CASTLE STREET MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2HA
Company number 05662452
Status Active
Incorporation Date 23 December 2005
Company Type Private Limited Company
Address 4 QUEEN SQUARE, BATH, SOMERSET, BA1 2HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Alison Jane Skedd as a director on 27 January 2017; Appointment of Ms Deborah Jocelyn Houghton as a secretary on 27 January 2017; Termination of appointment of Alison Jane Skedd as a secretary on 27 January 2017. The most likely internet sites of CASTLE STREET MANAGEMENT LIMITED are www.castlestreetmanagement.co.uk, and www.castle-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Castle Street Management Limited is a Private Limited Company. The company registration number is 05662452. Castle Street Management Limited has been working since 23 December 2005. The present status of the company is Active. The registered address of Castle Street Management Limited is 4 Queen Square Bath Somerset Ba1 2ha. . HOUGHTON, Deborah Jocelyn is a Secretary of the company. BROWNSWORD, Andrew Douglas is a Director of the company. HOUGHTON, Deborah Jocelyn is a Director of the company. Secretary BURROWS, Nicholas James has been resigned. Secretary DWYER, Daniel John has been resigned. Secretary HOUGHTON, Deborah Jocelyn has been resigned. Secretary SKEDD, Alison Jane has been resigned. Secretary TOPPER, Alan has been resigned. Director BURROWS, Nicholas James has been resigned. Director CROYSDILL, Iain Donald has been resigned. Director DWYER, Daniel James has been resigned. Director HANCOCK, Jeremy David has been resigned. Director LINFIELD, Paul Stephen has been resigned. Director SKEDD, Alison Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOUGHTON, Deborah Jocelyn
Appointed Date: 27 January 2017

Director
BROWNSWORD, Andrew Douglas
Appointed Date: 20 December 2013
78 years old

Director
HOUGHTON, Deborah Jocelyn
Appointed Date: 27 January 2017
64 years old

Resigned Directors

Secretary
BURROWS, Nicholas James
Resigned: 18 September 2015
Appointed Date: 20 December 2013

Secretary
DWYER, Daniel John
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Secretary
HOUGHTON, Deborah Jocelyn
Resigned: 20 December 2013
Appointed Date: 27 October 2008

Secretary
SKEDD, Alison Jane
Resigned: 27 January 2017
Appointed Date: 18 September 2015

Secretary
TOPPER, Alan
Resigned: 27 October 2008
Appointed Date: 23 December 2005

Director
BURROWS, Nicholas James
Resigned: 18 September 2015
Appointed Date: 19 September 2014
58 years old

Director
CROYSDILL, Iain Donald
Resigned: 27 October 2008
Appointed Date: 23 December 2005
81 years old

Director
DWYER, Daniel James
Resigned: 23 December 2005
Appointed Date: 23 December 2005
50 years old

Director
HANCOCK, Jeremy David
Resigned: 20 December 2013
Appointed Date: 27 October 2008
61 years old

Director
LINFIELD, Paul Stephen
Resigned: 27 October 2008
Appointed Date: 23 December 2005
70 years old

Director
SKEDD, Alison Jane
Resigned: 27 January 2017
Appointed Date: 18 September 2015
62 years old

Persons With Significant Control

Mr Andrew Douglas Brownsword
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CASTLE STREET MANAGEMENT LIMITED Events

27 Jan 2017
Termination of appointment of Alison Jane Skedd as a director on 27 January 2017
27 Jan 2017
Appointment of Ms Deborah Jocelyn Houghton as a secretary on 27 January 2017
27 Jan 2017
Termination of appointment of Alison Jane Skedd as a secretary on 27 January 2017
27 Jan 2017
Appointment of Ms Deborah Jocelyn Houghton as a director on 27 January 2017
12 Jan 2017
Confirmation statement made on 23 December 2016 with updates
...
... and 45 more events
09 Feb 2006
New secretary appointed
09 Feb 2006
Director resigned
09 Feb 2006
Secretary resigned
09 Feb 2006
Registered office changed on 09/02/06 from: 312B high street orpington kent BR6 0NG
23 Dec 2005
Incorporation

CASTLE STREET MANAGEMENT LIMITED Charges

24 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 7 November 2008
Persons entitled: Academy Land Limited
Description: All the benefit of the interest in an agreement dated 2006…