CAPITAL 1945 LIMITED - LONDON


Company Profile Company Filings

Overview

CAPITAL 1945 LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CAPITAL 1945 LIMITED was incorporated 79 years ago on 01/02/1945 and has the registered number: 00392902. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CAPITAL 1945 LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
CAPITAL BANK LIMITED (until 20/05/2008)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL GITTINS British Director 2013-07-05 CURRENT
MR KENNETH MELVILLE Jun 1969 British Director 2020-03-26 CURRENT
JOHN MORRIS Sep 1956 British Director 2001-09-18 UNTIL 2007-12-05 RESIGNED
MICHAEL WOODERSON Feb 1954 British Director 2004-03-23 UNTIL 2005-11-14 RESIGNED
MR ALISTAIR LINN WEBSTER Oct 1953 British Director 2000-09-18 UNTIL 2001-04-10 RESIGNED
MR ALISTAIR LINN WEBSTER Oct 1953 British Director 2004-02-12 UNTIL 2007-12-05 RESIGNED
MR LINDSAY JOHN TOWN Aug 1954 British Director 2006-01-12 UNTIL 2007-12-05 RESIGNED
SIR JOHN CALMAN SHAW Jul 1932 British Director RESIGNED
JOHN NEIL MACLEAN Jan 1944 British Director 1997-11-28 UNTIL 2005-04-27 RESIGNED
SIR DAVID BRUCE PATTULLO Jan 1938 British Director RESIGNED
IAIN WILLIAM ST CLAIR SCOTT May 1946 British Director 1997-09-01 UNTIL 2000-09-30 RESIGNED
MRS ALYSON ELIZABETH MULHOLLAND Mar 1968 British Director 2020-03-13 UNTIL 2020-03-26 RESIGNED
MR COLIN MATTHEW Sep 1950 British Director 1997-09-01 UNTIL 2004-01-02 RESIGNED
GEORGE EDWARD MITCHELL Apr 1950 British Director 2004-01-02 UNTIL 2005-11-14 RESIGNED
JOHN ALEXANDER MERCER Oct 1939 British Director RESIGNED
MR ROBERT JAMES MEE Feb 1951 British Director 1994-09-30 UNTIL 2002-01-14 RESIGNED
WILLIAM GORDON MCQUEEN Dec 1946 British Director 2000-07-25 UNTIL 2000-09-18 RESIGNED
MR PETER ROY OAKES Oct 1951 British Director 1998-02-05 UNTIL 2001-11-14 RESIGNED
RAYMOND NIXON British Secretary RESIGNED
MR PAUL GITTINS British Secretary 2002-01-15 UNTIL 2007-12-05 RESIGNED
LYSANNE JANE WARREN BLACK Oct 1968 British Secretary 2000-06-01 UNTIL 2002-01-14 RESIGNED
SIR PETER ALEXANDER BURT Mar 1944 British Director RESIGNED
HBOS DIRECTORS LIMITED Corporate Director 2007-12-05 UNTIL 2016-10-21 RESIGNED
LLOYDS SECRETARIES LIMITED Corporate Secretary 2007-12-05 UNTIL 2023-10-03 RESIGNED
CHRISTOPHER ROGER HALLIWELL Oct 1955 British Director 1994-03-31 UNTIL 2000-06-30 RESIGNED
DAVID RICHARD FRYATT Dec 1950 British Director 1996-11-08 UNTIL 2007-12-05 RESIGNED
PETER JOSEPH CUMMINGS Jul 1955 British Director 2005-11-14 UNTIL 2007-12-05 RESIGNED
MR JAMES COYLE Aug 1956 British Director 2001-04-10 UNTIL 2007-12-05 RESIGNED
WILLIA EDWARD COPPELL British Director RESIGNED
ALAN RODGER CHRISTIE Nov 1947 British Director 1994-03-31 UNTIL 2005-01-05 RESIGNED
CLAUDE HARRY BUSH Sep 1932 British Director RESIGNED
LLOYDS SECRETARIES LIMITED Corporate Director 2007-12-05 UNTIL 2011-03-18 RESIGNED
PROFESSOR JAMES ROBIN BROWNING Jul 1939 British Director RESIGNED
JOHN SYDNEY BROWN May 1932 British Director RESIGNED
IAN MCFARLANE BROWN Oct 1940 British Director RESIGNED
MR ANTHONY JOSEPH JOHN BOCHENSKI Sep 1951 British Director 1996-11-08 UNTIL 2000-11-30 RESIGNED
MR WILLIAM GORDON BARCLAY Jun 1947 British Director RESIGNED
HAROLD FRANCIS BAINES Mar 1957 British Director 2007-12-05 UNTIL 2012-12-31 RESIGNED
ROY LITTLER Sep 1941 British Director RESIGNED
NORMAN LESSELS Sep 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bank Of Scotland Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GODFREY DAVIS (CONTRACT HIRE) LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
IN STORE CREDIT LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CAWLEY (CHESTER) LIMITED CHESTER UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CAPITAL BANK CASHFLOW FINANCE LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other sp
MOTABILITY OPERATIONS LIMITED LONDON Active FULL 64910 - Financial leasing
WARWICK LEASING LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
THE MORTGAGE BUSINESS PUBLIC LIMITED COMPANY HALIFAX Active FULL 64999 - Financial intermediation not elsewhere classified
J & J COLLECTIONS LIMITED WEST YORKSHIR Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CAPITAL BANK VEHICLE MANAGEMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ABSOLUTE PROPERTY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE SWINDON LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE FORBURY LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
THE FUNDING CORPORATION LIMITED SOLIHULL ENGLAND Active GROUP 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE FUNDING CORPORATION (1) LIMITED SOLIHULL UNITED KINGDOM Active SMALL 64910 - Financial leasing
NWS TRUST LIMITED EDINBURGH Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ARMA DEVELOPMENTS LIMITED LANARKSHIRE Active DORMANT 99999 - Dormant Company
AALP GALASHIELS LIMITED EDINBURGH Dissolved... SMALL 68100 - Buying and selling of own real estate
BANK OF SCOTLAND FOUNDATION Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY GDS US HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development