CAPITAL RECOVERIES LIMITED

Swan Court Swan Court, Northampton, NN6 9EZ, Northamptonshire, England
StatusACTIVE
Company No.03027161
CategoryPrivate Limited Company
Incorporated28 Feb 1995
Age29 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

CAPITAL RECOVERIES LIMITED is an active private limited company with number 03027161. It was incorporated 29 years, 2 months, 15 days ago, on 28 February 1995. The company address is Swan Court Swan Court, Northampton, NN6 9EZ, Northamptonshire, England.



People

COLLIS, Michael Christopher

Director

Chartered Accountant

ACTIVE

Assigned on 29 May 2015

Current time on role 8 years, 11 months, 17 days

FOWLER, Andrew John

Director

Company Director

ACTIVE

Assigned on 29 May 2015

Current time on role 8 years, 11 months, 17 days

GILBERT, Susan

Secretary

Housewife

RESIGNED

Assigned on 08 Mar 1999

Resigned on 29 May 2015

Time on role 16 years, 2 months, 21 days

SPIERS, Michael David

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 1995

Resigned on 24 Oct 2000

Time on role 5 years, 7 months, 24 days

WILSON, Peter Brian

Secretary

RESIGNED

Assigned on 26 Feb 2016

Resigned on 01 Mar 2017

Time on role 1 year, 4 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 1995

Resigned on 28 Feb 1995

Time on role

BLOOMFIELD, Adrian Francis

Director

Surveyor

RESIGNED

Assigned on 28 Feb 1995

Resigned on 21 Mar 1997

Time on role 2 years, 21 days

BUTTERWORTH, Stephen Keith

Director

Company Director

RESIGNED

Assigned on 22 Jan 2018

Resigned on 30 Sep 2020

Time on role 2 years, 8 months, 8 days

CULVER, Barry

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 29 May 2015

Time on role 14 years, 1 month, 11 days

DELOYDE, Christopher Hugh

Director

Director

RESIGNED

Assigned on 03 May 1995

Resigned on 01 Feb 1996

Time on role 8 months, 29 days

GILBERT, Susan

Director

Marketing Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 29 May 2015

Time on role 14 years, 1 month, 11 days

SPIERS, Michael David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Feb 1996

Resigned on 24 Oct 2000

Time on role 4 years, 8 months, 22 days

SPIERS, Michael David

Director

Accountant

RESIGNED

Assigned on 28 Feb 1995

Resigned on 03 May 1995

Time on role 2 months, 3 days

STRAN, Garry George

Director

Director

RESIGNED

Assigned on 29 May 2015

Resigned on 30 Nov 2017

Time on role 2 years, 6 months, 1 day

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 28 Feb 1995

Time on role


Some Companies

GREY FERN PROPERTIES LIMITED

C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE,STOWMARKET,IP14 3AP

Number:11434475
Status:ACTIVE
Category:Private Limited Company

HYDRAULIC HOSE & ENGINEERING LIMITED

14 CAVANS WAY,COVENTRY,CV3 2SF

Number:05004995
Status:ACTIVE
Category:Private Limited Company

KINZI LTD

CORNER COTTAGE,KENT, GRAVESEND,DA13 9PZ

Number:11710404
Status:ACTIVE
Category:Private Limited Company

NISUS MEDICAL LIMITED

WEPRE FARM (UNIT 1),CONNAH'S QUAY,CH5 4HF

Number:07433035
Status:ACTIVE
Category:Private Limited Company

SERENUM LTD

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:07718021
Status:ACTIVE
Category:Private Limited Company

THE SOUTH WALES ISLAMIC CENTRE

THE ISLAMIC CENTRE,BUTETOWN,CF10 5LB

Number:02142791
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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