CAPITA GROUP SECRETARY LIMITED

12 officers / 34 resignations

BATE-WILLIAMS, Gemma Rebecca

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
July 1980
Appointed on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

BROWNELL, Elizabeth Helen

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2022
Resigned on
19 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

WHALLEY, Amanda

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
December 1963
Appointed on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

DENTON, Claire

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

NUNN, Craig Stuart

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 December 2021
Resigned on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

PATEL, SUREKHA

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
3 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

SWAN, Richard

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 July 2019
Resigned on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CHAPMAN, Penelope Claire

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
10 May 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

MANUEL, David Colin

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 November 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Secretary
Appointed on
1 December 2008
Nationality
OTHER

Average house price in the postcode EC2V 7NQ £17,866,000

TODD, Francesca Anne

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 December 2008
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
corporate-secretary
Appointed on
1 December 2008

Average house price in the postcode W2 6BD £101,219,000


FORD, RACHEL KATE

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
October 1982
Appointed on
15 July 2019
Resigned on
29 January 2021
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

GREATOREX, ANTHONY NICHOLAS

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 November 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PARKER, ANDREW GEORGE

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
5 December 2013
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STARK, REBECCA JANE

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 June 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

WATERS, CLARE ELIZABETH

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
25 January 2013
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCCLOSKEY, MARTIN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
22 October 2009
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

MCCLOSKEY, MARTIN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

HURST, GORDON MARK

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 December 2008
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

BOWEN, SHARON JEAN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 December 2008
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
OTHER

COOPER, JUSTIN ASHLEY

Correspondence address
24 CHELWOOD AVENUE, GORING BY SEA, WEST SUSSEX, BN12 4QP
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN12 4QP £955,000

HURST, GORDON MARK

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

PINDAR, PAUL RICHARD MARTIN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 December 2008
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SPREAD, SOPHIE ANNE

Correspondence address
DEAN BRADLEY HOUSE/52 HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW1P 2AF
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
1 December 2008
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
GROUP LEGAL COUNSEL

Average house price in the postcode SW1P 2AF £99,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Appointed on
31 March 2008
Resigned on
1 December 2008
Nationality
OTHER
Occupation
CORPORATE BODY

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 March 2007
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
31 July 2005
Resigned on
1 December 2008
Nationality
BRITISH

PEEL, JOHN WILLIAM

Correspondence address
99 ELM ROAD, EARLEY, READING, BERKSHIRE, RG6 5TB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
12 March 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG6 5TB £915,000

FONTANA, TINA MARIA

Correspondence address
3 GLANFIELD ROAD, BECKENHAM, KENT, BR3 3JS
Role RESIGNED
Secretary
Appointed on
2 January 2002
Resigned on
31 July 2005
Nationality
BRITISH

Average house price in the postcode BR3 3JS £682,000

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Secretary
Appointed on
29 July 1998
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 4QG £878,000

HURST, GORDON MARK

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
29 July 1998
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

PINDAR, PAUL RICHARD MARTIN

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
28 February 1997
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

DOYLE, PATRICK MICHAEL

Correspondence address
HIGHLANDS, 9 CAMERON ROAD, BROMLEY, KENT, BR2 9AY
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
28 February 1997
Resigned on
22 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR2 9AY £1,031,000

DAVEY, ANTHONY WILLIAM CHAWNER

Correspondence address
FIFIELD FIFIELD LANE, FRENSHAM, FARNHAM, SURREY, GU10 3AR
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
24 May 1995
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 3AR £1,878,000

WHEELER, NICHOLAS NEIL

Correspondence address
SCOTSCRAIG, LAKESIDE WEST, HINDHEAD, SURREY, GU26 6PA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
24 May 1995
Resigned on
22 January 1999
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode GU26 6PA £1,409,000

BAKER, DAVID WILLIAM

Correspondence address
27 EVERGREEN WAY, WOKINGHAM, BERKSHIRE, RG41 4BX
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
24 May 1995
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG41 4BX £797,000

INGAMELLS, STEPHEN JOHN

Correspondence address
11 HEADLAND DRIVE, SHEFFIELD, SOUTH YORKSHIRE, S10 5FX
Role RESIGNED
Secretary
Appointed on
18 May 1995
Resigned on
29 July 1998
Nationality
BRITISH

Average house price in the postcode S10 5FX £401,000

ADDENBROOKE, MICHAEL

Correspondence address
1 GOSFORTH DRIVE, DRONFIELD, SHEFFIELD, NORTH EAST DERBYSHIRE, S18 6QU
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
5 February 1992
Resigned on
8 July 1998
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

HOLLYWOOD, MICHAEL

Correspondence address
COPPERFIELDS ROMAN ROAD, STEYNING, WEST SUSSEX, BN44 3FN
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
6 July 1991
Resigned on
18 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN44 3FN £659,000

WOOD, BRIAN

Correspondence address
7 BIRCHITT CLOSE, BRADWAY, SHEFFIELD, SOUTH YORKSHIRE, S17 4QJ
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
6 July 1991
Resigned on
24 July 1992
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S17 4QJ £702,000

HODGE, ROBERT STANLEY

Correspondence address
OAKENHURST 3A ST JOHNS ROAD, OAKLEY, BASINGSTOKE, HAMPSHIRE, RG23 7DX
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
6 July 1991
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG23 7DX £808,000

BUTTERY, ROGER

Correspondence address
7 BECKHALL, WELTON, LINCOLN, LINCOLNSHIRE, LN2 3LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 July 1991
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LN2 3LJ £425,000

BOLONGARO, TERENCE

Correspondence address
1 KIDMANS CLOSE, HILTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 9QB
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 July 1991
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
DIRECTOR OF TQM ANGLIAN WATER

Average house price in the postcode PE28 9QB £689,000

MASON, GAVIN HEDLEY

Correspondence address
9 CHORLEY AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S10 3RP
Role RESIGNED
Secretary
Appointed on
6 July 1991
Resigned on
18 May 1995
Nationality
BRITISH

Average house price in the postcode S10 3RP £602,000


More Company Information