CAPARO INDUSTRIES PLC



1 officers / 40 resignations

PAUL, Akash, The Honourable

Correspondence address
Flat 3 Ambkia House, 9a Portland Place, London, United Kingdom, W1B 1PR
Role ACTIVE
director
Date of birth
December 1957
Appointed on
29 March 2024
Resigned on
1 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1PR £4,626,000


HYLAND, MATTHEW EDWARD WILLIAM

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Secretary
Appointed on
2 February 2015
Resigned on
30 October 2015
Nationality
NATIONALITY UNKNOWN

PAUL, AKHIL

Correspondence address
7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
18 July 2013
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

MASON, GEORGINA

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Secretary
Appointed on
1 October 2012
Resigned on
2 February 2015
Nationality
NATIONALITY UNKNOWN

GANE, CHRISTOPHER NIGEL

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 April 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

PAY, JASON CHRISTOPHER

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 February 2011
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

O'REILLY, DEREK MICHAEL

Correspondence address
7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 February 2011
Resigned on
17 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

DAWSON, Douglas, Dr

Correspondence address
Caparo House 103 Baker Street, London, W1U 6LN
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 June 2010
Resigned on
30 November 2015
Nationality
British
Occupation
Chief Operating Officer

STILWELL, MICHAEL JAMES

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Secretary
Appointed on
25 March 2010
Resigned on
21 September 2012
Nationality
NATIONALITY UNKNOWN

PAUL, ANJLI

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
22 December 2009
Resigned on
13 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

JARVIS, ANDREW LAURENCE

Correspondence address
BEAUMONT, BEAUFORT ROAD, OSBASTON, MONMOUTH, MONMOUTHSHIRE, NP25 3HU
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
8 April 2009
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 3HU £587,000

BAILEY, STEPHEN GEOFFREY

Correspondence address
1 ABBEY GARDENS, GREAT HAYWOOD, STAFFORDSHIRE, ST18 0RY
Role RESIGNED
Secretary
Appointed on
28 December 2007
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST18 0RY £670,000

PAHILAJANI, SUNIL

Correspondence address
A-1, 54, GROUND FLOOR, SAFDARJANG ENCLAVE, NEW DEHLI, 110016, INDIA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
22 December 2006
Resigned on
30 April 2008
Nationality
INDIAN
Occupation
MAN DIRECTOR

SCHEELE, NICHOLAS

Correspondence address
CAPARO HOUSE, POPES LANE, OLDBURY, WEST MIDLANDS, B69 4PJ
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
22 September 2006
Resigned on
27 January 2009
Nationality
BRITISH AMERICAN
Occupation
DIRECTOR

SYMONS, ELIZABETH CONWAY

Correspondence address
WATERSIDE, HARMONDSWORTH, WEST DRAYTON, UB7 0GB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
28 April 2006
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
MEMBER OF HOUSE OF LORDS

MORRILL, DENNIS

Correspondence address
17 RAVEN DRIVE, ST PETERS PARK, WORCESTER, WORCESTERSHIRE, WR5 3LR
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
25 February 2006
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR5 3LR £417,000

BUTLER, RICHARD GARETH JOHN

Correspondence address
THE FIELD HOUSE, RASHWOOD, DROITWICH SPA, WORCESTERSHIRE, WR9 0BS
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
25 February 2006
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0BS £393,000

WRAITH, JOHN ALBERT HENRY

Correspondence address
STATNER HILL COTTAGE, MESSINGHAM, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 3PA
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
25 February 2006
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN17 3PA £283,000

MEYER, JOHN JOSEPH

Correspondence address
14929 GREENBURY HILL COURT, CHESTERFIELD, MISSOURI 63017, MISSOURI
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
25 February 2006
Resigned on
19 November 2009
Nationality
AMERICAN
Occupation
DIRECTOR

