Capula Limited

All UK companiesInformation and communicationCapula Limited

Information technology consultancy activities

Other information technology service activities

Capula Limited contacts: address, phone, fax, email, website, shedule

Address: Orion House Unit 10 Walton Industrial Estate ST15 0LT Stone

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Capula Limited"? - send email to us!

Capula Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Capula Limited.

Registration data Capula Limited

Register date: 1969-05-05

Register number: 00953504

Type of company: Private Limited Company

Get full report form global database UK for Capula Limited

Owner, director, manager of Capula Limited

Paul William Bayliss Director. Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT. DoB: May 1984, British

Mark Edward Hardy Director. Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT. DoB: February 1960, British

Michael Booth Director. Address: 33-35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom. DoB: September 1974, British

Kevin James Miller Secretary. Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT. DoB:

Roger Graham Turner Director. Address: Beckett House, Danescourt Road, Tettenhall, WV6 9BG. DoB: February 1953, British

David Michael Sherwin Secretary. Address: 11 Airdale Spinney, Stone, Staffordshire, ST15 8AZ. DoB: June 1956, British

Roger Graham Turner Director. Address: Beckett House, Danescourt Road, Tettenhall, WV6 9BG. DoB: February 1953, British

Paul Kavanagh Director. Address: 33-35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom. DoB: February 1957, Irish

Stephen Sean Mcevoy Director. Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT. DoB: August 1972, British

Simon James Coombs Director. Address: Somersal House, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: January 1965, British

Nicholas John Temple Director. Address: 10 Markham Square, London, SW3 4UY. DoB: October 1947, British

Simon Patrick O'brien Director. Address: Rose Cottage, Offley Hay Bishops Offley, Stafford, Staffordshire, ST21 6HQ. DoB: March 1959, British

Robert Haynes Director. Address: Rose Cottage, Garshall Green, Milwich, Stafford, Staffordshire, ST18 0EP. DoB: August 1962, British

Michael Alan Fawcett Secretary. Address: 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN. DoB: January 1956, British

Michael Alan Fawcett Director. Address: 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN. DoB: January 1956, British

Richard Denby Raine Director. Address: 19 Madrid Road, London, SW13 9PF. DoB: June 1954, British

Peter Bradley Director. Address: 9 Vernon Avenue, Mossley, Congleton, Cheshire, CW12 3AZ. DoB: June 1963, British

Peter Bradley Secretary. Address: 9 Vernon Avenue, Mossley, Congleton, Cheshire, CW12 3AZ. DoB: June 1963, British

Tony Pegg Director. Address: Wedgwood Barn, 102 Old Road, Barlaston, Staffordshire, ST12 9EN. DoB: March 1959, British

Stephen James Morse Secretary. Address: 15 Brixham Close, Eaton Park, Stoke On Trent, ST2 9PW. DoB:

Anthony Boyd Bonser Director. Address: Coppice Mill, Stone, Staffs, ST15 8SY. DoB: April 1955, British

David Gare Director. Address: Birch House, Crewe Road Alsager, Stoke-On-Trent, Staffordshire, ST7 2JF. DoB: June 1943, British

John Anthony Haine Director. Address: Whitebeam Rock Crescent, Oulton, Stone, Staffordshire, ST15 8UH. DoB: April 1945, British

David Elks Director. Address: 24 The Mead, Trentham, Stoke On Trent, Staffordshire, ST4 8DB. DoB: June 1952, British

David Michael Sherwin Director. Address: 11 Airdale Spinney, Stone, Staffordshire, ST15 8AZ. DoB: June 1956, British

Kerry Dillon Brown Director. Address: Loxley, 89 Lichfield Road, Stone, Staffordshire, ST15 8QD. DoB: September 1947, British

Jobs in Capula Limited vacancies. Career and practice on Capula Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Capula Limited on FaceBook

Read more comments for Capula Limited. Leave a respond Capula Limited in social networks. Capula Limited on Facebook and Google+, LinkedIn, MySpace

Address Capula Limited on google map

Other similar UK companies as Capula Limited: Keighron-foster Ltd | Lock Property Investments Limited | Gap Properties (yorkshire) Limited | Sofia Construction Limited | Wintrip Developments Limited

Capula came into being in 1969 as company enlisted under the no 00953504, located at ST15 0LT Stone at Orion House. The firm has been expanding for fourty seven years and its last known status is active. The firm switched its name two times. Until 2002 the company has delivered the services it's been known for under the name of Instem but currently the company operates under the name Capula Limited. The company Standard Industrial Classification Code is 62020 , that means Information technology consultancy activities. 2014-12-31 is the last time account status updates were filed. It's been 47 years for Capula Ltd on the market, it is still strong and is an example for the competition.

The corporation's trademark number is UK00003005061. They filed a trademark application on 8th May 2013 and it was granted after three months. The trademark is valid until 8th May 2023.

There's a group of four directors leading the following business at the moment, specifically Paul William Bayliss, Mark Edward Hardy, Michael Booth and Michael Booth who have been carrying out the directors assignments since 2016. Moreover, the director's duties are bolstered by a secretary - Kevin James Miller, from who was hired by this specific business in July 2015.