CARLTON GARDENS, STIRLING SQUARE, LONDON, SW1Y 5AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of CAPSTONE EUROPE LIMITED are www.capstoneeurope.co.uk, and www.capstone-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capstone Europe Limited is a Private Limited Company. The company registration number is 04251156. Capstone Europe Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Capstone Europe Limited is 7 Carlton Gardens Stirling Square London Sw1y 5ad. . CORNOG, William Lindsay is a Director of the company. Secretary ECKHARDT, Axel has been resigned. Secretary HUTH, Johannes Peter has been resigned. Secretary NAGWANEY, Arun has been resigned. Secretary VAN DE STEEN, Johan has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CORNOG, William Lindsay has been resigned. Director DOUEK, Paul Joseph has been resigned. Director ECKHARDT, Axel has been resigned. Director GILHULY, Edward has been resigned. Director HUTH, Johannes Peter has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LOSSON, Jerome Pierre has been resigned. Director MING, Josef Peter has been resigned. Director NELSON, Dean has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CORNOG, William Lindsay
Appointed Date: 10 April 2014
61 years old

Resigned Directors

Secretary
ECKHARDT, Axel
Resigned: 01 November 2002
Appointed Date: 04 March 2002

Secretary
HUTH, Johannes Peter
Resigned: 04 March 2002
Appointed Date: 05 October 2001

Secretary
NAGWANEY, Arun
Resigned: 31 March 2004
Appointed Date: 01 November 2002

Secretary
VAN DE STEEN, Johan
Resigned: 13 November 2008
Appointed Date: 01 April 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 05 October 2001
Appointed Date: 12 July 2001

Director
CORNOG, William Lindsay
Resigned: 20 December 2012
Appointed Date: 22 April 2010
61 years old

Director
DOUEK, Paul Joseph
Resigned: 24 September 2010
Appointed Date: 01 March 2010
56 years old

Director
ECKHARDT, Axel
Resigned: 12 October 2006
Appointed Date: 05 October 2001
74 years old

Director
GILHULY, Edward
Resigned: 01 July 2002
Appointed Date: 05 October 2001
66 years old

Director
HUTH, Johannes Peter
Resigned: 01 July 2002
Appointed Date: 05 October 2001
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 05 October 2001
Appointed Date: 12 July 2001
65 years old

Director
LOSSON, Jerome Pierre
Resigned: 29 September 2010
Appointed Date: 01 March 2010
57 years old

Director
MING, Josef Peter
Resigned: 21 January 2010
Appointed Date: 03 November 2008
67 years old

Director
NELSON, Dean
Resigned: 10 April 2014
Appointed Date: 12 October 2006
67 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 05 October 2001
Appointed Date: 12 July 2001
83 years old

Persons With Significant Control

Mr William Cornog
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - 75% or more

CAPSTONE EUROPE LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

06 Aug 2015
Full accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1

...
... and 63 more events
10 Oct 2001
New director appointed
10 Oct 2001
New secretary appointed;new director appointed
08 Oct 2001
Memorandum and Articles of Association
20 Sep 2001
Company name changed applespring LIMITED\certificate issued on 20/09/01
12 Jul 2001
Incorporation