CASTLE MEZZANINE LIMITED
BIRMINGHAM INTERCEDE 2175 LIMITED

Hellopages » West Midlands » Birmingham » B24 9HL

Company number 06222738
Status Active
Incorporation Date 23 April 2007
Company Type Private Limited Company
Address 40 FORT PARKWAY, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Director's details changed for Mr Stephen Douglas Ray on 31 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CASTLE MEZZANINE LIMITED are www.castlemezzanine.co.uk, and www.castle-mezzanine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Castle Mezzanine Limited is a Private Limited Company. The company registration number is 06222738. Castle Mezzanine Limited has been working since 23 April 2007. The present status of the company is Active. The registered address of Castle Mezzanine Limited is 40 Fort Parkway Erdington Birmingham West Midlands B24 9hl. . RAY, Stephen Douglas is a Secretary of the company. EDMONDSON, Ian Ronald, Dr is a Director of the company. RAY, Stephen Douglas is a Director of the company. Secretary BURNS, Oliver Graham has been resigned. Secretary PUMPHREY, David has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director ASKEW, Michael John has been resigned. Director BURNS, Oliver Graham has been resigned. Director EDMONDSON, Ian Ronald, Dr has been resigned. Director PUMPHREY, David has been resigned. Director SMITH, Stuart has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RAY, Stephen Douglas
Appointed Date: 11 November 2013

Director
EDMONDSON, Ian Ronald, Dr
Appointed Date: 31 January 2013
77 years old

Director
RAY, Stephen Douglas
Appointed Date: 11 November 2013
62 years old

Resigned Directors

Secretary
BURNS, Oliver Graham
Resigned: 17 January 2014
Appointed Date: 01 October 2007

Secretary
PUMPHREY, David
Resigned: 28 September 2007
Appointed Date: 23 May 2007

Secretary
MITRE SECRETARIES LIMITED
Resigned: 23 May 2007
Appointed Date: 23 April 2007

Director
ASKEW, Michael John
Resigned: 30 January 2013
Appointed Date: 09 November 2012
65 years old

Director
BURNS, Oliver Graham
Resigned: 17 January 2014
Appointed Date: 01 October 2007
69 years old

Director
EDMONDSON, Ian Ronald, Dr
Resigned: 31 December 2012
Appointed Date: 31 May 2007
77 years old

Director
PUMPHREY, David
Resigned: 28 September 2007
Appointed Date: 23 May 2007
65 years old

Director
SMITH, Stuart
Resigned: 31 August 2007
Appointed Date: 23 May 2007
78 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 23 May 2007
Appointed Date: 23 April 2007

Director
MITRE SECRETARIES LIMITED
Resigned: 23 May 2007
Appointed Date: 23 April 2007

Persons With Significant Control

Turret Bond Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLE MEZZANINE LIMITED Events

15 May 2017
Confirmation statement made on 23 April 2017 with updates
15 Sep 2016
Director's details changed for Mr Stephen Douglas Ray on 31 August 2016
02 Aug 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8,627,263

24 Jul 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
14 Jun 2007
New director appointed
11 Jun 2007
Resolutions
  • RES13 ‐ Facilities agreement 25/05/07

05 Jun 2007
Particulars of mortgage/charge
17 May 2007
Company name changed intercede 2175 LIMITED\certificate issued on 17/05/07
23 Apr 2007
Incorporation

CASTLE MEZZANINE LIMITED Charges

4 November 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…