CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL HOLDINGS LIMITED

6 officers / 22 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
14 December 2022
Resigned on
19 August 2024
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
5 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
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
1 January 2017
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOWARD, ANDREW DAVID

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
15 June 2016
Resigned on
4 September 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

GREENSPAN, DANIEL JAMES

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 2013
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

CASE, BRYNLEY RICHARD

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
2 October 2013
Resigned on
15 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

COWLEY, GRAHAM

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 October 2013
Resigned on
13 July 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
2 October 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORING, JONATHAN CHARLES BRADBURY

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
31 March 2008
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENNINGS, TIMOTHY

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
31 March 2008
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

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

MARCHANT, RICHARD MELVYN

Correspondence address
ORCHARD HOUSE, 58 SPOFFORTH HILL, WETHERBY, LEEDS, LS22 6SE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
12 February 2004
Resigned on
20 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 6SE £952,000

HURST, GORDON MARK

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
12 February 2004
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
12 February 2004
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

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

JOHN, ROBERT LLEWELLYN

Correspondence address
15 RICHMOND CRESCENT, LONDON, N1 0LZ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
1 March 2000
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 0LZ £2,078,000

GORING, JONATHAN CHARLES BRADBURY

Correspondence address
TUMBLING BAY HAMM COURT, WEYBRIDGE, SURREY, KT13 8YE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
17 February 2000
Resigned on
16 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8YE £1,559,000

PARMAR, INDERJIT SINGH

Correspondence address
1 BARR COTTAGE, BARR, BISHOPS HULL, TAUNTON, SOMERSET, TA4 1AE
Role RESIGNED
Secretary
Appointed on
2 December 1999
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA4 1AE £571,000

PIPER, TIMOTHY JOHN

Correspondence address
BEECHWOOD HOUSE HAWLEY ROAD, BLACKWATER, CAMBERLEY, SURREY, GU17 9BZ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
18 October 1999
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU17 9BZ £612,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 October 1999
Resigned on
18 October 1999

Average house price in the postcode NW8 8EP £749,000

BOOY, CHRISTOPHER ARTHUR

Correspondence address
EASTLEACH, STATION ROAD PORTBURY, BRISTOL, AVON, BS20 7TN
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
18 October 1999
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BS20 7TN £627,000

PIPER, TIMOTHY JOHN

Correspondence address
BEECHWOOD HOUSE HAWLEY ROAD, BLACKWATER, CAMBERLEY, SURREY, GU17 9BZ
Role RESIGNED
Secretary
Appointed on
18 October 1999
Resigned on
2 December 1999
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU17 9BZ £612,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 October 1999
Resigned on
18 October 1999

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