CAPITA PROPERTY AND PLANNING LIMITED

3 officers / 27 resignations

TODD, FRANCESCA ANNE

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
26 July 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
24 August 2011
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
24 August 2011
Nationality
OTHER

WYLLIE, MARK RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
17 December 2014
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

COTSFORD, LEE DOUGLAS

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
3 February 2014
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

WYLLIE, MARK RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
15 March 2013
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

ROWLING, KEITH PETER

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 August 2011
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

MOGG, RICHARD DAVID

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
24 August 2011
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

EVANS, KEITH MARTIN

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 April 2011
Resigned on
24 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

DAVIS, LORRAINE ANNE

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Secretary
Appointed on
1 April 2010
Resigned on
26 May 2011
Nationality
NATIONALITY UNKNOWN

MARTIN, Peter John

Correspondence address
87-91 Newman Street, London, W1T 3EY
Role RESIGNED
director
Date of birth
October 1957
Appointed on
26 February 2010
Resigned on
30 April 2011
Nationality
British
Occupation
Director

BREACH, STEPHEN DERRICK

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 January 2010
Resigned on
24 August 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JACKSON, GARY

Correspondence address
107 AYLWARD ROAD, LONDON, SW20 9AH
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 September 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 9AH £764,000

GRANGER, ADAM JON

Correspondence address
1 WOMBWELL GARDENS, NORTHFLEET, KENT, DA11 8PL
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
5 September 2005
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DA11 8PL £371,000

JENKINS, DAVID CHARLES

Correspondence address
77 VICARAGE HILL, BENFLEET, ESSEX, SS7 1PD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 September 2005
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SS7 1PD £984,000

COLLINS, RICHARD HAWKE

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Secretary
Appointed on
18 February 2005
Resigned on
31 March 2010
Nationality
BRITISH

BLANKS, GARETH JOHN RYDER

Correspondence address
LITTLE SIR HUGHES, WEST HANNINGFIELD ROAD GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7SZ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 May 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM2 7SZ £1,738,000

DICKS, STEVEN TREVOR

Correspondence address
60 PENNINGTONS, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 4LF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 May 2004
Resigned on
20 July 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM23 4LF £669,000

CLEMENTS, RICHARD KEVIN

Correspondence address
4 HOLM WALK, BLACKHEATH, LONDON, SE3 0HD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 May 2004
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
SURVEYOR

ROBERTS, NIALL

Correspondence address
MERLE COTTAGE, MERLE COMMON, OXTED, SURREY, RH8 0RP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
30 May 2002
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHARTERED TOWN PLANNER

Average house price in the postcode RH8 0RP £1,092,000

CAREY, Barry Christopher

Correspondence address
87-91 Newman Street, London, W1T 3EY
Role RESIGNED
director
Date of birth
June 1947
Appointed on
30 May 2002
Resigned on
31 December 2009
Nationality
British
Occupation
Chartered Surveyor

JUDD, MALCOLM CHARLES

Correspondence address
18 SOVEREIGN CRESCENT, LONDON, SE16 5XH
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
30 May 2002
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SE16 5XH £1,106,000

LAWTON, SIMON MARCUS

Correspondence address
LONG ASH, WOODBRIDGE LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4BP
Role RESIGNED
Secretary
Appointed on
20 May 2002
Resigned on
18 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL54 4BP £1,197,000

OVAL NOMINEES LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
20 May 2002
Resigned on
20 May 2002

LAWTON, SIMON MARCUS

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 May 2002
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
20 May 2002
Resigned on
20 May 2002

MARTIN, Peter John

Correspondence address
Vine Cottage, 48 High Street, Wangrove, Berkshire, RG10 8BY
Role RESIGNED
director
Date of birth
October 1957
Appointed on
20 May 2002
Resigned on
30 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RG10 8BY £563,000

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
20 May 2002
Resigned on
20 May 2002

PITMAN, HENRY JOHN

Correspondence address
PINBURY PARK, DUNTISBOURNE ROUSE, CIRENCESTER, GLOUCESTERSHIRE, GL7 7LG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 May 2002
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

PITMAN, HENRY JOHN

Correspondence address
HOME FARM, BOURTON ON THE HILL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 9AF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 May 2002
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL56 9AF £892,000


More Company Information