CAPRICE HOLDINGS LIMITED

26-28 Conway Street, London, W1T 6BQ, England
StatusACTIVE
Company No.01661349
CategoryPrivate Limited Company
Incorporated02 Sep 1982
Age41 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CAPRICE HOLDINGS LIMITED is an active private limited company with number 01661349. It was incorporated 41 years, 8 months, 19 days ago, on 02 September 1982. The company address is 26-28 Conway Street, London, W1T 6BQ, England.



People

ROBINSON, Christopher John

Secretary

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 6 days

CARING, Patricia

Director

Director

ACTIVE

Assigned on 21 Mar 2023

Current time on role 1 year, 2 months

CARING, Richard Allan

Director

Director

ACTIVE

Assigned on 27 Jun 2005

Current time on role 18 years, 10 months, 24 days

HUGHES, Timothy

Director

Executive Chef

ACTIVE

Assigned on 27 Jun 2005

Current time on role 18 years, 10 months, 24 days

JONES, George Mark Randle

Director

Director

ACTIVE

Assigned on 09 Aug 2022

Current time on role 1 year, 9 months, 12 days

ROBINSON, Christopher John

Director

Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 6 days

TOWNSLEY, Barry Stephen

Director

Stockbroker

ACTIVE

Assigned on 01 Sep 2005

Current time on role 18 years, 8 months, 20 days

AFZAL, Humera

Secretary

RESIGNED

Assigned on 16 Aug 2022

Resigned on 13 Dec 2022

Time on role 3 months, 28 days

BAGDAI, Ratnesh

Secretary

RESIGNED

Assigned on 26 Mar 2003

Resigned on 26 Sep 2003

Time on role 6 months

BARTMAN, Barry David

Secretary

RESIGNED

Assigned on 08 Sep 2000

Resigned on 26 Mar 2003

Time on role 2 years, 6 months, 18 days

FIDDLER, Nicholas

Secretary

RESIGNED

Assigned on 26 Sep 2003

Resigned on 27 May 2005

Time on role 1 year, 8 months, 1 day

HARRIS, Joanne

Secretary

P A T O Directors

RESIGNED

Assigned on 27 Jun 2005

Resigned on 14 Mar 2008

Time on role 2 years, 8 months, 17 days

KING, Jeremy Richard Bruce

Secretary

RESIGNED

Assigned on

Resigned on 08 Sep 2000

Time on role 23 years, 8 months, 13 days

LAWRENCE, James Wyndham Stuart

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 04 Oct 2019

Time on role 5 years, 1 month, 3 days

LITTLE, Scott

Secretary

RESIGNED

Assigned on 29 Nov 2012

Resigned on 31 Aug 2014

Time on role 1 year, 9 months, 2 days

PRIOR, Edward

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 1994

Resigned on 01 Jun 1995

Time on role 1 year, 2 months

ROBINSON, Christopher

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 16 Aug 2022

Time on role 2 years, 10 months, 12 days

WOOLMER, Julie

Secretary

Executive P A

RESIGNED

Assigned on 14 Mar 2008

Resigned on 29 Nov 2012

Time on role 4 years, 8 months, 15 days

ADORNO, Jesus

Director

Restaurant Manager

RESIGNED

Assigned on 01 Mar 1994

Resigned on 30 Nov 2020

Time on role 26 years, 8 months, 29 days

AFZAL, Humera

Director

Director

RESIGNED

Assigned on 16 Aug 2022

Resigned on 13 Dec 2022

Time on role 3 months, 28 days

BAGDAI, Ratnesh

Director

Accountant

RESIGNED

Assigned on 27 Jun 2005

Resigned on 25 Apr 2006

Time on role 9 months, 28 days

BAGDAI, Ratnesh

Director

Accoutant

RESIGNED

Assigned on 01 Jan 1998

Resigned on 26 Sep 2003

Time on role 5 years, 8 months, 25 days

CORBIN, Christopher John

Director

Restauranteur

RESIGNED

Assigned on

Resigned on 13 Apr 2003

Time on role 21 years, 1 month, 8 days

COWLEY, Nicholas Robert John

Director

Finance Director

RESIGNED

