CAPITALTRACK LIMITED
PEWSEY FINANCIALANNOUNCEMENTS.COM LIMITED FINANCIAL ANNOUNCEMENT.COM LIMITED

Hellopages » Wiltshire » Wiltshire » SN9 5NU

Company number 03899448
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address 1 FORDBROOK BUSINESS CENTRE, MARLBOROUGH ROAD, PEWSEY, WILTSHIRE, ENGLAND, SN9 5NU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 24 March 2016 GBP 4,692.40 . The most likely internet sites of CAPITALTRACK LIMITED are www.capitaltrack.co.uk, and www.capitaltrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Capitaltrack Limited is a Private Limited Company. The company registration number is 03899448. Capitaltrack Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Capitaltrack Limited is 1 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire England Sn9 5nu. . GRIFFITH-JONES, Peter Laugharne is a Director of the company. WETHERED, James Adam Lawrence is a Director of the company. ZUNDEL, Marc Girling is a Director of the company. Secretary DODSON, Matthew James has been resigned. Secretary DODSON, Matthew James has been resigned. Secretary VON KIMMELMANN, Andrew has been resigned. Secretary WEBB, Colin Thomas has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BURGESS, Jeremy has been resigned. Director DEAN, Steven has been resigned. Director DODSON, Charles Philip has been resigned. Director DODSON, Matthew James has been resigned. Director DODSON, Matthew James has been resigned. Director MEEK, Ashley Duncan has been resigned. Director PICKIN, David has been resigned. Director ST JOHN WEBSTER, Rory Ian has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director VON KIMMELMANN, Andrew has been resigned. Director WEBB, Colin Thomas has been resigned. Director WEBSTER, Edward St John has been resigned. Director WEBSTER, Rory St John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GRIFFITH-JONES, Peter Laugharne
Appointed Date: 27 July 2015
71 years old

Director
WETHERED, James Adam Lawrence
Appointed Date: 27 July 2015
72 years old

Director
ZUNDEL, Marc Girling
Appointed Date: 11 June 2015
69 years old

Resigned Directors

Secretary
DODSON, Matthew James
Resigned: 28 August 2013
Appointed Date: 12 August 2013

Secretary
DODSON, Matthew James
Resigned: 12 August 2013
Appointed Date: 02 January 2012

Secretary
VON KIMMELMANN, Andrew
Resigned: 23 February 2012
Appointed Date: 28 October 2004

Secretary
WEBB, Colin Thomas
Resigned: 02 July 2004
Appointed Date: 24 December 1999

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 24 December 1999
Appointed Date: 24 December 1999

Director
BURGESS, Jeremy
Resigned: 06 September 2001
Appointed Date: 24 May 2000
49 years old

Director
DEAN, Steven
Resigned: 13 May 2005
Appointed Date: 01 December 2004
66 years old

Director
DODSON, Charles Philip
Resigned: 02 July 2004
Appointed Date: 24 May 2000
76 years old

Director
DODSON, Matthew James
Resigned: 27 July 2015
Appointed Date: 21 October 2013
74 years old

Director
DODSON, Matthew James
Resigned: 12 August 2013
Appointed Date: 02 February 2012
74 years old

Director
MEEK, Ashley Duncan
Resigned: 12 August 2013
Appointed Date: 16 June 2004
61 years old

Director
PICKIN, David
Resigned: 15 April 2015
Appointed Date: 07 May 2014
54 years old

Director
ST JOHN WEBSTER, Rory Ian
Resigned: 28 April 2005
Appointed Date: 24 December 1999
77 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 24 December 1999
Appointed Date: 24 December 1999

Director
VON KIMMELMANN, Andrew
Resigned: 23 February 2012
Appointed Date: 04 October 2004
75 years old

Director
WEBB, Colin Thomas
Resigned: 02 July 2004
Appointed Date: 24 December 1999
75 years old

Director
WEBSTER, Edward St John
Resigned: 09 October 2013
Appointed Date: 18 September 2013
44 years old

Director
WEBSTER, Rory St John
Resigned: 30 July 2014
Appointed Date: 02 February 2012
77 years old

Persons With Significant Control

Mr Rory Ian St John Webster
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITALTRACK LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 June 2016
23 May 2016
Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 4,692.40

23 May 2016
Purchase of own shares.
12 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
...
... and 93 more events
10 Feb 2000
Registered office changed on 10/02/00 from: 87 pickwick road corsham wiltshire SN13 9BY
06 Jan 2000
Registered office changed on 06/01/00 from: 25 hill road theydon bois epping essex CM16 7LX
06 Jan 2000
Secretary resigned
06 Jan 2000
Director resigned
24 Dec 1999
Incorporation

CAPITALTRACK LIMITED Charges

2 November 2011
All assets debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Redd Factors Limited
Description: Fixed and floating charge over the undertaking and all…