CAPARO PRECISION TUBES LIMITED

Floor 8 Central Square Floor 8 Central Square, Leeds, LS1 4DL, Yorkshire
StatusDISSOLVED
Company No.05172071
CategoryPrivate Limited Company
Incorporated06 Jul 2004
Age19 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 10 days

SUMMARY

CAPARO PRECISION TUBES LIMITED is an dissolved private limited company with number 05172071. It was incorporated 19 years, 10 months, 9 days ago, on 06 July 2004 and it was dissolved 5 months, 10 days ago, on 05 December 2023. The company address is Floor 8 Central Square Floor 8 Central Square, Leeds, LS1 4DL, Yorkshire.



People

PAUL, Angad, The Honorable

Director

Director

ACTIVE

Assigned on 08 Nov 2004

Current time on role 19 years, 6 months, 7 days

PAY, Jason Christopher

Secretary

Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 15 Aug 2014

Time on role 4 years, 10 months, 15 days

STEELE, Colin Grant

Secretary

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 30 Sep 2009

Time on role 4 years, 11 months, 16 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jul 2004

Resigned on 14 Oct 2004

Time on role 3 months, 8 days

DANCASTER, David Patrick

Director

Director5172071

RESIGNED

Assigned on 08 Nov 2004

Resigned on 15 Aug 2014

Time on role 9 years, 9 months, 7 days

JARVIS, Andrew Laurence

Director

Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Feb 2013

Time on role 3 years, 4 months

MORRILL, Dennis

Director

Managing Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 03 Sep 2010

Time on role 5 years, 10 months, 20 days

O'REILLY, Derek Michael

Director

Director

RESIGNED

Assigned on 02 May 2013

Resigned on 17 Dec 2015

Time on role 2 years, 7 months, 15 days

PAUL, Akash, The Honourable

Director

Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 01 Feb 2011

Time on role 6 years, 2 months, 23 days

PAUL, Akhil

Director

Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 23 Sep 2015

Time on role 3 months, 22 days

PAY, Jason Christopher

Director

Director

RESIGNED

Assigned on 03 Jul 2009

Resigned on 15 Aug 2014

Time on role 5 years, 1 month, 12 days

STEELE, Colin Grant

Director

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 30 Sep 2009

Time on role 4 years, 11 months, 16 days

SWEETNAM, Robert Gerard

Director

Managing Director

RESIGNED

Assigned on 15 Aug 2014

Resigned on 30 Nov 2015

Time on role 1 year, 3 months, 15 days

WOOD, John Franklin

Director

Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 24 Jul 2015

Time on role 1 month, 23 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jul 2004

Resigned on 14 Oct 2004

Time on role 3 months, 8 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jul 2004

Resigned on 14 Oct 2004

Time on role 3 months, 8 days


Some Companies

CHIGWELL SPICE LIMITED

181 MANOR ROAD,ESSEX,IG7 5QB

Number:11440491
Status:ACTIVE
Category:Private Limited Company

MANDIRA LIMITED

9 GATLEY DRIVE,GUILDFORD,GU4 7JJ

Number:07013205
Status:ACTIVE
Category:Private Limited Company

MAXIMUM MAINTENANCE LIMITED

C/O ASH ACCOUNTING LTD 44A GEDLING ROAD,NOTTINGHAM,NG4 3FH

Number:08948667
Status:ACTIVE
Category:Private Limited Company

MERCER EPC LTD

THE OLD ORCHARD GRANGE LANE,PRESTON,PR4 5JE

Number:09711073
Status:ACTIVE
Category:Private Limited Company

PRIZEDENSE LIMITED

RANNOCH,IVER,SL0 0JQ

Number:02109432
Status:ACTIVE
Category:Private Limited Company

QUINTECH LIMITED

QUINTA COTTAGE,SURREY,GU3 2AP

Number:02290631
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