This company is commonly known as Castlefield Partners Limited. The company was founded 14 years ago and was given the registration number 06942320. The firm's registered office is in MANCHESTER. You can find them at 111 Piccadilly, , Manchester, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CASTLEFIELD PARTNERS LIMITED |
---|---|---|
Company Number | : | 06942320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Piccadilly, Manchester, England, M1 2HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Piccadilly, Manchester, England, M1 2HY | Secretary | 01 April 2023 | Active |
Rose's Cottage, The Green, Broadwell, Moreton In Marsh, GL56 0UF | Director | 24 June 2009 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 11 April 2022 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 21 June 2022 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Secretary | 05 December 2014 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Secretary | 01 July 2022 | Active |
8, Brimhill Rise, Chapmanslade, Westbury, Gb, BA13 4AX | Secretary | 24 June 2009 | Active |
Rook Farm, Chapel Road, Oldbury-On-Severn, Bristol, England, BS35 1PL | Director | 11 June 2012 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 25 April 2022 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 27 April 2022 | Active |
The Stationmasters House, Hunwick Station, Crook, United Kingdom, DL15 0RA | Director | 14 December 2012 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 25 April 2022 | Active |
25 Woodlands Lane, Chichester, PO19 3PD | Director | 24 June 2009 | Active |
Durnfield Company Secretarial Dept, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Corporate Director | 14 December 2015 | Active |
9th Floor, 111, Piccadilly, Manchester, England, M1 2HY | Corporate Director | 14 December 2015 | Active |
Mrs Alison Jane Eckersley | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Piccadilly, Manchester, England, M1 2HY |
Nature of control | : |
|
Piccadilly Trustee Ltd | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111, Piccadilly, Manchester, England, M1 2HY |
Nature of control | : |
|
Bcf Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Durnfield Company Secretarial Dept, Garner Street, Stoke-On-Trent, England, ST4 7BH |
Nature of control | : |
|
Mr John Stephen Eckersley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Piccadilly, Manchester, England, M1 2HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type group. | Download |
2023-10-27 | Capital | Capital name of class of shares. | Download |
2023-09-06 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-08-07 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-07-31 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-07-06 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-07-05 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-06-27 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Resolution | Resolution. | Download |
2023-06-13 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-04-13 | Capital | Capital name of class of shares. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Incorporation | Memorandum articles. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2023-01-27 | Accounts | Accounts with accounts type group. | Download |
2022-12-09 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-11-28 | Miscellaneous | Legacy. | Download |
2022-11-24 | Miscellaneous | Legacy. | Download |
2022-11-24 | Miscellaneous | Legacy. | Download |
2022-08-16 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.