CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED

6 officers / 49 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
3 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 COPORATE 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

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

COWLEY, GRAHAM

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
18 July 2013
Resigned on
13 July 2015
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
18 July 2013
Resigned on
15 June 2016
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
18 July 2013
Resigned on
21 January 2016
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
18 July 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENNINGS, TIMOTHY

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 February 2011
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 2008
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
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

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 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

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

MOFFETT, JOHN STEELE

Correspondence address
45 BROMPTON AVENUE, RHOS ON SEA, COLWYN BAY, CLWYD, LL28 4TF
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
11 May 2000
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode LL28 4TF £553,000

GORING, JONATHAN CHARLES BRADBURY

Correspondence address
TUMBLING BAY HAMM COURT, WEYBRIDGE, SURREY, KT13 8YE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
16 March 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WHIFE, MARTIN JAMES

Correspondence address
8 LANSDOWN PLACE, BRISTOL, AVON, BS8 3AE
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 December 1999
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode BS8 3AE £765,000

MARSHALL, CHRISTOPHER PAUL

Correspondence address
15 RIVERSIDE, FOREST ROW, EAST SUSSEX, RH18 5HB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
3 December 1999
Resigned on
26 May 2006
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RH18 5HB £615,000

WOOD, COLIN JOHN

Correspondence address
19 RIDGEWAY ROAD, LONG ASHTON, BRISTOL, AVON, BS41 9EY
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 December 1999
Resigned on
27 August 2006
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode BS41 9EY £793,000

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

ROBERTSON, DAVID JOHN

Correspondence address
FITTLEWORTH MILL LANE, FELBRIDGE, EAST GRINSTEAD, WEST SUSSEX, RH19 2PF
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 November 1999
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CONSULTANT ENG

Average house price in the postcode RH19 2PF £908,000

BERMEJO, LAURENT PHILIPPE

Correspondence address
8 WOODVILLE ROAD, LONDON, W5 2SF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 May 1999
Resigned on
2 December 1999
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W5 2SF £1,313,000

FERRETT, ANTHONY

Correspondence address
10 ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1NN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 January 1998
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 1NN £1,507,000

REDFERN, PRUDENCE ELIZABETH

Correspondence address
4 BROOKWOOD AVENUE BARNES, LONDON, SW13 0LR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 January 1998
Resigned on
2 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 0LR £1,470,000

MYNORS, PETER LESLIE BASKERVILLE

Correspondence address
25 HILLCROFT CRESCENT, LONDON, W5 2SG
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
3 December 1997
Resigned on
24 October 2004
Nationality
BRITISH
Occupation
TRANSPORT CONSULTANT

Average house price in the postcode W5 2SG £1,673,000

FRANCE, DIANA

Correspondence address
FLAT 7 4 CLANRICARDE GARDENS, LONDON, W2 4NA
Role RESIGNED
Secretary
Appointed on
1 October 1997
Resigned on
2 December 1999
Nationality
BRITISH

Average house price in the postcode W2 4NA £3,564,000

HALE, COLIN STEPHEN

Correspondence address
WOODLANDERS HASELOR LANE, HINTON ON THE GREEN, EVESHAM, WORCESTERSHIRE, WR11 6QZ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 January 1996
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

CHARLES-JONES, LUCINDA CLAIRE

Correspondence address
FLAT 3 69 SOTHEBY ROAD, HIGHBURY, LONDON, N5 2UP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 January 1996
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode N5 2UP £1,473,000

HARDEN, ANTONY KENNETH

Correspondence address
MATHLIN COTTAGE SCHOOL ROAD, WRINGTON, BRISTOL, AVON, BS18 7NB
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 January 1996
Resigned on
2 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINSON, MAURICE FREDERICK

Correspondence address
7 HAZELBANK COTTAGES, EWHURST, CRANLEIGH, SURREY, GU6 7RH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
11 December 1995
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7RH £634,000

NOYCE, MALCOLM ROGER

Correspondence address
BEECH HOUSE, COMPTON STREET, WINCHESTER, HAMPSHIRE, SO21 2AS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
9 October 1995
Resigned on
3 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2AS £1,180,000

PIPER, TIMOTHY JOHN

Correspondence address
BEECHWOOD HOUSE HAWLEY ROAD, BLACKWATER, CAMBERLEY, SURREY, GU17 9BZ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 October 1995
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SAINT-ANDRE, BERNARD

Correspondence address
19 RUE DE MEULAN, 78250 MEZY SUR SEINE, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
7 June 1995
Resigned on
2 December 1999
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

SCOLES, MARTIN PETER

Correspondence address
LONGASTON HOUSE, LONGASTON LANE, SLIMBRIDGE, GLOUCESTERSHIRE, GL2 7BN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 January 1995
Resigned on
7 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 7BN £515,000

BOOY, CHRISTOPHER ARTHUR

Correspondence address
EASTLEACH, STATION ROAD PORTBURY, BRISTOL, AVON, BS20 7TN
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
15 June 1993
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

COX, ANTHONY HUGH

Correspondence address
MARPOOL FARM, BREADSTONE, BERKELEY, GLOUCESTERSHIRE, GL13 9HF
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
15 June 1993
Resigned on
10 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL13 9HF £890,000

BIDDLE, NORMAN MICHAEL

Correspondence address
THE CHANTRY, 25 CHURCH ROAD, ABBOTS LEIGH, BRISTOL, BS8 3QP
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
15 June 1993
Resigned on
2 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 3QP £1,154,000

LEIGHTON, JAMES HUNTER

Correspondence address
9 LLANDENNIS AVENUE, CYNCOED, CARDIFF, CF2 6JG
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
15 June 1993
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, OLIVER JOHN

Correspondence address
71 COLE PARK ROAD, TWICKENHAM, MIDDLESEX, TW1 1HT
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 June 1993
Resigned on
28 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1HT £2,406,000

JONES, ELWYN TUDNO

Correspondence address
BRYNCOCH, PENDOYLAN, COWBRIDGE, SOUTH GLAMORGAN, CF71 7UJ
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
15 June 1993
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF71 7UJ £1,091,000

SEXTON, IAN ANTHONY

Correspondence address
7 SHERWOOD DRIVE, MAIDENHEAD, BERKSHIRE, SL6 4NY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 March 1993
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4NY £1,554,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
1 October 1992
Resigned on
1 October 1992

CASTLE, RODNEY GRAHAME

Correspondence address
THE OLD COTTAGE, WELLS LANE, GUILDFORD, SURREY, GU3 2BS
Role RESIGNED
Secretary
Appointed on
1 October 1992
Resigned on
1 October 1997
Nationality
BRITISH

Average house price in the postcode GU3 2BS £917,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
1 October 1992
Resigned on
1 October 1992

ROBINSON, ALAN PAUL

Correspondence address
32 BURLEIGH PARK, COBHAM, SURREY, KT11 2DU
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 October 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2DU £1,176,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
1 October 1992
Resigned on
1 October 1992

WATERSTONE, DAVID GEORGE STUART

Correspondence address
1 PRIOR PARK BUILDINGS, PRIOR PARK ROAD, BATH, BA2 4NP
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
1 October 1992
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 4NP £1,319,000

SWEENEY, PETER CHARLES

Correspondence address
THE WARREN 61 LEAS ROAD, WARLINGHAM, SURREY, CR6 9LP
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
1 October 1992
Resigned on
27 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR6 9LP £974,000


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