Capper Engineering Services WATFORD


Capper Engineering Services started in year 1984 as Private Unlimited Company with registration number 01794610. The Capper Engineering Services company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Watford at Astral House. Postal code: WD24 4WW. Since October 1, 1995 Capper Engineering Services is no longer carrying the name Capper Pipe Services.

At present there are 2 directors in the the company, namely Eric Z. and Alexander C.. In addition one secretary - David B. - 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.

Capper Engineering Services Address / Contact

Office Address Astral House
Office Address2 Imperial Way
Town Watford
Post code WD24 4WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01794610
Date of Incorporation Fri, 24th Feb 1984
Industry General mechanical engineering
End of financial Year 31st December
Company age 40 years old
Account last made up date Tue, 31st Dec 2002
Next confirmation statement due date Sat, 14th Jan 2017 (2017-01-14)
Return last made up date Wed, 31st Dec 2003

Company staff

David B.

Position: Secretary

Appointed: 27 November 2002

Eric Z.

Position: Director

Appointed: 06 June 2001

Alexander C.

Position: Director

Appointed: 17 November 1998

Ralph P.

Position: Director

Resigned: 30 September 1992

James W.

Position: Director

Resigned: 27 September 1996

Howard O.

Position: Director

Resigned: 26 August 1993

Peter F.

Position: Secretary

Resigned: 31 December 1993

Eric Z.

Position: Director

Resigned: 18 November 1998

Derek M.

Position: Director

Resigned: 18 November 1998

Kay F.

Position: Secretary

Appointed: 17 November 1998

Resigned: 27 November 2002

Paul G.

Position: Director

Appointed: 18 September 1998

Resigned: 06 June 2001

Paul N.

Position: Director

Appointed: 19 August 1998

Resigned: 20 December 1999

William B.

Position: Director

Appointed: 06 May 1997

Resigned: 28 April 1998

Harold D.

Position: Director

Appointed: 06 May 1997

Resigned: 18 November 1998

Derrick S.

Position: Director

Appointed: 06 May 1997

Resigned: 18 November 1998

Paul Q.

Position: Director

Appointed: 06 May 1997

Resigned: 26 June 1998

David B.

Position: Secretary

Appointed: 31 December 1996

Resigned: 17 November 1998

Guy D.

Position: Director

Appointed: 12 April 1995

Resigned: 18 November 1998

John S.

Position: Director

Appointed: 03 November 1993

Resigned: 18 November 1998

Geoffrey B.

Position: Director

Appointed: 26 August 1993

Resigned: 30 November 1998

Paul D.

Position: Secretary

Appointed: 18 February 1993

Resigned: 31 December 1996

Guy P.

Position: Secretary

Appointed: 07 December 1992

Resigned: 18 February 1993

Peter J.

Position: Director

Appointed: 03 December 1992

Resigned: 31 October 1993

Robert H.

Position: Director

Appointed: 03 December 1992

Resigned: 31 May 1995

Guy P.

Position: Director

Appointed: 08 June 1992

Resigned: 31 August 1993

Philip H.

Position: Director

Appointed: 08 June 1992

Resigned: 31 October 1992

David T.

Position: Secretary

Appointed: 01 April 1992

Resigned: 18 February 1993

William M.

Position: Director

Appointed: 01 April 1992

Resigned: 31 August 1992

Gordon L.

Position: Director

Appointed: 01 April 1992

Resigned: 26 March 1993

Company previous names

Capper Pipe Services October 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Period up to January 14, 2004 - Annual return with full member list
filed on: 14th, January 2004
Free Download (5 pages)

Company search

Advertisements