CASTLEDINE LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6PA

Company number 02421687
Status Active
Incorporation Date 11 September 1989
Company Type Private Limited Company
Address REDHOLM, FLAT 4, SHEPHERDS GREEN, CHISLEHURST, KENT, BR7 6PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of CASTLEDINE LIMITED are www.castledine.co.uk, and www.castledine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Castledine Limited is a Private Limited Company. The company registration number is 02421687. Castledine Limited has been working since 11 September 1989. The present status of the company is Active. The registered address of Castledine Limited is Redholm Flat 4 Shepherds Green Chislehurst Kent Br7 6pa. . DEAN, Craig Duncan is a Secretary of the company. DEAN, Craig Duncan is a Director of the company. HENWOOD, David Thomas is a Director of the company. Secretary BIRSE, John Frederick has been resigned. Secretary MOORE, Anthony Martin has been resigned. Secretary MOORE, Anthony Martin has been resigned. Director MAIN, Ghislaine Augusta Jeanne has been resigned. Director MOORE, Anthony Martin has been resigned. Director MURRAY, Mollie Frances has been resigned. Director WINDOW, John Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEAN, Craig Duncan
Appointed Date: 12 January 2015

Director
DEAN, Craig Duncan
Appointed Date: 12 January 2014
59 years old

Director
HENWOOD, David Thomas
Appointed Date: 12 March 2008
83 years old

Resigned Directors

Secretary
BIRSE, John Frederick
Resigned: 03 February 2010

Secretary
MOORE, Anthony Martin
Resigned: 12 January 2015
Appointed Date: 03 February 2010

Secretary
MOORE, Anthony Martin
Resigned: 31 January 2012
Appointed Date: 03 February 2010

Director
MAIN, Ghislaine Augusta Jeanne
Resigned: 01 November 2005
Appointed Date: 16 April 1998
95 years old

Director
MOORE, Anthony Martin
Resigned: 12 January 2015
Appointed Date: 01 November 2005
50 years old

Director
MURRAY, Mollie Frances
Resigned: 30 September 1997
115 years old

Director
WINDOW, John Charles
Resigned: 14 June 2007
84 years old

CASTLEDINE LIMITED Events

12 Feb 2017
Confirmation statement made on 10 February 2017 with updates
04 Sep 2016
Micro company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Feb 2016
Register(s) moved to registered office address Redholm Flat 4, Shepherds Green Chislehurst Kent BR7 6PA
21 Jun 2015
Micro company accounts made up to 31 December 2014
...
... and 73 more events
27 Feb 1991
Return made up to 31/01/91; full list of members

27 Sep 1989
Registered office changed on 27/09/89 from: suite 1502 144/146 new bond street london W1Y 9FD

27 Sep 1989
Secretary resigned;new secretary appointed

27 Sep 1989
Director resigned;new director appointed

11 Sep 1989
Incorporation