CAPARO FABRICATIONS LIMITED

7 More London Riverside, London, SE1 2RT, England
StatusACTIVE
Company No.00429128
CategoryPrivate Limited Company
Incorporated05 Feb 1947
Age77 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 22 days

SUMMARY

CAPARO FABRICATIONS LIMITED is an active private limited company with number 00429128. It was incorporated 77 years, 3 months, 13 days ago, on 05 February 1947 and it was dissolved 6 years, 7 months, 22 days ago, on 26 September 2017. The company address is 7 More London Riverside, London, SE1 2RT, England.



People

BAILEY, Stephen Geoffrey

Secretary

Accountant

RESIGNED

Assigned on 08 Mar 2006

Resigned on 24 Feb 2010

Time on role 3 years, 11 months, 16 days

CHEUNG, Wing Yee

Secretary

Financial Controller

RESIGNED

Assigned on 31 Aug 1999

Resigned on 01 Sep 2001

Time on role 2 years, 1 day

PRICE, Sharon Ann

Secretary

Group Financial Controller

RESIGNED

Assigned on 01 Sep 2001

Resigned on 01 Sep 2002

Time on role 1 year

RAWLINGS, Kevin Hedley

Secretary

Group Corporate Services Manag

RESIGNED

Assigned on 01 Sep 2002

Resigned on 09 Mar 2006

Time on role 3 years, 6 months, 8 days

RYALL, Steven John

Secretary

RESIGNED

Assigned on

Resigned on 09 Apr 1999

Time on role 25 years, 1 month, 9 days

SMITH, John Godfrey

Secretary

Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 31 Aug 1999

Time on role 4 months, 22 days

STILWELL, Michael James

Secretary

RESIGNED

Assigned on 25 Mar 2010

Resigned on 21 Sep 2012

Time on role 2 years, 5 months, 27 days

BAILEY, Stephen Geoffrey

Director

Accountant

RESIGNED

Assigned on 08 Mar 2006

Resigned on 24 Feb 2010

Time on role 3 years, 11 months, 16 days

BOTTING, Richard Graham

Director

Engineer

RESIGNED

Assigned on 18 Nov 1997

Resigned on 31 Aug 1999

Time on role 1 year, 9 months, 13 days

CHEUNG, Wing Yee

Director

Financial Controller

RESIGNED

Assigned on 31 Aug 1999

Resigned on 01 Sep 2001

Time on role 2 years, 1 day

CURRAN, James Thomas

Director

Company Director

RESIGNED

Assigned on 21 Oct 1993

Resigned on 31 Aug 1999

Time on role 5 years, 10 months, 10 days

DANCASTER, David Patrick

Director

Finance Director

RESIGNED

Assigned on 28 Dec 2007

Resigned on 11 Nov 2016

Time on role 8 years, 10 months, 14 days

DAVIES, Glyn

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jul 1999

Time on role 24 years, 10 months, 16 days

HYLAND, Matthew William Edward

Director

None

RESIGNED

Assigned on 30 Jun 2010

Resigned on 21 Sep 2012

Time on role 2 years, 2 months, 21 days

MASON, Georgina

Director

Group Tax And Financial Controller

RESIGNED

Assigned on 01 Oct 2012

Resigned on 16 Feb 2015

Time on role 2 years, 4 months, 15 days

ORME, Leslie

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Aug 1999

Time on role 5 years, 9 months, 30 days

PAUL, Ambar, The Honourable

Director

Director

RESIGNED

Assigned on

Resigned on 18 Nov 1997

Time on role 26 years, 6 months

PRICE, Sharon Ann

Director

Group Financial Controller

RESIGNED

Assigned on 01 Sep 2001

Resigned on 01 Sep 2002

Time on role 1 year

RAWLINGS, Kevin Hedley

Director

Group Corporate Services Manag

RESIGNED

Assigned on 01 Sep 2002

Resigned on 09 Mar 2006

Time on role 3 years, 6 months, 8 days

RYALL, Steven John

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 09 Apr 1999

Time on role 5 years, 5 months, 8 days

SMITH, Claire

Director

Director Of Finance Operations

RESIGNED

Assigned on 17 Feb 2015

Resigned on 03 Dec 2015

Time on role 9 months, 14 days

SMITH, John Godfrey

Director

Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 31 Dec 2007

Time on role 8 years, 8 months, 22 days

STILWELL, Michael James

Director

Accountant

RESIGNED

Assigned on 25 Mar 2010

Resigned on 21 Sep 2012

Time on role 2 years, 5 months, 27 days

THOMPSON, Leonard Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 17 days

UNDERHILL, Maurice

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1999

Time on role 24 years, 8 months, 17 days

WOOD, John Franklin

Director

Company Director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 31 Aug 1999

Time on role 3 years, 10 months, 12 days


Some Companies

Number:09276442
Status:ACTIVE
Category:Private Limited Company

NEW CHANGE CAPITAL LIMITED

145-157 ST. JOHN STREET,LONDON,EC1V 4PY

Number:08315106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RF CONSULT INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09336726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROUNDPOINT LTD

UNIT 23 CAMBRIDGE SCIENCE PARK,CAMBRIDGE,CB4 0EY

Number:03548919
Status:ACTIVE
Category:Private Limited Company

SNEAKER 63 LTD

63A FAULKNER STREET,MANCHESTER,M1 4FF

Number:11746762
Status:ACTIVE
Category:Private Limited Company

SUMMERHILL GATE MANAGEMENT COMPANY LTD

54 BELMONT ROAD,BELFAST,BT4 2AN

Number:NI610019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source