This company is commonly known as Castlewood Securities Limited. The company was founded 29 years ago and was given the registration number 03040863. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CASTLEWOOD SECURITIES LIMITED |
---|---|---|
Company Number | : | 03040863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 29 January 2016 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 29 January 2016 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Secretary | 29 September 2010 | Active |
17 Dearnford Close, Bromborough, Wirral, L62 6EW | Secretary | 29 January 1996 | Active |
17 Roehampton Drive, Blundellsands, Liverpool, L23 7XD | Secretary | 20 February 1998 | Active |
The Glen Forest Drive, Kirby Muxloe, Leicester, LE9 2EA | Secretary | 25 April 1995 | Active |
Suite A, 6 Honduras Street, London, England, EC1Y 0TH | Corporate Secretary | 29 January 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 1995 | Active |
Grendon, 28 Abbey Road, West Kirby, L48 7EP | Director | 29 January 1996 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 25 April 1995 | Active |
Ravenswood Mayes Green, Ockley, Dorking, RH5 5PN | Director | 07 February 1996 | Active |
Mulberry Tree House, Devonshire Avenue, Amersham, HP6 5JF | Director | 07 February 1996 | Active |
17 Roehampton Drive, Blundellsands, Liverpool, L23 7XD | Director | 20 May 1998 | Active |
The Glen Forest Drive, Kirby Muxloe, Leicester, LE9 2EA | Director | 25 April 1995 | Active |
2 Stoneleigh Gardens, Grappenhall, Warrington, WA4 3LE | Director | 29 January 1996 | Active |
8 Arley End, High Legh, Knutsford, WA16 6NA | Director | 29 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 April 1995 | Active |
Martins Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-16 | Dissolution | Dissolution application strike off company. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-07 | Capital | Legacy. | Download |
2022-03-07 | Insolvency | Legacy. | Download |
2022-03-07 | Resolution | Resolution. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Address | Change sail address company with old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Officers | Termination secretary company with name termination date. | Download |
2017-06-28 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.