CASTLETON COMMODITIES UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2RS

Company number 09268110
Status Active
Incorporation Date 16 October 2014
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Appointment of Zal Sarosh Masani as a director on 20 March 2017; Termination of appointment of David A. Wallace as a director on 20 March 2017; Termination of appointment of Kevin Richard Turner as a director on 20 March 2017. The most likely internet sites of CASTLETON COMMODITIES UK LIMITED are www.castletoncommoditiesuk.co.uk, and www.castleton-commodities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castleton Commodities Uk Limited is a Private Limited Company. The company registration number is 09268110. Castleton Commodities Uk Limited has been working since 16 October 2014. The present status of the company is Active. The registered address of Castleton Commodities Uk Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. FRASER, Gordon Charles is a Director of the company. HINES, Daniel Francis is a Director of the company. MASANI, Zal Sarosh is a Director of the company. MELLMAN, Oliver Nelson is a Director of the company. NAIR, Magesh is a Director of the company. TREGAR, David Paul is a Director of the company. ZICHICHI, Salvatore Fabrizio is a Director of the company. Director REED II, William C. has been resigned. Director TURNER, Kevin Richard has been resigned. Director WALLACE, David A. has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 12 March 2015

Director
FRASER, Gordon Charles
Appointed Date: 20 March 2017
52 years old

Director
HINES, Daniel Francis
Appointed Date: 12 March 2015
62 years old

Director
MASANI, Zal Sarosh
Appointed Date: 20 March 2017
50 years old

Director
MELLMAN, Oliver Nelson
Appointed Date: 12 August 2016
57 years old

Director
NAIR, Magesh
Appointed Date: 12 March 2015
58 years old

Director
TREGAR, David Paul
Appointed Date: 12 March 2015
72 years old

Director
ZICHICHI, Salvatore Fabrizio
Appointed Date: 12 August 2016
65 years old

Resigned Directors

Director
REED II, William C.
Resigned: 12 March 2015
Appointed Date: 16 October 2014
59 years old

Director
TURNER, Kevin Richard
Resigned: 20 March 2017
Appointed Date: 12 August 2016
57 years old

Director
WALLACE, David A.
Resigned: 20 March 2017
Appointed Date: 16 October 2014
55 years old

CASTLETON COMMODITIES UK LIMITED Events

11 Apr 2017
Appointment of Zal Sarosh Masani as a director on 20 March 2017
11 Apr 2017
Termination of appointment of David A. Wallace as a director on 20 March 2017
11 Apr 2017
Termination of appointment of Kevin Richard Turner as a director on 20 March 2017
11 Apr 2017
Appointment of Mr Gordon Charles Fraser as a director on 20 March 2017
26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
...
... and 13 more events
23 Mar 2015
Appointment of Reed Smith Corporate Services Limited as a secretary on 12 March 2015
23 Mar 2015
Termination of appointment of William C. Reed Ii as a director on 12 March 2015
23 Mar 2015
Appointment of Mr David Paul Tregar as a director on 12 March 2015
14 Nov 2014
Current accounting period extended from 31 October 2015 to 31 December 2015
16 Oct 2014
Incorporation
Statement of capital on 2014-10-16
  • USD 100

CASTLETON COMMODITIES UK LIMITED Charges

29 June 2015
Charge code 0926 8110 0001
Delivered: 7 July 2015
Status: Satisfied on 15 July 2016
Persons entitled: Bnp Paribas as Collateral Agent
Description: Contains fixed charge…