CAPE INDUSTRIAL SERVICES EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04401697. The registration start date is March 22, 2002. The current status is Active.
Company Number | 04401697 |
Company Name | CAPE INDUSTRIAL SERVICES EUROPE LIMITED |
Registered Address |
Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-03-22 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-03-05 |
Returns Last Update | 2016-02-05 |
Confirmation Statement Due Date | 2021-05-07 |
Confirmation Statement Last Update | 2020-04-23 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD THURNSCOE |
Post Town | GOLDTHORPE |
County | ROTHERHAM |
Post Code | S63 0JF |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ALTITUDE SCAFFOLDING LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
ALTRAD INDUSTRIAL SERVICES LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
WOODLANDS PARK PROPERTY LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
ALTRAD SERVICES LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
CAPE HOLDCO LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
CAPE (GROUP SERVICES) LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
CAPE UK HOLDINGS NEWCO LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
MOTHERWELL BRIDGE LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
DBI-ENDECON LIMITED | Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALLAN, Richard Friend | Director (Active) | Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS | October 1964 / 3 December 2013 |
British / United Kingdom |
Company Secretary |
GEORGE, Victoria Anne | Director (Active) | Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS | May 1977 / 10 October 2008 |
British / England |
Chartered Tax Adviser |
HOOPER, Mark | Director (Active) | Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS | December 1967 / 3 December 2013 |
British / United Kingdom |
Company Director |
ALLAN, Richard Friend | Secretary (Resigned) | Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS | / 1 October 2013 |
/ |
|
CRAIGIE, Claire Louise | Secretary (Resigned) | 4 Hill Top, Ilkley, West Yorkshire, LS29 9RS | / 29 May 2003 |
/ |
|
GORMAN, Jeremy Philip | Secretary (Resigned) | 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW | / 31 March 2011 |
/ |
|
JUDD, Christopher Francis | Secretary (Resigned) | #09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192 | / 23 May 2012 |
/ |
|
REYNOLDS, Michael Thomas | Secretary (Resigned) | 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY | / 25 April 2002 |
/ |
|
RHODES, Jeremy | Secretary (Resigned) | Kelmscott, Grevel Lane, Chipping Campden, Gloucestershire, GL55 6HS | / 31 July 2008 |
/ |
|
TURNER, Lucy Finch | Secretary (Resigned) | 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW | / 6 October 2008 |
/ |
|
AINLEY, Paul Raymond | Director (Resigned) | Manasseh, Darrington Road, Pontefract, West Yorkshire, WF8 3RY | September 1945 / 25 April 2002 |
British / |
Company Director |
AMEY, Rachel Nancye | Director (Resigned) | 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW | July 1978 / 10 October 2008 |
British / United Kingdom |
Chartered Accountant |
BINGHAM, Richard Keith | Director (Resigned) | Beechcroft, Church Road, Brasted, Westerham, Kent, TN16 1HZ | May 1962 / 1 June 2008 |
British / |
Accountant |
CRAIGIE, Claire Louise | Director (Resigned) | 4 Hill Top, Ilkley, West Yorkshire, LS29 9RS | April 1964 / 1 November 2004 |
British / |
Company Secretary |
DLA NOMINEES LIMITED | Nominee Director (Resigned) | Fountain Precinct, Balm Green, Sheffield, S1 1RZ | / 22 March 2002 |
/ |
|
GARTSIDE, Jeremy Peter | Director (Resigned) | The Grange, Kelshall, Royston, Hertfordshire, SG8 9SE | August 1943 / 20 August 2003 |
British / |
Company Director |
GILLESPIE, Andrew James | Director (Resigned) | 5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT | May 1969 / 1 November 2004 |
British / England |
Chartered Accountant |
REYNOLDS, Michael Thomas | Director (Resigned) | 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY | November 1958 / 25 April 2002 |
British / United Kingdom |
Chartered Accountant |
SKIPP, Richard John | Director (Resigned) | Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS | December 1968 / 8 March 2013 |
British / England |
Company Director |
WHITWORTH, Benjamin Warwick | Director (Resigned) | Sam House Farm, Raskelf, York, YO61 3LW | August 1965 / 12 October 2006 |
British / England |
Solicitor |
CAPE CORPORATE DIRECTOR LIMITED | Director (Resigned) | Cape House, 3, Red Hall Avenue, Wakefield, West Yorkshire, United Kingdom, WF1 2UL | / 1 June 2008 |
/ |
|
DLA SECRETARIAL SERVICES LIMITED | Nominee Director (Resigned) | Fountain Precinct, Balm Green, Sheffield, S1 1RZ | / 22 March 2002 |
/ |
Post Town | GOLDTHORPE |
Post Code | S63 0JF |
SIC Code | 74990 - Non-trading company |
Please provide details on CAPE INDUSTRIAL SERVICES EUROPE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.