Capital Corporation (holdings) Limited BIRMINGHAM


Capital Corporation (holdings) started in year 1991 as Private Limited Company with registration number 02647582. The Capital Corporation (holdings) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Birmingham at Genting Club Star City. Postal code: B7 5SA. Since Thursday 23rd December 1999 Capital Corporation (holdings) Limited is no longer carrying the name Crockfords (holdings).

Currently there are 2 directors in the the company, namely James A. and Paul W.. In addition one secretary - Elizabeth T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capital Corporation (holdings) Limited Address / Contact

Office Address Genting Club Star City
Office Address2 Watson Road
Town Birmingham
Post code B7 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647582
Date of Incorporation Fri, 20th Sep 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

James A.

Position: Director

Appointed: 13 July 2016

Paul W.

Position: Director

Appointed: 23 March 2016

Elizabeth T.

Position: Secretary

Appointed: 09 May 2008

Richard S.

Position: Director

Appointed: 17 October 2011

Resigned: 23 December 2015

Nicholas P.

Position: Director

Appointed: 13 February 2008

Resigned: 14 October 2011

Alan R.

Position: Director

Appointed: 14 February 2007

Resigned: 13 February 2008

Peter B.

Position: Director

Appointed: 31 January 2007

Resigned: 10 March 2020

Gillian M.

Position: Secretary

Appointed: 01 May 2006

Resigned: 09 May 2008

Colin C.

Position: Director

Appointed: 08 February 2005

Resigned: 14 February 2007

Robert W.

Position: Director

Appointed: 31 December 2000

Resigned: 31 January 2007

Thomas L.

Position: Director

Appointed: 20 October 1999

Resigned: 31 December 2000

Alan R.

Position: Director

Appointed: 08 September 1999

Resigned: 08 February 2005

Robert W.

Position: Director

Appointed: 19 May 1999

Resigned: 20 October 1999

Leonard S.

Position: Director

Appointed: 19 May 1999

Resigned: 20 October 1999

Sarah-Jane G.

Position: Secretary

Appointed: 19 May 1999

Resigned: 01 May 2006

Andrew C.

Position: Secretary

Appointed: 16 October 1997

Resigned: 19 May 1999

Andrew C.

Position: Director

Appointed: 16 October 1997

Resigned: 19 May 1999

Alan H.

Position: Director

Appointed: 16 October 1997

Resigned: 19 May 1999

Desmond P.

Position: Secretary

Appointed: 04 October 1995

Resigned: 23 May 1997

Peter M.

Position: Director

Appointed: 20 September 1992

Resigned: 11 March 1996

David G.

Position: Director

Appointed: 20 September 1992

Resigned: 19 May 1999

Nicholas B.

Position: Director

Appointed: 20 September 1992

Resigned: 04 October 1995

Garry N.

Position: Director

Appointed: 20 September 1992

Resigned: 16 October 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Capital Casinos Group Limited from Birmingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Capital Casinos Group Limited

Genting Club Star City Watson Road, Birmingham, B7 5SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02321709
Notified on 7 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crockfords (holdings) December 23, 1999
Willsand May 3, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (1 page)

Company search

Advertisements