SHAW, CHRISTOPHER NORMAN

Correspondence address
CASTLE VALE, CASTLE STREET, RAGLAN, USK, GWENT, NP15 2DS
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
23 June 1998
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR OF GROUP PURCHASING

Average house price in the postcode NP15 2DS £390,000

SMITH, JOHN GODFREY

Correspondence address
CHEQUERFIELD HOUSE, 32 SHOWELL LANE LOWER PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 4TT
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
31 December 2007
Nationality
BRITISH

Average house price in the postcode WV4 4TT £783,000

WOOD, JOHN FRANKLIN

Correspondence address
27 OAK HILL DRIVE, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3UG
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 June 1997
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3UG £358,000

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
30 September 1996
Resigned on
8 November 2015
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode W1B 1PR £4,626,000

GARDNER, NORMAN ARTHUR

Correspondence address
210A STROUD ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5LA
Role RESIGNED
Secretary
Appointed on
26 March 1996
Resigned on
27 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL1 5LA £436,000

DANCASTER, DAVID PATRICK

Correspondence address
1 KENILWORTH AVENUE, LONDON, SW19 7LN
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
26 March 1996
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7LN £2,181,000

GARDNER, NORMAN ARTHUR

Correspondence address
210A STROUD ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5LA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
26 March 1996
Resigned on
27 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL1 5LA £436,000

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
26 March 1996
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4UD £2,300,000

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
26 March 1996
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4UD £2,300,000

WALKER, PETER EDWARD

Correspondence address
12 COWLEY STREET, LONDON, SW1P 3LZ
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
5 April 1995
Resigned on
25 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 3LZ £3,681,000

SMITH, JOHN GODFREY

Correspondence address
CHEQUERFIELD HOUSE, 32 SHOWELL LANE LOWER PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 4TT
Role RESIGNED
Secretary
Appointed on
23 March 1994
Resigned on
26 March 1996
Nationality
BRITISH

Average house price in the postcode WV4 4TT £783,000

PAUL, AKASH

Correspondence address
FLAT 3 AMBKIA HOUSE, 9A PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
14 June 1993
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PR £4,626,000

LORMOR, PAUL FREDERICK

Correspondence address
23 KIRTON ROAD, SCOTTER, GAINSBOROUGH, LINCOLNSHIRE, DN21 3SW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
21 April 1993
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN21 3SW £239,000

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
1 January 1992
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV4 4TT £783,000

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Secretary
Appointed on
1 January 1992
Resigned on
23 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4UD £2,300,000

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
7 June 1991
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PR £4,626,000

EMMENEGGER, CHARLES E

Correspondence address
1819 CLARKSON ROAD, CHESTERFIELD, MISSOURI 63017, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
7 June 1991
Resigned on
12 June 1996
Nationality
UNITED STATES OF AME
Occupation
COMPANY PRESIDENT

HAUXWELL, TIMOTHY NORBURY

Correspondence address
THE SHIELINGS HIGHGROVE GARDENS, EDWALTON, NOTTINGHAM, NG12 4DF
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
7 June 1991
Resigned on
28 February 1992
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NG12 4DF £888,000

PAUL OF MARYLEBONE

Correspondence address
6 AMBIKA HOUSE, 9A PORTLAND PLACE, LONDON, W1B 1PR
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
7 June 1991
Resigned on
25 August 1998
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W1B 1PR £4,626,000

JEAVONS, WILLIAM GEOFFREY

Correspondence address
1 THE GRANGE, WOMBOURNE, WOLVERHAMPTON, WEST MIDLANDS, WV5 9HX
Role RESIGNED
Secretary
Appointed on
7 June 1991
Resigned on
1 January 1992
Nationality
BRITISH

Average house price in the postcode WV5 9HX £438,000

LEEK, JAMES ANTHONY

Correspondence address
8 ATHERTON DRIVE, WIMBLEDON, LONDON, SW19 5LB
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
7 June 1991
Resigned on
29 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 5LB £4,978,000

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
7 June 1991
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 6XE £1,383,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company