CAPE CALSIL GROUP LIMITED

6-7 Lyncastle Way Barleycastle Lane 6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST, England
StatusACTIVE
Company No.02828998
CategoryPrivate Limited Company
Incorporated21 Jun 1993
Age30 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

CAPE CALSIL GROUP LIMITED is an active private limited company with number 02828998. It was incorporated 30 years, 10 months, 18 days ago, on 21 June 1993. The company address is 6-7 Lyncastle Way Barleycastle Lane 6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST, England.



People

GILMORE, Jonathan Paul

Director

Director

ACTIVE

Assigned on 13 Jun 2023

Current time on role 10 months, 26 days

WALSH, John Anthony Meade

Director

Uk Finance Director

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 9 days

ALLAN, Richard Friend

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 14 Mar 2016

Time on role 2 years, 5 months, 13 days

CRAIGIE, Claire Louise

Secretary

Company Secretary

RESIGNED

Assigned on 30 Apr 2003

Resigned on 01 Nov 2004

Time on role 1 year, 6 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 02 Jul 1993

Resigned on 13 May 1999

Time on role 5 years, 10 months, 11 days

RHODES, Jeremy

Secretary

RESIGNED

Assigned on 11 Apr 2008

Resigned on 06 Oct 2008

Time on role 5 months, 25 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

WHITWORTH, Benjamin Warwick

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 2004

Resigned on 11 Apr 2008

Time on role 3 years, 5 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 1993

Resigned on 02 Jul 1993

Time on role 11 days

ALLAN, Richard Friend

Director

Company Secretary

RESIGNED

Assigned on 03 Dec 2013

Resigned on 14 Mar 2016

Time on role 2 years, 3 months, 11 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

CRAIGIE, Claire Louise

Director

Company Secretary

RESIGNED

Assigned on 30 Apr 2003

Resigned on 01 Nov 2004

Time on role 1 year, 6 months, 1 day

FLYNN, David Francis

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 28 Feb 1999

Time on role 7 months, 27 days

GAUNTLEY, Simon Paul

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1998

Resigned on 29 Sep 2000

Time on role 2 years, 2 months, 28 days

GEORGE, Victoria Anne

Director

Chartered Tax Adviser

RESIGNED

Assigned on 10 Oct 2008

Resigned on 15 Jan 2018

Time on role 9 years, 3 months, 5 days

GILLESPIE, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2003

Resigned on 30 Jun 2008

Time on role 5 years, 2 months

HOOPER, Mark

Director

Company Director

RESIGNED

Assigned on 03 Dec 2013

Resigned on 25 May 2018

Time on role 4 years, 5 months, 22 days

JACKSON, Francis Keith John

Director

Company Director

RESIGNED

Assigned on 02 Jul 1993

Resigned on 18 Jul 1996

Time on role 3 years, 16 days

MORTON, Peter

Director

Chemical Engineer

RESIGNED

Assigned on 01 Jul 1998

Resigned on 08 Sep 2000

Time on role 2 years, 2 months, 7 days

PITT-PAYNE, Michael George

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1993

Resigned on 30 Apr 2000

Time on role 6 years, 9 months, 28 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

SOMERS, Padraig

Director

Director

RESIGNED

Assigned on 27 Jun 2019

Resigned on 13 Jun 2023

Time on role 3 years, 11 months, 16 days

STEVENSON, John David Oswald

Director

Company Director

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Sep 2002

Time on role 2 years, 27 days

WHITWORTH, Benjamin Warwick

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2004

Resigned on 11 Apr 2008

Time on role 3 years, 5 months, 10 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

CAPE ADMIN 1 LIMITED

Corporate-director

RESIGNED

Assigned on 25 May 2018

Resigned on 27 Jun 2019

Time on role 1 year, 1 month, 2 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

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jun 1993

Resigned on 02 Jul 1993

Time on role 11 days


Some Companies

DCJ PROPERTY LLP

11 HOLNE CHASE,LONDON,N2 0QP

Number:OC347043
Status:ACTIVE
Category:Limited Liability Partnership

INVESTING IN PEMBROKESHIRE SOCIETY LIMITED

16 CEDAR COURT,MILFORD HAVEN,SA73 3LS

Number:03494193
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONTSERRAT CAPITAL INVESTORS LLP

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:OC416380
Status:ACTIVE
Category:Limited Liability Partnership
Number:06381012
Status:ACTIVE
Category:Private Limited Company

STARFISH GLOBAL LTD

28 CHALK LANE,CHICHESTER,PO20 7LW

Number:10096622
Status:ACTIVE
Category:Private Limited Company

THE FUTURE CARE (UK) LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:08257478
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