Caparo Fabrications Limited LONDON


Caparo Fabrications started in year 1947 as Private Limited Company with registration number 00429128. The Caparo Fabrications company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in London at 7 More London Riverside. Postal code: SE1 2RT. Since 2000/10/11 Caparo Fabrications Limited is no longer carrying the name Walton Fabrications.

Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caparo Fabrications Limited Address / Contact

Office Address 7 More London Riverside
Town London
Post code SE1 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00429128
Date of Incorporation Wed, 5th Feb 1947
Industry Non-trading company
End of financial Year 31st December
Company age 77 years old
Account next due date Sat, 30th Sep 2017 (2403 days after)
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Wed, 7th Jun 2017 (2017-06-07)
Return last made up date Tue, 24th May 2016

Company staff

Claire S.

Position: Director

Appointed: 17 February 2015

Resigned: 03 December 2015

Georgina M.

Position: Director

Appointed: 01 October 2012

Resigned: 16 February 2015

Matthew H.

Position: Director

Appointed: 30 June 2010

Resigned: 21 September 2012

Michael S.

Position: Director

Appointed: 25 March 2010

Resigned: 21 September 2012

Michael S.

Position: Secretary

Appointed: 25 March 2010

Resigned: 21 September 2012

David D.

Position: Director

Appointed: 28 December 2007

Resigned: 11 November 2016

Stephen B.

Position: Secretary

Appointed: 08 March 2006

Resigned: 24 February 2010

Stephen B.

Position: Director

Appointed: 08 March 2006

Resigned: 24 February 2010

Kevin R.

Position: Secretary

Appointed: 01 September 2002

Resigned: 09 March 2006

Kevin R.

Position: Director

Appointed: 01 September 2002

Resigned: 09 March 2006

Sharon P.

Position: Director

Appointed: 01 September 2001

Resigned: 01 September 2002

Sharon P.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 September 2002

Wing C.

Position: Director

Appointed: 31 August 1999

Resigned: 01 September 2001

Wing C.

Position: Secretary

Appointed: 31 August 1999

Resigned: 01 September 2001

John S.

Position: Director

Appointed: 09 April 1999

Resigned: 31 December 2007

John S.

Position: Secretary

Appointed: 09 April 1999

Resigned: 31 August 1999

Richard B.

Position: Director

Appointed: 18 November 1997

Resigned: 31 August 1999

John W.

Position: Director

Appointed: 19 October 1995

Resigned: 31 August 1999

Leslie O.

Position: Director

Appointed: 01 November 1993

Resigned: 31 August 1999

Steven R.

Position: Director

Appointed: 01 November 1993

Resigned: 09 April 1999

James C.

Position: Director

Appointed: 21 October 1993

Resigned: 31 August 1999

Ambar P.

Position: Director

Appointed: 24 May 1991

Resigned: 18 November 1997

Steven R.

Position: Secretary

Appointed: 24 May 1991

Resigned: 09 April 1999

Leonard T.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 1992

Maurice U.

Position: Director

Appointed: 24 May 1991

Resigned: 31 August 1999

Glyn D.

Position: Director

Appointed: 24 May 1991

Resigned: 02 July 1999

Company previous names

Walton Fabrications October 11, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Gazette Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to 2015/12/31
filed on: 17th, September 2016
Free Download (4 pages)

Company search

Advertisements