This company is commonly known as Castleton Managed Services Ltd. The company was founded 36 years ago and was given the registration number 02167037. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CASTLETON MANAGED SERVICES LTD |
---|---|---|
Company Number | : | 02167037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1987 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 King Street, London, United Kingdom, EC2V 8EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, King Street, London, United Kingdom, EC2V 8EA | Director | 04 June 2020 | Active |
9, King Street, London, United Kingdom, EC2V 8EA | Director | 04 June 2020 | Active |
9, King Street, London, United Kingdom, EC2V 8EA | Director | 04 June 2020 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Secretary | 19 April 2018 | Active |
Four Seasons, Abbotts Close, Worthing, BN11 1JB | Secretary | - | Active |
100, Fetter Lane, London, United Kingdom, EC4A 1BN | Secretary | 20 June 2014 | Active |
Copthorne, Reigate Road, Leatherhead, KT22 8QY | Secretary | 25 March 2008 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Secretary | 19 July 2019 | Active |
100, Fetter Lane, London, United Kingdom, EC4A 1BN | Secretary | 31 July 2015 | Active |
The Cottage 31 Blanford Road, Reigate, RH2 7DP | Director | - | Active |
100, Fetter Lane, London, United Kingdom, EC4A 1BN | Director | 06 November 2015 | Active |
Penns Cottage, Horsham Road, Steyning, BN44 3LJ | Director | 07 August 1992 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 01 December 2014 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 31 October 2016 | Active |
96 London Road, Ruscombe Twyford, Reading, RG10 9HH | Director | 01 September 1999 | Active |
Four Seasons, Abbotts Close, Worthing, BN11 1JB | Director | - | Active |
100, Fetter Lane, London, United Kingdom, EC4A 1BN | Director | 06 November 2015 | Active |
Rutherford Lodge, Wixoe, Stoke By Clare, CO10 8UE | Director | 10 June 2009 | Active |
Weaver View Church Lane, Ellastone, Ashbourne, DE6 2HB | Director | 01 May 1997 | Active |
74 Burnet Avenue, Guildford, GU1 1YF | Director | 16 April 2007 | Active |
Copthorne, Reigate Road, Leatherhead, KT22 8QY | Director | 16 April 2007 | Active |
1 Strath Close, Rugby, CV21 4GA | Director | 01 June 1998 | Active |
42 Swallows Rise, Knaphill, Woking, GU21 2LH | Director | 16 April 2007 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 03 April 2017 | Active |
100, Fetter Lane, London, United Kingdom, EC4A 1BN | Director | 24 June 2013 | Active |
Castleton Technology Intermediate Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, King Street, London, United Kingdom, EC2V 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Accounts | Legacy. | Download |
2021-07-07 | Accounts | Accounts with made up date. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-05-10 | Other | Legacy. | Download |
2021-03-11 | Capital | Legacy. | Download |
2021-03-11 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-11 | Insolvency | Legacy. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Accounts | Change account reference date company current shortened. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.