This company is commonly known as Capespan International Limited. The company was founded 30 years ago and was given the registration number 02893876. The firm's registered office is in WITNEY. You can find them at 37 Market Square, , Witney, Oxfordshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | CAPESPAN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02893876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Market Square, Witney, Oxfordshire, United Kingdom, OX28 6RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 30 November 2022 | Active |
1st Floor Oak Leaf Terrace, Old Oak Office Park, 1 Edmar Street, Bellville, South Africa, 7530 SA | Director | 20 March 2020 | Active |
14 Hungerford House, Napier Place, London, W14 8LY | Secretary | 05 October 1998 | Active |
14 Chancellors Street, Hammersmith, London, W6 9RN | Secretary | 09 May 1996 | Active |
East Kent Storage, Western Link, Faversham, England, ME13 7TZ | Secretary | 10 August 2018 | Active |
Frampton Cottage, Crondall, Farnham, GU10 5QU | Secretary | 06 August 1999 | Active |
Frampton Cottage, Crondall, Farnham, GU10 5QU | Secretary | 18 July 1998 | Active |
Helsby Ridge, Green End Road, Radnage, High Wycombe, England, HP14 4BY | Secretary | 06 February 2019 | Active |
13 Croft Gardens, London, W7 2JQ | Secretary | 20 September 1994 | Active |
62 Fairway Avenue, West Drayton, UB7 7AN | Secretary | 28 July 1995 | Active |
The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, ME14 5NZ | Secretary | 10 June 2014 | Active |
5 Bell Close, Beaconsfield, HP14 5AT | Secretary | 06 October 1994 | Active |
31 Candlemas Mead, Beaconsfield, HP9 1AP | Secretary | 24 April 1998 | Active |
18 Clarendon Place, Clarendon Road, Sevenoaks, TN13 1DT | Secretary | 07 February 2006 | Active |
The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ | Secretary | 01 March 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 February 1994 | Active |
1 Chalgrove Close, Maidenhead, SL6 1XN | Director | 20 September 1994 | Active |
3 Lightwood Close Coptheath, Knowle, Solihull, B93 9LS | Director | 20 September 1994 | Active |
1, Beresford Street, Dublin 7, Ireland, | Director | 01 April 2002 | Active |
Knockbridge, Dundalk, Ireland, IRISH | Director | 04 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 February 1994 | Active |
5 Ravensteyn Road, Camps Bay, Cape Town 8001, FOREIGN | Director | 28 January 1999 | Active |
1, Beresford Street, Dublin 7, Ireland, | Director | 19 July 2000 | Active |
1, Mispel Road, Bellville, South Africa, | Director | 15 September 2008 | Active |
East Kent Storage, Western Link, Faversham, England, ME13 7TZ | Director | 13 October 2017 | Active |
Vineyards Square North, The Vineyards Office Estate, 99, Jip De Jager, Bellville, South Africa, 7536 | Director | 15 March 2011 | Active |
Frampton Cottage, Crondall, Farnham, GU10 5QU | Director | 06 March 1995 | Active |
19a Grey Street, Welgemoed, Bellville, South Africa, 7530 | Director | 20 September 1994 | Active |
Lourensford Estate PO BOX 16, Somerset West Cape Province 7130, South Africa, | Director | 20 September 1994 | Active |
37 Market Square, Witney, United Kingdom, OX28 6RE | Director | 01 August 2018 | Active |
Beggars Roost, Long Lane, Bovingdon, HP3 0NE | Director | 01 January 1998 | Active |
Lappel Bank, Port Of Sheerness, Sheerness, ME12 1RS | Director | 04 January 2010 | Active |
5 Ashcroft Park, Cobham, KT11 2DN | Director | 27 June 1996 | Active |
31 Van Der Stel Street, Stellenbosch, Cape, | Director | 20 September 1994 | Active |
Vineyards Square North, The Vineyards Office Estate, 99, Jip De Jager, Bellville, South Africa, 7536 | Director | 14 March 2002 | Active |
Mr Andre Johannes De Klerk | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | South African |
Address | : | Montague Place, Quayside, Chatham, ME4 4QU |
Nature of control | : |
|
Mr Graham Linney | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helsby Ridge, Green End Road, High Wycombe, England, HP14 4BY |
Nature of control | : |
|
Mr Geoffrey Ian Green | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Market Square, Witney, United Kingdom, OX28 6RE |
Nature of control | : |
|
Mr Andre Johannes De Klerk | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Unit 3a, Burkes Lodge, 20 London End, Beaconsfield, England, HP9 2JH |
Nature of control | : |
|
Mr Andrew John De Haast | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Unit 3a, Burkes Lodge, 20 London End, Beaconsfield, England, HP9 2JH |
Nature of control | : |
|
Mr Leon Van Biljon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Unit 3a, Burkes Lodge, 20 London End, Beaconsfield, England, HP9 2JH |
Nature of control | : |
|
Mrs Victoria Elisabeth Rye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, ME14 5NZ |
Nature of control | : |
|
Mr Andrew Stephen Mcvickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, ME14 5NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Resolution | Resolution. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-07 | Resolution | Resolution. | Download |
2020-07-07 | Capital | Legacy. | Download |
2020-07-07 | Insolvency | Legacy. | Download |
2020-05-11 | Officers | Termination secretary company with name termination date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.