This company is commonly known as James Capel (nominees) Limited. The company was founded 66 years ago and was given the registration number 00637672. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 99999 - Dormant Company.
| Name | : | JAMES CAPEL (NOMINEES) LIMITED |
|---|---|---|
| Company Number | : | 00637672 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 22 September 1959 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 8 Canada Square, London, E14 5HQ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 8, Canada Square, London, United Kingdom, E14 5HQ | Corporate Secretary | 24 June 2022 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 18 September 2023 | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | Director | 18 July 2018 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 13 August 2014 | Active |
| Flat 2 The Earl Of Devon, 213 Devons Road Bow Common, London, E3 3QX | Secretary | 05 February 2001 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 06 May 2010 | Active |
| Flat 4, 5 Corkran Road, Surbiton, KT6 6PL | Secretary | 14 July 2005 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 18 February 2021 | Active |
| 13, Whitworth Street, London, United Kingdom, SE10 9EN | Secretary | 17 October 2008 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 02 February 2012 | Active |
| 33 Church Manor, Bishops Stortford, CM23 5AF | Secretary | - | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 25 September 2019 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 23 February 2017 | Active |
| 8 Canada Square, London, E14 5HQ | Secretary | 18 May 2006 | Active |
| 69b Replingham Road, Southfields, Wimbledon, SW18 5LU | Secretary | 01 August 2003 | Active |
| Bridge House 57 Chipping Hill, Witham, CM8 2JT | Secretary | 01 July 1996 | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 18 February 2019 | Active |
| Heathfield 19 Grange Road, Ickleton, Saffron Walden, CB10 1SZ | Secretary | 14 May 1997 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 18 July 2018 | Active |
| 1 Aquila Street, St Johns Wood, London, NW8 6PN | Secretary | 07 February 2000 | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | Director | 04 January 2018 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 04 March 2016 | Active |
| The Hedgerows, Hall Road Elsenham, Bishops Stortford, CM22 6DN | Director | 18 March 2002 | Active |
| 47 Saint Johns Road, Petts Wood, BR5 1HT | Director | 28 March 2000 | Active |
| Flat 5 Cornercroft, 2 Wickham Avenue, Cheam, SM3 8DT | Director | 29 February 2000 | Active |
| 5 Benny Hill Close, Eastleigh, SO50 5GG | Director | 09 February 2005 | Active |
| 47 St Andrews Road, Coulsdon, CR5 3HH | Director | 14 May 1997 | Active |
| Elmcroft 35 Rayleigh Road, Hutton, Brentwood, CM13 1AJ | Director | - | Active |
| 12 Hathaway Gardens, Chadwell Heath, Romford, RM6 5TP | Director | 14 October 1997 | Active |
| Braemalhouse, Queenborough Lane, Great Notley, Braintree, CM77 7QE | Director | 13 October 2003 | Active |
| 48 Lowther Road, London, SW13 9NU | Director | - | Active |
| 10 Duloe Road, Eaton Socon, PE19 4HW | Director | 14 December 1998 | Active |
| 22 Ironbridge Crescent, Park Gate, Southampton, SO31 7FX | Director | 19 November 2002 | Active |
| 48 Hulse Avenue, Collier Row, Romford, RM7 8NT | Director | - | Active |
| 4 Walton Road, Sidcup, DA14 4LD | Director | 31 January 2002 | Active |
| Hsbc Bank Plc | ||
| Notified on | : | 26 October 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.