CAPE CALSIL SYSTEMS LIMITED

6-7 Lyncastle Way Barleycastle Lane 6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST, England
StatusACTIVE
Company No.03473691
CategoryPrivate Limited Company
Incorporated28 Nov 1997
Age26 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAPE CALSIL SYSTEMS LIMITED is an active private limited company with number 03473691. It was incorporated 26 years, 5 months, 11 days ago, on 28 November 1997. 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

Chartered Accountant

RESIGNED

Assigned on 09 Jan 1998

Resigned on 13 May 1999

Time on role 1 year, 4 months, 4 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

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 28 Nov 1997

Resigned on 09 Jan 1998

Time on role 1 month, 11 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 09 Jan 1998

Resigned on 31 Dec 1998

Time on role 11 months, 22 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 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 17 Jan 2017

Time on role 8 years, 3 months, 7 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 17 Jan 2017

Time on role 3 years, 1 month, 14 days

MACLELLAN, Ian David

Director

Company Director

RESIGNED

Assigned on 10 Mar 2002

Resigned on 11 Oct 2002

Time on role 7 months, 1 day

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 09 Jan 1998

Resigned on 30 Apr 2000

Time on role 2 years, 3 months, 21 days

REYNOLDS, Michael Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jun 2003

Resigned on 27 Jun 2003

Time on role 2 days

ROSE, John

Director

Personnel Director

RESIGNED

Assigned on 02 Jul 1998

Resigned on 30 Sep 2002

Time on role 4 years, 2 months, 28 days

SKIPP, Richard John

Director

Company Director

RESIGNED

Assigned on 17 Apr 2013

Resigned on 03 Dec 2013

Time on role 7 months, 16 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

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

TOWNSON, Michael

Director

Research Chemist

RESIGNED

Assigned on 01 Jul 1998

Resigned on 14 Sep 2002

Time on role 4 years, 2 months, 13 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 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 28 Nov 1997

Resigned on 09 Jan 1998

Time on role 1 month, 11 days


Some Companies

BAI HU LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11553323
Status:ACTIVE
Category:Private Limited Company

DIAMONDHOLD LIMITED

21,ST.THOMAS STREET,,BS1 6JS

Number:01704035
Status:LIQUIDATION
Category:Private Limited Company

GARY TUTTON GREEN DESIGNS LIMITED

62 THE STREET,ASHTEAD,KT21 1AT

Number:08907437
Status:ACTIVE
Category:Private Limited Company

R TAYLOR & SON LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:04349336
Status:ACTIVE
Category:Private Limited Company

SAFARI KID UNITED KINGDOM LIMITED

CLEMENTS HALL 141 CENTRAL STREET,LONDON,EC1V 8AP

Number:10228253
Status:ACTIVE
Category:Private Limited Company

SJP ITSERVE LTD

11 JULIAN ROAD,BRISTOL,BS9 1NQ

Number:09513089
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