CAPARO U.S. PARTNER ONE LIMITED

4 officers / 9 resignations

HYLAND, MATTHEW EDWARD WILLIAM

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

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
11 December 1998
Resigned on
9 June 2011
Nationality
British
Occupation
Company Director

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

DANCASTER, DAVID PATRICK

Correspondence address
1 KENILWORTH AVENUE, LONDON, SW19 7LN
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
11 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

PAUL, ANGAD

Correspondence address
THE PENTHOUSE FLAT AMBIKA HOUSE 9A, PORTLAND PLACE, LONDON, W1B 1PR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
11 December 1998
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

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


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

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

BAILEY, STEPHEN GEOFFREY

Correspondence address
1 ABBEY GARDENS, GREAT HAYWOOD, STAFFORDSHIRE, ST18 0RY
Role RESIGNED
Secretary
Date of birth
May 1971
Appointed on
30 September 2009
Resigned on
24 February 2010
Nationality
BRITISH

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

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
11 December 1998
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
11 December 1998
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

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
11 December 1998
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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
11 December 1998
Resigned on
9 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

RUTLAND SECRETARIES LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Nominee Secretary
Appointed on
24 November 1998
Resigned on
11 December 1998

RUTLAND DIRECTORS LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Nominee Director
Appointed on
24 November 1998
Resigned on
11 December 1998

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