Risk factors
How this works?
Company's Officer has a connection with Russia
Company's PSC has a connection with Russia
Company's Officer has a connection with Belarus
Company's PSC has a connection with Belarus
Please wait while we're updating the data

Overview

JAMES CAPEL & CO. LIMITED. (03141241) is Private limited company located in Birmingham. It was incorporated 29 years ago in 22 Dec 1995. It's nature of business is Dormant Company.

Company info

Name: JAMES CAPEL & CO. LIMITED.
Number: 03141241
Status: Dissolved
Company category: Private limited company
Registered address: TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham , B3 3HN
13 companies with same address
Incorporated on: 22 Dec 1995 (29 years ago)
Dissolved on: 20 Apr 2022 (2 years ago)
Nature of business:
99999 — Dormant Company
Data updated on: 22.06.2023

Persons with significant control


  Name Status Location   Notified on
Hsbc Bank Plc Active London 26 Oct 2016
Type: Corporate Entity
Company number: 14259
Correspondence address: Canada Square, London, 8, E14 5HQ
Legal form: Public Limited Company
Country registered: England
Place registered: Companies House
Registration No: 14259
Nature of control:
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors

Company officers

  Name Status Role   Notified on
PARKINSON, Fintan Active Director Born in October 1978 18 Jul 2018
Role: Director
Correspondence address: London, 8 Canada Square, E14 5HQ
Occupation: Associate Director Cash Equities
Nationality: British
Residence: United Kingdom
ALEXANDER, Stephen Brian Active Director Born in September 1962 04 Jan 2018
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Operations Manager
Nationality: British
Residence: United Kingdom
KJ, Sutheja Resigned on 18 Feb 2021 Secretary 25 Sep 2019
Role: Secretary
Correspondence address: London, 8 Canada Square, E14 5HQ
SHANBHAG, Nandan Resigned on 25 Sep 2019 Secretary 18 Feb 2019
Role: Secretary
Correspondence address: London, 8 Canada Square, E14 5HQ
TE BRAKE, Jennafer Resigned on 12 Feb 2019 Secretary 18 Jul 2018
Role: Secretary
Correspondence address: Canada Square, London, 8, E14 5HQ
SMYTH, Terence Charles Resigned on 18 Jul 2018 Director Born in March 1977 04 Jan 2018
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Manager
Nationality: British
Residence: United Kingdom
MCCORMACK, Peter Resigned on 09 Nov 2017 Secretary 23 Feb 2017
Role: Secretary
Correspondence address: Canada Square, London, 8, E14 5HQ
AMURA, Dominic Anthony Resigned on 21 Jun 2017 Director Born in November 1971 04 Mar 2016
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Operations Manager
Nationality: British
Residence: United Kingdom
BOTCHWAY, Denette Resigned on 16 Dec 2016 Secretary 13 Aug 2014
Role: Secretary
Correspondence address: Canada Square, London, 8, E14 5HQ
WARNER, Stuart Robert Resigned on 04 Jan 2018 Director Born in February 1977 13 Aug 2014
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Operations Manager
Nationality: British
Residence: United Kingdom
HINTON, Robert James Resigned on 13 Aug 2014 Secretary 02 Feb 2012
Role: Secretary
Correspondence address: Canada Square, London, 8, E14 5HQ
GODINS, Brian Resigned on 04 Jan 2018 Director Born in October 1971 31 Jan 2012
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Global Head Of Equity Securities Operations
Nationality: British
Residence: United Kingdom
WALTERS, Eric Edwin Resigned on 13 Aug 2014 Director Born in July 1968 11 Nov 2011
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Risk Manager
Nationality: British
Residence: England
FERLEY, Emma Suzanne Resigned on 02 Feb 2012 Secretary 06 May 2010
Role: Secretary
Correspondence address: Canada Square, London, 8, E14 5HQ
HAMILTON, Cressida Emma Resigned on 02 Feb 2012 Director Born in September 1973 11 Feb 2009
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Manager
Nationality: British
GOTT, Sarah Caroline Resigned on 06 May 2010 Secretary 17 Oct 2008
Role: Secretary
Correspondence address: Whitworth Street, London, 13, SE10 9EN
PENNEY, Colin Andrew Resigned on 09 Sep 2015 Director Born in October 1958 12 May 2008
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Director
Nationality: British
FRASER, Anthony Robin Resigned on 16 Aug 2012 Director Born in July 1962 12 May 2008
