CASTLEDINE DRIVING FORCE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8ZS

Company number 02222872
Status Active
Incorporation Date 19 February 1988
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Secretary's details changed for Mrs Caryl Anne Castledine on 30 January 2017; Director's details changed for Mrs Caryl Anne Castledine on 30 January 2017; Director's details changed for Mrs Caryl Anne Castledine on 30 January 2017. The most likely internet sites of CASTLEDINE DRIVING FORCE LIMITED are www.castledinedrivingforce.co.uk, and www.castledine-driving-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castledine Driving Force Limited is a Private Limited Company. The company registration number is 02222872. Castledine Driving Force Limited has been working since 19 February 1988. The present status of the company is Active. The registered address of Castledine Driving Force Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. . CASTLEDINE, Caryl Anne is a Secretary of the company. CASTLEDINE, Anthony Victor is a Director of the company. CASTLEDINE, Caryl Anne is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director

Director

CASTLEDINE DRIVING FORCE LIMITED Events

01 Feb 2017
Secretary's details changed for Mrs Caryl Anne Castledine on 30 January 2017
01 Feb 2017
Director's details changed for Mrs Caryl Anne Castledine on 30 January 2017
01 Feb 2017
Director's details changed for Mrs Caryl Anne Castledine on 30 January 2017
01 Feb 2017
Director's details changed for Mr Anthony Victor Castledine on 30 January 2017
01 Feb 2017
Director's details changed for Mr Anthony Victor Castledine on 30 January 2017
...
... and 79 more events
20 Apr 1988
Particulars of mortgage/charge

13 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1988
Registered office changed on 01/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

19 Feb 1988
Incorporation

CASTLEDINE DRIVING FORCE LIMITED Charges

15 March 1989
Debenture
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1988
Mortgage debenture
Delivered: 20 April 1988
Status: Satisfied on 27 October 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…