CAPARO WIRE LIMITED

4 officers / 29 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
3 August 2025
Resigned on
16 July 1998
Nationality
British
Occupation
Company Director

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

SMITH, CLAIRE

Correspondence address
CAPARO HOUSE, 103 BAKER STREET, LONDON, W1U 6LN
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
17 February 2015
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE OPERATIONS

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

DANCASTER, DAVID PATRICK

Correspondence address
CAPARO HOUSE, 103 BAKER STREET, LONDON, W1U 6LN
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
24 June 2010
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

MASON, GEORGINA

Correspondence address
CAPARO HOUSE, 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
1 October 2012
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
GROUP TAX AND FINANCIAL GROUP

STILWELL, MICHAEL JAMES

Correspondence address
CAPARO HOUSE POPES LANE, OLDBURY, WEST MIDLANDS, UNITED KINGDOM, B69 4PJ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
30 June 2010
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
NONE

HYLAND, MATTHEW WILLIAM EDWARD

Correspondence address
CAPARO HOUSE POPES LANE, OLDBURY, WEST MIDLANDS, UNITED KINGDOM, B69 4PJ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
30 June 2010
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
NONE

PAY, JASON CHRISTOPHER

Correspondence address
CAPARO HOUSE, 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
24 June 2010
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

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
9 December 2005
Resigned on
24 February 2010
Nationality
BRITISH

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

CHIRGWIN, JAMES

Correspondence address
120 RHUDDLAN ROAD, BUCKLEY, FLINTSHIRE, CH7 3QA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
21 February 2000
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH7 3QA £355,000

CHIRGWIN, JAMES

Correspondence address
120 RHUDDLAN ROAD, BUCKLEY, FLINTSHIRE, CH7 3QA
Role RESIGNED
Secretary
Date of birth
June 1960
Appointed on
21 February 2000
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH7 3QA £355,000

GLEAVE, BRIAN

Correspondence address
8 MILLBROOK, TATTENHALL, CHESTER, CH3 9HF
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
24 November 1998
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CH3 9HF £620,000

STEELE, COLIN GRANT

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

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

ROBINSON, LEONARD

Correspondence address
46 GLYN AVENUE, WREXHAM, LL12 8DF
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 January 1997
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
TECHNICAL/SALES DIRECTOR

Average house price in the postcode LL12 8DF £400,000

TURNER, MARK RICHARD

Correspondence address
5 CHAUCER CLOSE ST DAVIDS PARK, HAWARDEN, DEESIDE, FLINTSHIRE, CH5 3TU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
25 September 1996
Resigned on
21 February 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH5 3TU £424,000

TURNER, MARK RICHARD

Correspondence address
5 CHAUCER CLOSE ST DAVIDS PARK, HAWARDEN, DEESIDE, FLINTSHIRE, CH5 3TU
Role RESIGNED
Secretary
Date of birth
May 1964
Appointed on
25 September 1996
Resigned on
21 February 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH5 3TU £424,000

RILEY, ANTHONY LEONARD

Correspondence address
DARLEY HOUSE DARLEY GROVE, WORSBROUGH DALE, SOUTH YORKSHIRE, S70 4RP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 June 1996
Resigned on
24 November 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode S70 4RP £282,000

SIMMONS, MARTIN DAVID

Correspondence address
RAVENFIELD FARM CARRHOUSE ROAD, BELTON, SOUTH YORKSHIRE, DN9 1PG
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
19 March 1996
Resigned on
10 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN9 1PG £344,000

HICKMAN, ROGER GEOFFREY

Correspondence address
ROSEBINE HOUSE, EYTON, WREXHAM, LL13 0SN
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
28 November 1995
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL13 0SN £546,000

WILKINSON, ERIC

Correspondence address
6 BARNFIELD CLOSE, DOVECOTE GARDENS, WHITCHURCH, SHROPSHIRE, SY13 1FA
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 August 1995
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
ENGINEERING

Average house price in the postcode SY13 1FA £459,000

LORMOR, PAUL FREDERICK

Correspondence address
23 KIRTON ROAD, SCOTTER, GAINSBOROUGH, LINCOLNSHIRE, DN21 3SW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
14 June 1995
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN21 3SW £245,000

LEYLAND, STUART BOLLAND

Correspondence address
29 NORMAN CLOSE, BARTON UPON HUMBER, SOUTH HUMBERSIDE, DN18 5HX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 June 1995
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DN18 5HX £208,000

LEYLAND, STUART BOLLAND

Correspondence address
29 NORMAN CLOSE, BARTON UPON HUMBER, SOUTH HUMBERSIDE, DN18 5HX
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
1 June 1995
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DN18 5HX £208,000

EARL, PHILLIP ROBERT

Correspondence address
2 WAKES MEADOW, BUNBURY, CHESHIRE, CW6 9SH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 January 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CW6 9SH £642,000

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
10 December 1991
Resigned on
16 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LEEK, JAMES ANTHONY

Correspondence address
8 ATHERTON DRIVE, WIMBLEDON, LONDON, SW19 5LB
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
10 December 1991
Resigned on
9 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CARLING, REX HAMILTON

Correspondence address
GRAIGWEN, PENNYGELI ROAD COEDPOETH, WREXHAM, CLWYD
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
10 December 1991
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHARMAN, ALISTAIR RICHARD NORRIS

Correspondence address
THE GARDENS, COUNTY ROA, LEESWOOD, FLINTSHIRE, CH7 4RG
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
10 December 1991
Resigned on
31 May 1995
Nationality
BRITISH

Average house price in the postcode CH7 4RG £86,000

HAUXWELL, TIMOTHY NORBURY

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

Average house price in the postcode NG12 4DF £986,000

LISTER, HARRY

Correspondence address
15 MILLBROOK END, TATTENHALL, CHESTER, CHESHIRE, CH3 9HF
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
10 December 1991
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 9HF £620,000

SHARMAN, ALISTAIR RICHARD NORRIS

Correspondence address
THE GARDENS, COUNTY ROA, LEESWOOD, FLINTSHIRE, CH7 4RG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
10 December 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 4RG £86,000


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