Role: Director
Correspondence address: Canada Square, London, 8, E14 5HQ
Occupation: Operations Director
Nationality: British
Residence: England
MCQUILLAN, Pauline Louise Resigned on 17 Oct 2008 Secretary 25 Apr 2006
Role: Secretary
Correspondence address: 8 Canada Square, London, E14 5HQ
NIVEN, Frances Julie Resigned on 25 Apr 2006 Secretary 18 Jul 2005
Role: Secretary
Correspondence address: 73 Celestial Gardens, London, SE13 5RU
MUSGROVE, Robert Hugh Resigned on 12 May 2008 Director Born in July 1967 24 Jun 2004
Role: Director
Correspondence address: 6 Barn Meadow, Staplehurst, Tonbridge, Kent, TN12 0SY
Occupation: Company Secretary
Nationality: Other
REID, Peter John Resigned on 28 Apr 2011 Director Born in August 1962 15 Sep 2003
Role: Director
Correspondence address: Fitzroy Square, London, 25a, W1T 6ER
Occupation: Accountant
Nationality: British
Residence: United Kingdom
POOLE, Rebecca Louise Resigned on 18 Jul 2005 Secretary 12 Aug 2003
Role: Secretary
Correspondence address: 69b Replingham Road, Southfields, Wimbledon, SW18 5LU
MCKENZIE, John Hume Resigned on 12 May 2008 Director Born in February 1954 30 Jun 2001
Role: Director
Correspondence address: 8 Canada Square, London, E14 5HQ
Occupation: Company Secretary
Nationality: British
Residence: England
BLACK, Nicola Suzanne Resigned on 24 Jun 2004 Director Born in April 1966 30 Jun 2001
Role: Director
Correspondence address: Springfield, 24 Drovers Way, Bishops Stortford, Hertfordshire, CM23 4GF
Occupation: Company Secretary
Nationality: British
Residence: England
COLE, Jennifer Resigned on 01 Aug 2003 Secretary 21 Feb 2001
Role: Secretary
Correspondence address: Flat 2 The Earl Of Devon, 213 Devons Road Bow Common, London, E3 3QX
FENTON, Martin Keith Resigned on 06 Oct 2007 Director Born in March 1961 12 Dec 2000
Role: Director
Correspondence address: Pebbles, 1 Kent Way, Rayleigh, Essex, SS6 8UU
Occupation: Bank Official
Nationality: British
WALMSLEY, Debbie Resigned on 21 Feb 2001 Secretary 07 Feb 2000
Role: Secretary
Correspondence address: 1 Aquila Street, St Johns Wood, London, NW8 6PN
STAFFORD, Paul Andrew Resigned on 07 Feb 2000 Secretary 15 May 1997
Role: Secretary
Correspondence address: Heathfield 19 Grange Road, Ickleton, Saffron Walden, Essex, CB10 1SZ
QUIN, Richard William Resigned on 30 Jun 2001 Director Born in June 1941 18 Oct 1996
Role: Director
Correspondence address: Bridge House 57 Chipping Hill, Witham, Essex, CM8 2JT
Occupation: Bank Executive
Nationality: Irish
CHARLES, Jeremy Douglas Resigned on 29 Nov 1996 Director Born in December 1955 18 Oct 1996
Role: Director
Correspondence address: 29 Middleton Road, London, NW11 7NR
Occupation: Chartered Accountant
Nationality: British
Residence: England
QUIN, Richard William Resigned on 15 May 1997 Secretary 18 Oct 1996
Role: Secretary
Correspondence address: Bridge House 57 Chipping Hill, Witham, Essex, CM8 2JT
Occupation: Bank Executive
Nationality: Irish
COTTERILL, Ian Christopher Resigned on 12 Sep 2003 Director Born in December 1948 18 Oct 1996
Role: Director
Correspondence address: 1 Cloisters Lawns, Letchworth, Hertfordshire, SG6 3JT
Occupation: Chief Operating Officer
Nationality: British
Residence: England
CHARLTON, Peter John Resigned on 18 Oct 1996 Nominee Director Born in December 1955 22 Dec 1995
Role: Nominee Director
Correspondence address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT
Nationality: British
RICHARDS, Martin Edgar Resigned on 18 Oct 1996 Nominee Director Born in February 1943 22 Dec 1995
Role: Nominee Director
Correspondence address: 89 Thurleigh Road, London, SW12 8TY
Nationality: British
CLIFFORD CHANCE SECRETARIES LIMITED Resigned on 18 Oct 1996 Nominee Secretary 22 Dec 1995
Role: Nominee Secretary
Correspondence address: 10 Upper Bank Street, London, E14 5JJ
Show 26 more records
According to the Companies House, the company registration number is 03141241.
As of 22 Jun 2023, the status of JAMES CAPEL & CO. LIMITED. is Dissolved.
According to the Companies House, JAMES CAPEL & CO. LIMITED. was incorporated on 22 Dec 1995.
According to the Companies House, JAMES CAPEL & CO. LIMITED. registered office address is TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, B3 3HN, .
JAMES CAPEL & CO. LIMITED. business activity is 99999 - Dormant Company.