CASEPLANE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX
Company number 05661132
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of CASEPLANE LIMITED are www.caseplane.co.uk, and www.caseplane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Caseplane Limited is a Private Limited Company. The company registration number is 05661132. Caseplane Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Caseplane Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 09 January 2006
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
62 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 04 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2006
Appointed Date: 22 December 2005

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 09 January 2006
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 04 January 2006
69 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 09 January 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 18 March 2008
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 09 January 2006
65 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 09 January 2006
90 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 09 January 2006
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 04 January 2006
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 2006
Appointed Date: 22 December 2005

Persons With Significant Control

Linestair Limited
Notified on: 22 December 2016
Nature of control: Ownership of shares – 75% or more

CASEPLANE LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 March 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Director's details changed for Mr Nigel Mark Webb on 22 December 2016
22 Dec 2016
Director's details changed for Mr Christopher Michael John Forshaw on 22 December 2016
...
... and 84 more events
18 Jan 2006
New director appointed
18 Jan 2006
New director appointed
12 Jan 2006
Director resigned
12 Jan 2006
Secretary resigned
22 Dec 2005
Incorporation

CASEPLANE LIMITED Charges

28 February 2006
Borrower deed of charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties
Description: All shares of holdings together with all future shares or…