CAPE EAST LIMITED

6-7 Lyncastle Way Barleycastle Lane 6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST, England
StatusACTIVE
Company No.01245839
CategoryPrivate Limited Company
Incorporated24 Feb 1976
Age48 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

CAPE EAST LIMITED is an active private limited company with number 01245839. It was incorporated 48 years, 2 months, 14 days ago, on 24 February 1976. The company address is 6-7 Lyncastle Way Barleycastle Lane 6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST, England.



People

OREN, Ran

Director

Company Director

ACTIVE

Assigned on 29 Mar 2018

Current time on role 6 years, 1 month, 11 days

ALLAN, Richard Friend

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 24 Nov 2015

Time on role 2 years, 1 month, 23 days

CRAIGIE, Claire Louise

Secretary

Company Secretary

RESIGNED

Assigned on 30 Apr 2003

Resigned on 31 Jul 2008

Time on role 5 years, 3 months, 1 day

GORMAN, Jeremy Philip

Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 23 May 2012

Time on role 1 year, 1 month, 23 days

JUDD, Christopher Francis

Secretary

RESIGNED

Assigned on 23 May 2012

Resigned on 01 Oct 2013

Time on role 1 year, 4 months, 8 days

PITT-PAYNE, Michael George

Secretary

RESIGNED

Assigned on 30 Nov 1994

Resigned on 13 May 1999

Time on role 4 years, 5 months, 13 days

RHODES, Jeremy

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 06 Oct 2008

Time on role 2 months, 6 days

SMITH, Stephen Harry

Secretary

Company Secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 30 Apr 2003

Time on role 3 years, 11 months, 17 days

TURNER, Lucy Finch

Secretary

RESIGNED

Assigned on 06 Oct 2008

Resigned on 31 Mar 2011

Time on role 2 years, 5 months, 25 days

WHEELER, Geoffrey

Secretary

RESIGNED

Assigned on 14 Sep 1993

Resigned on 30 Nov 1994

Time on role 1 year, 2 months, 16 days

WILLIAMS, Glyn Rees

Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 11 days

AINLEY, Paul Raymond

Director

Company Director

RESIGNED

Assigned on 29 Dec 1997

Resigned on 01 Nov 2004

Time on role 6 years, 10 months, 3 days

ALLAN, Richard Friend

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2017

Resigned on 29 Mar 2018

Time on role 1 year, 1 month, 28 days

ALLAN, Richard Friend

Director

Company Secretary

RESIGNED

Assigned on 03 Dec 2013

Resigned on 24 Nov 2015

Time on role 1 year, 11 months, 21 days

AMEY, Rachel Nancye

Director

Chartered Accountant

RESIGNED

Assigned on 10 Oct 2008

Resigned on 08 Mar 2013

Time on role 4 years, 4 months, 29 days

BINGHAM, Richard Keith

Director

Accountant

RESIGNED

Assigned on 01 Jun 2008

Resigned on 10 Oct 2008

Time on role 4 months, 9 days

CARTWRIGHT, Paul Ian

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 1996

Resigned on 31 Dec 1998

Time on role 2 years, 5 months, 13 days

CHATBURN, Derek Aubrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 9 days

CONNICK, Michael

Director

Director Of Group Audit

RESIGNED

Assigned on 17 Jan 2017

Resigned on 13 Mar 2017

Time on role 1 month, 27 days

CRAIGIE, Claire Louise

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Jul 2008

Time on role 3 years, 8 months, 30 days

DOWLING, Christopher Bruce

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 1996

Resigned on 01 Aug 1998

Time on role 2 years, 14 days

FAREBROTHER, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Jul 1996

Time on role 27 years, 9 months, 21 days

GARTSIDE, Jeremy Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Aug 2008

Time on role 15 years, 9 months, 4 days

GEORGE, Victoria Anne

Director

Chartered Tax Adviser

RESIGNED

Assigned on 10 Oct 2008

Resigned on 17 Jan 2017

Time on role 8 years, 3 months, 7 days

GIBSON, Andrew Christopher

Director

International Financial Contro

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Aug 2005

Time on role 9 months, 30 days

GILLESPIE, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jun 2008

Time on role 3 years, 7 months, 29 days

GRATTON, Gordon Cameron Paul

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 1995

Resigned on 01 Nov 1998

Time on role 3 years, 6 months

HOCKIN, John Edward

Director

Civil Engineer

RESIGNED

Assigned on 19 Apr 1994

Resigned on 28 Mar 1994

Time on role 22 days

HOOK, David Stephen

Director

Company Director

RESIGNED

Assigned on 21 Oct 1992

Resigned on 31 Dec 1994

Time on role 2 years, 2 months, 10 days

HOOPER, Mark

Director

Company Director

RESIGNED

Assigned on 03 Dec 2013

Resigned on 17 Jan 2017

Time on role 3 years, 1 month, 14 days

HUGHES, Nigel Andrew

Director

Director

RESIGNED

Assigned on 09 Mar 1994

Resigned on 31 Dec 1997

Time on role 3 years, 9 months, 22 days

JACKSON, Francis Keith John

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Jul 1996

Time on role 27 years, 9 months, 21 days

MCDONALD, Liam

Director

Company Director

RESIGNED

Assigned on 21 Jun 1993

Resigned on 30 Sep 1994

Time on role 1 year, 3 months, 9 days

ODONNELL, Patrick George

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Sep 1994

Time on role 29 years, 7 months, 23 days

PITT-PAYNE, Michael George

Director

Chartered Accountant

RESIGNED

Assigned on 07 Dec 1994

Resigned on 30 Apr 2000

Time on role 5 years, 4 months, 23 days

REYNOLDS, Michael Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 29 Dec 1997

Resigned on 01 Nov 2004

Time on role 6 years, 10 months, 3 days

SKIPP, Richard John

Director

Company Director

RESIGNED

Assigned on 08 Mar 2013

Resigned on 03 Dec 2013

Time on role 8 months, 26 days

SMITH, Stephen Harry

Director

Company Secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 30 Apr 2003

Time on role 3 years, 11 months, 17 days

WHITWORTH, Benjamin Warwick

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2006

Resigned on 11 Apr 2008

Time on role 1 year, 6 months, 2 days

WIDDOWSON, Ian Richard

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 30 Apr 2003

Time on role 4 years, 3 months, 30 days

WILLIAMS, Glyn Rees

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Sep 1993

Time on role 30 years, 7 months, 25 days

CAPE CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 10 Oct 2008

Time on role 4 months, 9 days


Some Companies

AIRSTAR EUROPEAN NETWORK

BRANCH REGISTRATION,,

Number:FC031257
Status:ACTIVE
Category:Other company type

GWR4110 LTD

16 HAMMET STREET,TAUNTON,TA1 1RZ

Number:11747086
Status:ACTIVE
Category:Private Limited Company

LACOMP NOMINEES LIMITED

77 HIGH STREET,SURREY,GU19 5AH

Number:02431310
Status:ACTIVE
Category:Private Limited Company

MORRIS MASKREY LEGAL SERVICES LIMITED

137 WISTASTON ROAD,NANTWICH,CW5 6QS

Number:04407188
Status:ACTIVE
Category:Private Limited Company

NYS CORPORATE LTD.

30 BERNERS STREET,LONDON,W1T 3LR

Number:01324425
Status:ACTIVE
Category:Private Limited Company
Number:NP000423
Status:ACTIVE
Category:Industrial and Provident Society

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