CAPITA LEARNING LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.04968329
CategoryPrivate Limited Company
Incorporated18 Nov 2003
Age20 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

CAPITA LEARNING LIMITED is an liquidation private limited company with number 04968329. It was incorporated 20 years, 6 months, 12 days ago, on 18 November 2003. The company address is 1 More London Place, London, SE1 2AF.



People

CAPITA GROUP SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 May 2013

Current time on role 11 years, 22 days

WEAVER, Elizabeth

Director

Director

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 1 month, 12 days

CAPITA CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 08 May 2013

Current time on role 11 years, 22 days

COTTON, James

Secretary

RESIGNED

Assigned on 24 Aug 2012

Resigned on 08 May 2013

Time on role 8 months, 15 days

GROVER, Katherine Hazel

Secretary

Accountant

RESIGNED

Assigned on 17 Sep 2004

Resigned on 24 Aug 2012

Time on role 7 years, 11 months, 7 days

MALLINCKRODT, Edward Gustav Paul

Secretary

Director

RESIGNED

Assigned on 09 Feb 2004

Resigned on 17 Sep 2004

Time on role 7 months, 8 days

HAMMONDS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Feb 2004

Resigned on 10 Feb 2004

Time on role 1 day

HAMMONDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 2003

Resigned on 09 Feb 2004

Time on role 2 months, 21 days

BANCE, Darren Richard

Director

Director

RESIGNED

Assigned on 01 May 2017

Resigned on 25 Oct 2019

Time on role 2 years, 5 months, 24 days

DANSON, Helen Margaret

Director

Director

RESIGNED

Assigned on 04 May 2012

Resigned on 08 May 2013

Time on role 1 year, 4 days

DANSON, Michael Thomas

Director

Director

RESIGNED

Assigned on 15 Nov 2011

Resigned on 08 May 2013

Time on role 1 year, 5 months, 23 days

EDWARDS, Roderick John

Director

Company Director

RESIGNED

Assigned on 22 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 8 days

FREE, Chantal

Director

Director

RESIGNED

Assigned on 14 Oct 2019

Resigned on 16 Sep 2022

Time on role 2 years, 11 months, 2 days

GRIEVE, Lindsay Alexander Moir

Director

Company Director

RESIGNED

Assigned on 02 Dec 2008

Resigned on 18 Jun 2010

Time on role 1 year, 6 months, 16 days

GROVER, Katherine Hazel

Director

Accountant

RESIGNED

Assigned on 17 Sep 2004

Resigned on 24 Aug 2012

Time on role 7 years, 11 months, 7 days

JEFFERSON, Paul Gerard

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 14 Feb 2011

Time on role 4 years, 7 months, 14 days

KARAYANNIS, Constantine

Director

Director

RESIGNED

Assigned on 09 Nov 2020

Resigned on 31 Aug 2022

Time on role 1 year, 9 months, 22 days

MALLINCKRODT, Edward Gustav Paul

Director

Director

RESIGNED

Assigned on 09 Feb 2004

Resigned on 09 Mar 2010

Time on role 6 years, 1 month

MARRIOTT-SIMS, Dawn

Director

Director

RESIGNED

Assigned on 08 May 2013

Resigned on 01 Jan 2014

Time on role 7 months, 24 days

PARKHOUSE, James

Director

Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 28 May 2015

Time on role 1 year, 4 months, 27 days

PHILIPS, Simon Robert Maury

Director

Director

RESIGNED

Assigned on 09 Feb 2004

Resigned on 08 May 2013

Time on role 9 years, 2 months, 28 days

RICHARDS, Thomas Christopher

Director

Director

RESIGNED

Assigned on 08 May 2013

Resigned on 28 May 2015

Time on role 2 years, 20 days

RUSSELL, Graham Brian

Director

Director

RESIGNED

Assigned on 15 May 2015

Resigned on 28 Feb 2018

Time on role 2 years, 9 months, 13 days

VAN LOO, Sunna Iris

Director

Director

RESIGNED

Assigned on 15 May 2015

Resigned on 01 May 2017

Time on role 1 year, 11 months, 16 days

WILLIAMS, Marc Lawrence

Director

Director

RESIGNED

Assigned on 31 Aug 2022

Resigned on 18 Apr 2023

Time on role 7 months, 18 days

HAMMONDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 2003

Resigned on 09 Feb 2004

Time on role 2 months, 21 days


Some Companies

CLEAR ASBESTOS SOLUTIONS LTD

THORNWORTHY LODGE,NEWTON ABBOT,TQ13 8EY

Number:09126224
Status:ACTIVE
Category:Private Limited Company

JTL HIRE LTD

4 HIGH STREET,STANLEY,DH9 0DQ

Number:08836897
Status:ACTIVE
Category:Private Limited Company

LUPIBLE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11863848
Status:ACTIVE
Category:Private Limited Company

MATH LABS LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08840961
Status:ACTIVE
Category:Private Limited Company

RUSHLIFT HOLDINGS LIMITED

UNIT 12 KILVEY ROAD,NORTHAMPTON,NN4 7BQ

Number:09400404
Status:ACTIVE
Category:Private Limited Company

SUCHDE PHARMA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08856873
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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