Assigned on 31 May 2016

Resigned on 01 Jul 2020

Time on role 4 years, 1 month

COWLEY, Nicholas Robert John

Director

Finance Director

RESIGNED

Assigned on 02 May 2006

Resigned on 30 Jul 2010

Time on role 4 years, 2 months, 28 days

EVERARD, Mitchell

Director

Restaurant Manager

RESIGNED

Assigned on 01 Apr 1994

Resigned on 10 Mar 2006

Time on role 11 years, 11 months, 9 days

HIX, Mark

Director

Chef

RESIGNED

Assigned on 01 Apr 1994

Resigned on 31 Dec 2007

Time on role 13 years, 8 months, 30 days

HOLBROOK, Jane Susan

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 27 Apr 2012

Time on role 8 months, 26 days

HOMAN, Vernon

Director

Maintenance Director

RESIGNED

Assigned on 07 Aug 2014

Resigned on 04 Aug 2020

Time on role 5 years, 11 months, 28 days

KING, Jeremy Richard Bruce

Director

Restauranteur

RESIGNED

Assigned on

Resigned on 13 Apr 2003

Time on role 21 years, 1 month, 8 days

KRESS, Andrew Richard

Director

Operations Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 12 Oct 2012

Time on role 4 years, 11 months, 11 days

LAWRENCE, James Wyndham Stuart

Director

Accountant

RESIGNED

Assigned on 27 Jun 2005

Resigned on 04 Oct 2019

Time on role 14 years, 3 months, 7 days

LORD BERNSTEIN OF CRAIGWEIL, Alexander

Director

Company Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 14 Aug 1998

Time on role 7 months, 13 days

MACEACHERN, Ian

Director

Group Finance Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 May 2016

Time on role 1 year, 8 months, 30 days

MCDONALD, Desmond John

Director

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 03 Jan 2012

Time on role 14 years, 2 days

NEWELL, Lilly

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2012

Resigned on 23 Sep 2020

Time on role 8 years, 23 days

NORMAN, Russell

Director

Operations Director

RESIGNED

Assigned on 18 Apr 2006

Resigned on 26 Jun 2009

Time on role 3 years, 2 months, 8 days

PEIRE, Fernando Javier

Director

Restaurateur

RESIGNED

Assigned on 05 Mar 2007

Resigned on 05 Jul 2019

Time on role 12 years, 4 months

PRIOR, Edward

Director

Accountant

RESIGNED

Assigned on 01 Apr 1994

Resigned on 01 Jun 1995

Time on role 1 year, 2 months

REVELL, Jane Alexandra

Director

Restaurants

RESIGNED

Assigned on 27 Jun 2005

Resigned on 15 Jan 2015

Time on role 9 years, 6 months, 18 days

ROBINSON, Christopher John

Director

Director

RESIGNED

Assigned on 04 Oct 2019

Resigned on 16 Aug 2022

Time on role 2 years, 10 months, 12 days

SHERRINGTON, James David

Director

Restaurants/Hospitality

RESIGNED

Assigned on 30 Apr 2012

Resigned on 07 Aug 2014

Time on role 2 years, 3 months, 7 days


Some Companies

DIORELASHES LIMITED

90 FAIRLOP ROAD,ILFORD,IG6 2EN

Number:11530444
Status:ACTIVE
Category:Private Limited Company

HOST HOTELS LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:05880486
Status:ACTIVE
Category:Private Limited Company

INBOX DESIGNED SOLUTIONS LIMITED

THE COURTYARD,HORSHAM,RH12 1SL

Number:09344425
Status:ACTIVE
Category:Private Limited Company

INTELLIBOXES LIMITED

OFFICE T11-T13 HURLINGHAM STUDIOS,LONDON,SW6 3PA

Number:10684541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOCAN CONSTRUCTION LTD

C/O KAY JOHNSON GEE CORPORATE RECOVERY,MANCHESTER,M15 4PN

Number:09385930
Status:LIQUIDATION
Category:Private Limited Company

RJP LIMITED

1 CAPUCHIN COURT,CAMBRIDGE,CB1 9GP

Number:06888047
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