CASTLEVIEW HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 03183116
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address EDELMAN HOUSE, 1238 HIGH ROAD, LONDON, ENGLAND, N20 0LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of CASTLEVIEW HOLDINGS LIMITED are www.castleviewholdings.co.uk, and www.castleview-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Castleview Holdings Limited is a Private Limited Company. The company registration number is 03183116. Castleview Holdings Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of Castleview Holdings Limited is Edelman House 1238 High Road London England N20 0lh. . SCHOPFER, Anna Maria is a Director of the company. Secretary DE FUSCO, Maria Pia has been resigned. Secretary GOMES, Beatrix has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Secretary WESTBURY SECRETARIAL SERVICES LIMITED has been resigned. Director DE FUSCO, Maria Pia has been resigned. Director DONOVAN, Roisin has been resigned. Director DONOVAN, Thomas Matthew has been resigned. Director GOMES, Beatrix has been resigned. Director MUTTON, Christine Marie has been resigned. Director WERDER, Ferdinand Marc has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SCHOPFER, Anna Maria
Appointed Date: 28 September 2001
73 years old

Resigned Directors

Secretary
DE FUSCO, Maria Pia
Resigned: 06 January 1998
Appointed Date: 04 April 1996

Secretary
GOMES, Beatrix
Resigned: 23 March 2000
Appointed Date: 06 January 1998

Secretary
CR SECRETARIES LIMITED
Resigned: 23 October 2013
Appointed Date: 12 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 23 March 2000
Appointed Date: 04 April 1996

Secretary
WESTBURY SECRETARIAL SERVICES LIMITED
Resigned: 12 February 2002
Appointed Date: 23 March 2000

Director
DE FUSCO, Maria Pia
Resigned: 28 September 2001
Appointed Date: 04 April 1996
61 years old

Director
DONOVAN, Roisin
Resigned: 29 March 2000
Appointed Date: 23 March 2000
75 years old

Director
DONOVAN, Thomas Matthew
Resigned: 29 March 2000
Appointed Date: 23 March 2000
86 years old

Director
GOMES, Beatrix
Resigned: 23 March 2000
Appointed Date: 06 January 1998
62 years old

Director
MUTTON, Christine Marie
Resigned: 23 March 2000
Appointed Date: 06 January 1998
67 years old

Director
WERDER, Ferdinand Marc
Resigned: 06 January 1998
Appointed Date: 04 April 1996
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Persons With Significant Control

Pascale De Valkeneer
Notified on: 24 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sandrine De Valkeneer
Notified on: 24 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEVIEW HOLDINGS LIMITED Events

24 Apr 2017
Confirmation statement made on 4 April 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road London N20 0LH on 5 May 2016
19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
16 Apr 1996
New secretary appointed;new director appointed
16 Apr 1996
New secretary appointed
16 Apr 1996
Director resigned
16 Apr 1996
Secretary resigned
04 Apr 1996
Incorporation