Capital Corporation Limited BIRMINGHAM


Capital Corporation started in year 1980 as Private Limited Company with registration number 01533947. The Capital Corporation company has been functioning successfully for fourty four 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 April 21, 1995 Capital Corporation Limited is no longer carrying the name Crockfords PLC.

At present there are 2 directors in the the company, namely James A. and Paul W.. In addition one secretary - Elizabeth T. - is with the firm. At present 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 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 01533947
Date of Incorporation Thu, 11th Dec 1980
Industry Dormant Company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd 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

Robert W.

Position: Director

Appointed: 19 May 1999

Resigned: 16 September 1999

Alan R.

Position: Director

Appointed: 19 May 1999

Resigned: 08 February 2005

Thomas L.

Position: Director

Appointed: 19 May 1999

Resigned: 31 December 2000

Leonard S.

Position: Director

Appointed: 19 May 1999

Resigned: 16 September 1999

Sarah-Jane G.

Position: Secretary

Appointed: 19 May 1999

Resigned: 01 May 2006

Andrew C.

Position: Secretary

Appointed: 01 July 1997

Resigned: 19 May 1999

Andrew C.

Position: Director

Appointed: 01 July 1997

Resigned: 19 May 1999

Alan H.

Position: Director

Appointed: 17 October 1996

Resigned: 19 May 1999

John D.

Position: Director

Appointed: 11 March 1996

Resigned: 19 May 1999

Desmond P.

Position: Secretary

Appointed: 04 October 1995

Resigned: 23 May 1997

John W.

Position: Director

Appointed: 01 September 1994

Resigned: 19 May 1999

Ernest S.

Position: Director

Appointed: 07 September 1993

Resigned: 19 May 1999

Kenneth T.

Position: Director

Appointed: 07 September 1993

Resigned: 22 May 1997

Nicholas B.

Position: Secretary

Appointed: 01 September 1993

Resigned: 04 October 1995

David G.

Position: Director

Appointed: 01 September 1993

Resigned: 19 May 1999

Nicholas B.

Position: Director

Appointed: 01 September 1993

Resigned: 04 October 1995

Peter M.

Position: Director

Appointed: 01 September 1993

Resigned: 11 March 1996

Garry N.

Position: Director

Appointed: 01 September 1993

Resigned: 19 May 1999

Paul V.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 1992

Richard R.

Position: Director

Appointed: 14 June 1991

Resigned: 19 May 1999

Rosalind H.

Position: Director

Appointed: 14 June 1991

Resigned: 30 April 1993

Anthony V.

Position: Director

Appointed: 14 June 1991

Resigned: 30 April 1993

Paul V.

Position: Secretary

Appointed: 14 June 1991

Resigned: 13 July 1993

William L.

Position: Director

Appointed: 14 June 1991

Resigned: 31 December 1992

Robert D.

Position: Director

Appointed: 14 June 1991

Resigned: 01 September 1993

Edwina C.

Position: Director

Appointed: 14 June 1991

Resigned: 21 May 1998

Christopher R.

Position: Director

Appointed: 14 June 1991

Resigned: 26 February 1993

Efstratios Z.

Position: Director

Appointed: 14 June 1991

Resigned: 13 July 1993

David F.

Position: Director

Appointed: 14 June 1991

Resigned: 05 August 1993

Bruce G.

Position: Director

Appointed: 14 June 1991

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Genting Casinos Uk 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.

Genting Casinos Uk 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 01519689
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 PLC April 21, 1995

Company filings

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

Company search

Advertisements