CASTLEBANK DEVELOPMENT COMPANY LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 8XL

Company number 01982013
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address INKERMAN HOUSE ST JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Richard John Dunkley on 7 April 2017; Confirmation statement made on 4 October 2016 with updates; Director's details changed for Mr Richard John Dunkley on 21 April 2016. The most likely internet sites of CASTLEBANK DEVELOPMENT COMPANY LIMITED are www.castlebankdevelopmentcompany.co.uk, and www.castlebank-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Castlebank Development Company Limited is a Private Limited Company. The company registration number is 01982013. Castlebank Development Company Limited has been working since 24 January 1986. The present status of the company is Active. The registered address of Castlebank Development Company Limited is Inkerman House St Johns Road Meadowfield Durham County Durham Dh7 8xl. . MARTIN, David Joseph is a Secretary of the company. DUNKLEY, Richard John is a Director of the company. Director BROWN, Neil Andrew has been resigned. Director DICKENSON, John Alwyn has been resigned. Director GRAHAM, William Reed has been resigned. Director KLEIN, Stephen Richard has been resigned. Director MORL, Ian Michael has been resigned. Director TONKS, Stephen Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
DUNKLEY, Richard John
Appointed Date: 28 May 2013
56 years old

Resigned Directors

Director
BROWN, Neil Andrew
Resigned: 18 September 2012
Appointed Date: 01 August 2002
66 years old

Director
DICKENSON, John Alwyn
Resigned: 21 April 2009
Appointed Date: 23 June 1995
74 years old

Director
GRAHAM, William Reed
Resigned: 21 November 2002
83 years old

Director
KLEIN, Stephen Richard
Resigned: 12 August 2014
Appointed Date: 18 July 2013
64 years old

Director
MORL, Ian Michael
Resigned: 31 December 2009
Appointed Date: 18 December 2008
66 years old

Director
TONKS, Stephen Richard
Resigned: 28 May 2013
Appointed Date: 06 August 2012
61 years old

Persons With Significant Control

H J Banks & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEBANK DEVELOPMENT COMPANY LIMITED Events

12 Apr 2017
Director's details changed for Mr Richard John Dunkley on 7 April 2017
05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
22 Aug 2016
Director's details changed for Mr Richard John Dunkley on 21 April 2016
23 Jun 2016
Micro company accounts made up to 4 October 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

...
... and 91 more events
15 Jul 1987
New secretary appointed

18 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

08 Jul 1986
Company name changed morefuture LIMITED\certificate issued on 08/07/86

07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Registered office changed on 07/07/86 from: 47 brunswick place london N1 6EE

CASTLEBANK DEVELOPMENT COMPANY LIMITED Charges

23 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied on 24 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 1994
Fixed and floating charge
Delivered: 10 March 1994
Status: Satisfied on 29 January 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…