CASTLE ESTATES RELOCATION SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6EE

Company number 01471805
Status Active
Incorporation Date 8 January 1980
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, EC2V 6EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Timothy Saunders as a director on 12 August 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 442 . The most likely internet sites of CASTLE ESTATES RELOCATION SERVICES LIMITED are www.castleestatesrelocationservices.co.uk, and www.castle-estates-relocation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Estates Relocation Services Limited is a Private Limited Company. The company registration number is 01471805. Castle Estates Relocation Services Limited has been working since 08 January 1980. The present status of the company is Active. The registered address of Castle Estates Relocation Services Limited is 80 Cheapside London Ec2v 6ee. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. Secretary BUSTIN, Desmond John has been resigned. Secretary BUSTIN, Desmond John has been resigned. Secretary REID, Christopher has been resigned. Secretary SANDERS, Karen Lesley has been resigned. Secretary SAUNDERS, Timothy has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Secretary ROXBURGH MILKINS LLP has been resigned. Director BUSTIN, Desmond John has been resigned. Director CHAMPION, Mark Alistair has been resigned. Director HOLLINGWORTH, Neil Gregory has been resigned. Director HOLLINGWORTH, Neil Gregory has been resigned. Director HUNT, Alan Edward has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director SAMBROOK, Christiane Marie has been resigned. Director SANDERS, Karen Lesley has been resigned. Director SAUNDERS, Timothy has been resigned. Director SELL, Karen Elizabeth has been resigned. Director STAPLEFORD MANAGEMENT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 17 April 2013

Director
COWANS, David
Appointed Date: 16 November 2012
68 years old

Resigned Directors

Secretary
BUSTIN, Desmond John
Resigned: 04 August 1994
Appointed Date: 02 October 1992

Secretary
BUSTIN, Desmond John
Resigned: 04 August 1994
Appointed Date: 03 June 1992

Secretary
REID, Christopher
Resigned: 27 April 1995
Appointed Date: 04 August 1994

Secretary
SANDERS, Karen Lesley
Resigned: 03 June 1992

Secretary
SAUNDERS, Timothy
Resigned: 09 August 2006
Appointed Date: 27 June 2006

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 27 June 2006
Appointed Date: 27 April 1995

Secretary
ROXBURGH MILKINS LLP
Resigned: 16 November 2012
Appointed Date: 09 August 2006

Director
BUSTIN, Desmond John
Resigned: 01 June 1996
78 years old

Director
CHAMPION, Mark Alistair
Resigned: 31 January 2011
Appointed Date: 13 February 2008
52 years old

Director
HOLLINGWORTH, Neil Gregory
Resigned: 21 October 2009
Appointed Date: 05 August 1993
60 years old

Director
HOLLINGWORTH, Neil Gregory
Resigned: 05 August 1993
Appointed Date: 02 October 1992
60 years old

Director
HUNT, Alan Edward
Resigned: 30 March 1995
78 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 14 March 2016
Appointed Date: 16 November 2012
75 years old

Director
SAMBROOK, Christiane Marie
Resigned: 12 July 1994
Appointed Date: 12 July 1993
65 years old

Director
SANDERS, Karen Lesley
Resigned: 03 June 1992
66 years old

Director
SAUNDERS, Timothy
Resigned: 12 August 2016
Appointed Date: 27 June 2006
62 years old

Director
SELL, Karen Elizabeth
Resigned: 12 July 1994
Appointed Date: 12 July 1993
68 years old

Director
STAPLEFORD MANAGEMENT LIMITED
Resigned: 25 January 2001
Appointed Date: 01 June 1996

CASTLE ESTATES RELOCATION SERVICES LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Aug 2016
Termination of appointment of Timothy Saunders as a director on 12 August 2016
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 442

26 May 2016
Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
26 May 2016
Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
...
... and 212 more events
05 Mar 1987
Annual return made up to 16/08/85

05 Mar 1987
Return made up to 16/08/84; full list of members

05 Mar 1987
Return made up to 16/08/84; full list of members

05 Sep 1980
Allotment of shares
08 Jan 1980
Incorporation

CASTLE ESTATES RELOCATION SERVICES LIMITED Charges

13 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 2 February 2013
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 29 December 2011
Persons entitled: Neil Gregory Hollingworth
Description: Fixed and floating charges over the undertaking and all…
27 June 2006
Assignment of intellectual property rights
Delivered: 11 July 2006
Status: Satisfied on 18 June 2009
Persons entitled: Hsbc Bank PLC
Description: The company assigned to the bank all the company's right…
27 June 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 2 February 2013
Persons entitled: Hsbc Bank PLC
Description: F/H - castle estates dawson road mount farm milton keynes…
27 June 2006
Debenture
Delivered: 11 July 2006
Status: Satisfied on 2 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2006
Debenture
Delivered: 30 June 2006
Status: Satisfied on 2 February 2013
Persons entitled: Northern Venture Managers Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 21 February 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold land on the south side of dawson road mount farm…
15 August 2002
Debenture
Delivered: 20 August 2002
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2002
Mortgage deed
Delivered: 31 May 2002
Status: Satisfied on 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property 8 aymer house new church rd hove. Together…
11 June 1999
Rent deposit account agreement
Delivered: 17 June 1999
Status: Satisfied on 17 February 2006
Persons entitled: Joy Frances Gooding
Description: All monies standing to the credit of the rent deposit…
15 August 1996
Debenture deed
Delivered: 27 August 1996
Status: Satisfied on 8 August 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 June 1993
Guarantee and debenture
Delivered: 14 July 1993
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Rent deposit deed
Delivered: 5 January 1993
Status: Satisfied on 15 August 2002
Persons entitled: Manteca Limited
Description: A separate designated interest earning account at a…
25 March 1992
Deed of rental deposit
Delivered: 8 April 1992
Status: Satisfied on 15 August 2002
Persons entitled: Manteca Limited
Description: All the interest of the company in the amount from time to…
8 August 1989
Debenture
Delivered: 17 August 1989
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1981
Legal charge
Delivered: 4 February 1981
Status: Satisfied on 20 March 1989
Persons entitled: National Westminster Bank PLC
Description: F/H premises situate at and known as number 30 bridge…