CASTLEPOINT GENERAL PARTNER LIMITED
BIRMINGHAM THE HAMPSHIRE CENTRE LIMITED

Hellopages » West Midlands » Birmingham » B4 6WR

Company number 03393526
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address 11TH FLOOR, TWO, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6WR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Full accounts made up to 31 December 2015; Appointment of Ms Holly Kidd as a secretary on 30 May 2016. The most likely internet sites of CASTLEPOINT GENERAL PARTNER LIMITED are www.castlepointgeneralpartner.co.uk, and www.castlepoint-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlepoint General Partner Limited is a Private Limited Company. The company registration number is 03393526. Castlepoint General Partner Limited has been working since 23 June 1997. The present status of the company is Active. The registered address of Castlepoint General Partner Limited is 11th Floor Two Snow Hill Queensway Birmingham B4 6wr. . KIDD, Holly is a Secretary of the company. HANNIGAN, Robert Michael is a Director of the company. MCHUGH, Daniel is a Director of the company. PAINE, David Graham is a Director of the company. WATT, Mark Brian is a Director of the company. Secretary BURNS, David has been resigned. Secretary CATTERALL, Nicola Jane has been resigned. Secretary EVANS, Michael has been resigned. Secretary KAYE, Alan has been resigned. Secretary O'BRIEN, Vincent Joseph has been resigned. Secretary FETTER SECRETARIES LIMITED has been resigned. Director BARBY, Peter John has been resigned. Director BUCKEY, Robert Alexander has been resigned. Director BUCKLEY, Robert Alexander has been resigned. Director CRITCHER, Bradley Roy has been resigned. Director HANNIGAN, Robert Michael has been resigned. Director LELLIOT, Stephen Robert has been resigned. Director MCGUIRE, Martin Anton has been resigned. Director OAKLEY, William James has been resigned. Director OWEN, James Wintringham has been resigned. Director PAINE, David Graham has been resigned. Director RANGECROFT, Phillipa Anne has been resigned. Director SMITH, Kenneth William has been resigned. Director STRANG, Andrew David has been resigned. Director STRANG, Andrew David has been resigned. Director WHATELEY, John Grahame has been resigned. Director WHATELEY, John Grahame has been resigned. Director WHATELEY, John Grahame has been resigned. Director WINTON, Adam Howard has been resigned. Director FETTER INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KIDD, Holly
Appointed Date: 30 May 2016

Director
HANNIGAN, Robert Michael
Appointed Date: 28 January 2004
61 years old

Director
MCHUGH, Daniel
Appointed Date: 11 October 2007
52 years old

Director
PAINE, David Graham
Appointed Date: 28 January 2004
64 years old

Director
WATT, Mark Brian
Appointed Date: 28 January 2004
57 years old

Resigned Directors

Secretary
BURNS, David
Resigned: 02 May 2016
Appointed Date: 01 August 2010

Secretary
CATTERALL, Nicola Jane
Resigned: 25 June 2004
Appointed Date: 25 October 2001

Secretary
EVANS, Michael
Resigned: 10 May 2006
Appointed Date: 25 June 2004

Secretary
KAYE, Alan
Resigned: 25 October 2001
Appointed Date: 24 June 1997

Secretary
O'BRIEN, Vincent Joseph
Resigned: 01 August 2010
Appointed Date: 10 May 2006

Secretary
FETTER SECRETARIES LIMITED
Resigned: 24 June 1997
Appointed Date: 23 June 1997

Director
BARBY, Peter John
Resigned: 06 October 2001
Appointed Date: 31 August 2001
74 years old

Director
BUCKEY, Robert Alexander
Resigned: 14 June 2005
Appointed Date: 24 December 2003
71 years old

Director
BUCKLEY, Robert Alexander
Resigned: 06 October 2001
Appointed Date: 17 August 2001
71 years old

Director
CRITCHER, Bradley Roy
Resigned: 31 March 2009
Appointed Date: 14 June 2005
59 years old

Director
HANNIGAN, Robert Michael
Resigned: 23 January 2004
Appointed Date: 05 October 2001
61 years old

Director
LELLIOT, Stephen Robert
Resigned: 05 December 2008
Appointed Date: 01 June 2006
69 years old

Director
MCGUIRE, Martin Anton
Resigned: 28 September 2007
Appointed Date: 28 January 2004
69 years old

Director
OAKLEY, William James
Resigned: 24 December 2003
Appointed Date: 25 June 1997
77 years old

Director
OWEN, James Wintringham
Resigned: 28 January 2004
Appointed Date: 05 April 2001
75 years old

Director
PAINE, David Graham
Resigned: 28 January 2004
Appointed Date: 25 October 2001
64 years old

Director
RANGECROFT, Phillipa Anne
Resigned: 05 April 2001
Appointed Date: 10 December 1999
64 years old

Director
SMITH, Kenneth William
Resigned: 28 January 2004
Appointed Date: 20 March 2003
69 years old

Director
STRANG, Andrew David
Resigned: 28 January 2004
Appointed Date: 25 October 2001
72 years old

Director
STRANG, Andrew David
Resigned: 05 October 2001
Appointed Date: 24 June 1997
72 years old

Director
WHATELEY, John Grahame
Resigned: 01 June 2006
Appointed Date: 14 June 2005
82 years old

Director
WHATELEY, John Grahame
Resigned: 14 June 2005
Appointed Date: 28 January 2004
82 years old

Director
WHATELEY, John Grahame
Resigned: 28 January 2004
Appointed Date: 25 June 1997
82 years old

Director
WINTON, Adam Howard
Resigned: 10 December 1999
Appointed Date: 24 June 1997
64 years old

Director
FETTER INCORPORATIONS LIMITED
Resigned: 25 June 1997
Appointed Date: 23 June 1997

CASTLEPOINT GENERAL PARTNER LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

29 Jun 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Appointment of Ms Holly Kidd as a secretary on 30 May 2016
10 Jun 2016
Termination of appointment of David Burns as a secretary on 2 May 2016
11 Sep 2015
Full accounts made up to 31 December 2014
...
... and 130 more events
02 Jul 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/06/97

02 Jul 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/06/97

02 Jul 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/06/97

02 Jul 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/06/97

23 Jun 1997
Incorporation

CASTLEPOINT GENERAL PARTNER LIMITED Charges

5 October 2001
A security agreement made between inter alia the company and the agent as defined (the "security agreement")
Delivered: 12 October 2001
Status: Satisfied on 28 May 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch (The "Agent") as Agent and Trustee for the Finance Parties (as Defined)
Description: The property being all that freehold land and buildings…
5 October 2001
A security agreement made between inter alia the hampshire centre limited as general partner of the limited partnership carrying on business under the name the hampshire centre LP and the agent (as defined) (the "security agreement")
Delivered: 12 October 2001
Status: Satisfied on 28 May 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch (The "Agent") as Agent and Trustee for the Finance Parties (as Defined)
Description: The property being all that freehold land and buildings…