This company is commonly known as Castle Court Executive Centre Limited. The company was founded 30 years ago and was given the registration number 02878914. The firm's registered office is in CORBY. You can find them at 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CASTLE COURT EXECUTIVE CENTRE LIMITED |
---|---|---|
Company Number | : | 02878914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England, NN17 5JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 01 February 2008 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 11 August 1997 | Active |
16 Stonepit Drive, Cottingham, Market Harborough, LE16 8XY | Secretary | 20 December 2000 | Active |
The Old Vicarage, Vicarage Road Flecknoe, Rugby, CV23 8AY | Secretary | 22 December 1993 | Active |
The Ridings, 3 Manor Farm Road, Great Billing, Northampton, NN3 9EB | Secretary | 09 September 2000 | Active |
The Old Rectory, South Kilworth, Leicester, LE17 6DN | Secretary | 13 February 1997 | Active |
11 Cecil Road, Northampton, NN2 6PG | Secretary | 30 November 1996 | Active |
The Gate House Home Farm Grove, Arthingworth, Market Harborough, LE16 8NJ | Secretary | 12 February 2004 | Active |
19 Himley Green, Linslade, Leighton Buzzard, LU7 2PY | Secretary | 14 October 2002 | Active |
29 Cranstoun Street, Northampton, NN1 3BH | Secretary | 11 December 1997 | Active |
3 Castlesteads, Bancroft, Milton Keynes, MK13 0PS | Secretary | 19 October 1999 | Active |
Eagle House 28 Billing Road, Northampton, NN1 5AJ | Corporate Secretary | 31 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 1993 | Active |
The Old Vicarage, Vicarage Road Flecknoe, Rugby, CV23 8AY | Director | 11 December 1996 | Active |
The Old Vicarage, Vicarage Road Flecknoe, Rugby, CV23 8AY | Director | 22 December 1993 | Active |
The Old Vicarage Vicarage Road, Flecknoe, Rugby, CV23 8AY | Director | 01 November 2001 | Active |
The Old Vicarage Vicarage Road, Flecknoe, Rugby, CV23 8AY | Director | 11 December 1996 | Active |
The Old Vicarage Vicarage Road, Flecknoe, Rugby, CV23 8AY | Director | 22 December 1993 | Active |
The Old Rectory, South Kilworth, Leicester, LE17 6DN | Director | 11 August 1997 | Active |
Rock Cottage Brock Street, Barry, CF63 1LB | Director | 01 January 2000 | Active |
Rock Cottage Brock Street, Barry, CF63 1LB | Director | 30 November 1996 | Active |
3 Castlesteads, Bancroft, Milton Keynes, MK13 0PS | Director | 19 October 1999 | Active |
15 Yew Close, Armitage, Rugeley, WS15 4TX | Director | 11 August 1997 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 01 December 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 December 1993 | Active |
Mr Giles Michael Gummer Fuchs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG |
Nature of control | : |
|
Mrs Nicola Claire Gummer Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG |
Nature of control | : |
|
Haryl (1991) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Beckett House, 14 Billing Road, Northampton, United Kingdom, NN1 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Address | Change registered office address company with date old address new address. | Download |
2016-05-05 | Officers | Change person director company with change date. | Download |
2016-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.