CAPARO AUTOMOTIVE LIMITED

2 officers / 17 resignations

BAILEY, STEPHEN GEOFFREY

Correspondence address
1 ABBEY GARDENS, GREAT HAYWOOD, STAFFORDSHIRE, ST18 0RY
Role
Secretary
Date of birth
May 1971
Appointed on
28 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST18 0RY £694,000

DANCASTER, DAVID PATRICK

Correspondence address
1 KENILWORTH AVENUE, LONDON, SW19 7LN
Role
Director
Date of birth
December 1956
Appointed on
18 July 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW19 7LN £2,236,000


SMITH, JOHN GODFREY

Correspondence address
CHEQUERFIELD HOUSE, 32 SHOWELL LANE LOWER PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 4TT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 October 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WV4 4TT £771,000

PAUL, Akash, The Honourable

Correspondence address
Flat 3 Ambkia House, 9a Portland Place, London, United Kingdom, W1B 1PR
Role RESIGNED
director
Date of birth
December 1957
Appointed on
9 June 1999
Resigned on
27 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1PR £6,472,000

PAUL, ANGAD

Correspondence address
THE PENTHOUSE FLAT AMBIKA HOUSE 9A, PORTLAND PLACE, LONDON, W1B 1PR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 June 1999
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PR £6,472,000

SHAW, CHRISTOPHER NORMAN

Correspondence address
CASTLE VALE, CASTLE STREET, RAGLAN, USK, GWENT, NP15 2DS
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
9 June 1999
Resigned on
21 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP15 2DS £427,000

SMITH, JOHN GODFREY

Correspondence address
CHEQUERFIELD HOUSE, 32 SHOWELL LANE LOWER PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 4TT
Role RESIGNED
Secretary
Date of birth
August 1949
Appointed on
22 December 1998
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WV4 4TT £771,000

MILWARD, ROY EDWARD

Correspondence address
63 DOLES LANE, FINDERN, DERBY, DERBYSHIRE, DE65 6BA
Role RESIGNED
Secretary
Date of birth
February 1952
Appointed on
18 July 1997
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DE65 6BA £464,000

HANNA, RICHARD GUY CRAWFORD

Correspondence address
THE TILE HOUSE 26 POUND LANE, SONNING ON THAMES, READING, BERKSHIRE, RG4 6XE
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
24 January 1997
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 6XE £1,597,000

SMITH, JOHN GODFREY

Correspondence address
CHEQUERFIELD HOUSE, 32 SHOWELL LANE LOWER PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 4TT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
27 March 1996
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV4 4TT £771,000

GARDNER, NORMAN ARTHUR

Correspondence address
210A STROUD ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5LA
Role RESIGNED
Secretary
Date of birth
May 1949
Appointed on
16 August 1994
Resigned on
27 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 5LA £465,000

GARDNER, NORMAN ARTHUR

Correspondence address
210A STROUD ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5LA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
16 August 1994
Resigned on
27 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 5LA £465,000

PAUL, AMBAR

Correspondence address
FLAT 19 AMBIKA HOUSE 9-11, PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
8 July 1993
Resigned on
19 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1B 1PR £6,472,000

DICKINSON, JOHN ALAN

Correspondence address
MONKS BARN MAUGERSBURY, STOW ON THE WOLD, CHELTENHAM, GLOUCESTERSHIRE, GL54 1HB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
8 July 1993
Resigned on
11 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

READ, JAMES ALLAN

Correspondence address
30E CADOGAN SQUARE, LONDON, SW1X 0JH
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 September 1992
Resigned on
19 February 1996
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode SW1X 0JH £3,324,000

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
27 May 1992
Resigned on
6 September 1994
Nationality
BRITISH

Average house price in the postcode HP8 4UD £2,563,000

LEEK, JAMES ANTHONY

Correspondence address
8 ATHERTON DRIVE, WIMBLEDON, LONDON, SW19 5LB
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 June 1991
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 5LB £5,159,000

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
24 June 1991
Resigned on
6 September 1994
Nationality
BRITISH

Average house price in the postcode HP8 4UD £2,563,000

PAUL OF MARYLEBONE

Correspondence address
6 AMBIKA HOUSE, 9A PORTLAND PLACE, LONDON, W1B 1PR
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
24 June 1991
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PR £6,472,000


More Company Information