Capespan Limited
Dormant Company
Capespan Limited contacts: address, phone, fax, email, website, shedule
Address: 8 Princes Parade L3 1QH Liverpool
Phone: +44-1255 6122924
Fax: +44-1255 6122924
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Capespan Limited"? - send email to us!
Registration data Capespan Limited
Register date: 1996-02-26
Register number: 03164511
Type of company: Private Limited Company
Get full report form global database UK for Capespan LimitedOwner, director, manager of Capespan Limited
Victoria Elisabeth Rye Director. Address: Princes Parade, Liverpool, L3 1QH. DoB: July 1980, English
Johanna Catharina Van Heerden Director. Address: The Vineyards Office Estate, 99 Jip De Jager, Bellville, Tyger Valley 7536, South Africa. DoB: October 1972, South African
Andrew Stephen Mcvickers Director. Address: Princes Parade, Liverpool, L3 1QH. DoB: January 1965, British
Kelly Janine Wayman Director. Address: Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom. DoB: May 1970, British
Jacqui Green Director. Address: Lappel Bank, Port Of Sheerness, Sheerness, Kent, ME12 1RS. DoB: July 1973, British
Charles Daniel Shaughnessy Director. Address: North Anne Street, Dublin 1, Ireland, Ireland. DoB: January 1959, Irish
Kelly Janine Wayman Secretary. Address: Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom. DoB:
Francis James Davis Director. Address: Beresford Street, Dublin, Ireland. DoB: January 1960, Irish
Rory Patrick Byrne Director. Address: Beresford Street, Dublin 1, Ireland. DoB: April 1960, Irish
Andrew John De Haast Director. Address: Bellville, 7535 Cape Town, South Africa. DoB: May 1967, South African
Benjamin Ward Secretary. Address: 18 Clarendon Place, Clarendon Road, Sevenoaks, Kent, TN13 1DT. DoB: n\a, British
Benjamin Ward Director. Address: 18 Clarendon Place, Clarendon Road, Sevenoaks, Kent, TN13 1DT. DoB: n\a, British
Jnr Louis Boshoff Kriel Jnr Director. Address: Mispel Road, Parc Du Cap, Bellville, Cape Town, 7530, South Africa. DoB: December 1966, South African
Ronan Eamon Lennon Director. Address: Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom. DoB: February 1959, British
Neil Kelvin Dockar Secretary. Address: Frampton Cottage, Crondall, Farnham, Surrey, GU10 5QU. DoB: July 1957, British
Christopher John Bould Director. Address: The West Wing, Pensax Court Pensax, Worcester, Worcestershire, WR6 6XJ. DoB: August 1959, British
Neil William Oosthuizen Director. Address: Parc Du Cap, Mispel Road, Bellville, Western Cape, 7600, South Africa. DoB: April 1950, South African
Nicholas Titus Campailla Secretary. Address: 14 Hungerford House, Napier Place, London, W14 8LY. DoB: n\a, English
Neil Kelvin Dockar Secretary. Address: Frampton Cottage, Crondall, Farnham, Surrey, GU10 5QU. DoB: July 1957, British
Nicholas Charles Tuck Secretary. Address: 31 Candlemas Mead, Beaconsfield, Buckinghamshire, HP9 1AP. DoB:
Francis James Davis Director. Address: 30 Parkview, Castleknock, DUBLIN 1, Ireland. DoB: January 1960, Irish
George Macleod Mccombe Director. Address: 29 Farm Avenue, London, NW2 2BJ. DoB: December 1941, British
John Priest Director. Address: Acacia House Church Road, Hargrave, Wellingborough, Northamptonshire, NN9 6BQ. DoB: August 1948, British
Roy John Mclellan Director. Address: 10 Elmfield, Tenterden, Kent, TN30 6RE. DoB: January 1958, British
Kirsty Hay Baker Director. Address: Westing Oast Franks Farm, Dartford Road Horton Kirby, Dartford, Kent, DA4 9JF. DoB: June 1963, British
Martin Dunnett Director. Address: 78 Green Dragon Lane, Winchmore Hill, London, N21 2LH. DoB: August 1954, British
Graham Austin Broomhall Director. Address: 3 Lightwood Close Coptheath, Knowle, Solihull, West Midlands, B93 9LS. DoB: September 1941, British
Geoffrey Addison Hudson Director. Address: Foresters, Belton In Rutland, Leicestershire, LE15 9LD. DoB: January 1947, British
Louis Boshoff Kriel Director. Address: 31 Van Der Stel Street, Stellenbosch, Cape, South Africa. DoB: February 1940, South African
Cornelius Adrianus Maria De Wit Director. Address: Meresteijn 17, 3155 Xj Maasland, FOREIGN, Holland. DoB: October 1942, Dutch
Peter Love Director. Address: Hillview House 43 Main Road, Tadley, Hampshire, RG26 3NJ. DoB: April 1956, British
Eugene Joseph Caulfield Director. Address: Knockbridge, Dundalk, Co Louth, IRISH, Ireland. DoB: February 1948, Irish
David Vincent Mccann Director. Address: 26 Shrewsbury Road, Ballsbridge, Dublin 4, IRISH, Republic Of Ireland. DoB: May 1958, Irish
Marinus Van Der Hart Director. Address: 25 Woodlands, St Neots, Huntingdon, Cambridgeshire, PE19 1UE. DoB: January 1939, Dutch
Neil Kelvin Dockar Director. Address: Frampton Cottage, Crondall, Farnham, Surrey, GU10 5QU. DoB: July 1957, British
Jeremy Sinclair Clarke Secretary. Address: 14 Chancellors Street, Hammersmith, London, W6 9RN. DoB: n\a, British
Robert David Meredith Director. Address: 69 Salisbury Road, Canterbury, Kent, CT2 7RZ. DoB: February 1963, South African
Jobs in Capespan Limited vacancies. Career and practice on Capespan Limited. Working and traineeship
Package Manager. From GBP 2000
Project Co-ordinator. From GBP 2000
Tester. From GBP 3300
Electrical Supervisor. From GBP 2100
Carpenter. From GBP 2200
Plumber. From GBP 1900
Cleaner. From GBP 1200
Assistant. From GBP 1200
Responds for Capespan Limited on FaceBook
Read more comments for Capespan Limited. Leave a respond Capespan Limited in social networks. Capespan Limited on Facebook and Google+, LinkedIn, MySpaceAddress Capespan Limited on google map
Other similar UK companies as Capespan Limited: Blp Contracts Limited | Baglan Estates (number 2) Limited | Lockley Properties Limited | Estates 4 Limited | Abbey Centre Limited
This particular Capespan Limited business has been in this business field for at least 20 years, having started in 1996. Registered under the number 03164511, Capespan is a Private Limited Company with office in 8 Princes Parade, Liverpool L3 1QH. This company has a history in business name changing. Previously the firm had two different company names. Up to 2001 the firm was run as Fresh Fruit Services and before that the company name was Reviewjust. This business declared SIC number is 99999 which stands for Dormant Company. Capespan Ltd released its latest accounts for the period up to Sunday 30th December 2012. Its most recent annual return was released on Wednesday 26th February 2014.
Regarding to this specific firm, many of director's obligations have been carried out by Victoria Elisabeth Rye, Johanna Catharina Van Heerden and Andrew Stephen Mcvickers. When it comes to these three executives, Andrew Stephen Mcvickers has been employed by the firm for the longest period of time, having been a member of Board of Directors since four years ago.
