CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

8 officers / 21 resignations

BATE-WILLIAMS, Gemma Rebecca

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
July 1980
Appointed on
14 August 2024
Nationality
British
Occupation
Director

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

NUNN, Craig Stuart

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

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

SPENCER, David John

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 December 2021
Resigned on
3 March 2022
Nationality
British
Occupation
Director

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
2 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

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

ASHBURN, Christopher Stuart

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

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

CAPITA GROUP SECRETARY 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

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
corporate-director
Appointed on
31 March 2008

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


DWYER, DAVID PATRICK

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
1 January 2017
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

JARVIS, Ian Edward

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
December 1971
Appointed on
21 January 2016
Resigned on
1 January 2017
Nationality
British
Occupation
Director

HOWARD, ANDREW DAVID

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
11 June 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

MARCHANT, RICHARD MELVYN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
4 February 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENSPAN, DANIEL JAMES

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
31 October 2012
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

BOOY, CHRISTOPHER ARTHUR

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
6 December 2010
Resigned on
13 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

MURRAY, ANDREW

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
18 October 2010
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

COWLEY, GRAHAM

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
18 October 2010
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GORING, JONATHAN CHARLES BRADBURY

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
18 October 2010
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

JENNINGS, TIMOTHY

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
18 October 2010
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

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
11 November 2013
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

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
7 April 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Secretary
Appointed on
7 April 2000
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
7 April 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

SULLIVAN, ASHLEY

Correspondence address
THEODORE, ASH ROAD, HARTLEY, LONGFIELD, KENT, DA3 8HA
Role RESIGNED
Secretary
Appointed on
13 September 1999
Resigned on
7 April 2000
Nationality
BRITISH

Average house price in the postcode DA3 8HA £862,000

PARAMOUNT COMPANY SEARCHES LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Secretary
Appointed on
13 September 1999
Resigned on
13 September 1999

Average house price in the postcode N3 1NT £358,000

PARAMOUNT PROPERTIES (UK) LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Director
Appointed on
13 September 1999
Resigned on
13 September 1999

Average house price in the postcode N3 1NT £358,000

SULLIVAN, JACQUELINE

Correspondence address
BROADACRES, MANOR LANE, FAWKHAM, KENT, DA3 8ND
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
13 September 1999
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA3 8ND £1,876,000


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