CASTERBRIDGE NURSERIES LTD
RUSHDEN TRYGONE NURSERIES LTD BANSTEAD NURSERY LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS

Company number 05370855
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 2 CROWN COURT, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mr James Walter Tugendhat as a director on 10 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CASTERBRIDGE NURSERIES LTD are www.casterbridgenurseries.co.uk, and www.casterbridge-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casterbridge Nurseries Ltd is a Private Limited Company. The company registration number is 05370855. Casterbridge Nurseries Ltd has been working since 21 February 2005. The present status of the company is Active. The registered address of Casterbridge Nurseries Ltd is 2 Crown Court Rushden Northamptonshire Nn10 6bs. . KRAMER, Stephen is a Secretary of the company. BOLAND, Elizabeth is a Director of the company. DREIER, Stephen is a Director of the company. LISSY, Dave is a Director of the company. TUGENDHAT, James Walter is a Director of the company. Secretary BROSNAN, Paul has been resigned. Secretary HATHER, Jon has been resigned. Secretary HURRAN, Anthony Robert has been resigned. Secretary KRAMER, Stephen has been resigned. Secretary MOORE, Matthew Jon has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BOLAND, Elizabeth has been resigned. Director BROSNAN, Paul has been resigned. Director CARNEY, Joseph Gerard has been resigned. Director DREIER, Stephen has been resigned. Director HURRAN, Anthony Robert has been resigned. Director LISSY, Dave has been resigned. Director MOORE, Matthew Jon has been resigned. Director PACE, Martin has been resigned. Director TOCIO, Mary Ann has been resigned. Director TOCIO, Mary Ann has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
KRAMER, Stephen
Appointed Date: 23 May 2012

Director
BOLAND, Elizabeth
Appointed Date: 23 May 2012
66 years old

Director
DREIER, Stephen
Appointed Date: 23 May 2012
82 years old

Director
LISSY, Dave
Appointed Date: 23 May 2012
59 years old

Director
TUGENDHAT, James Walter
Appointed Date: 10 November 2016
54 years old

Resigned Directors

Secretary
BROSNAN, Paul
Resigned: 09 May 2005
Appointed Date: 21 February 2005

Secretary
HATHER, Jon
Resigned: 29 September 2011
Appointed Date: 06 December 2006

Secretary
HURRAN, Anthony Robert
Resigned: 01 July 2008
Appointed Date: 09 May 2005

Secretary
KRAMER, Stephen
Resigned: 23 May 2012
Appointed Date: 23 May 2012

Secretary
MOORE, Matthew Jon
Resigned: 23 May 2012
Appointed Date: 01 July 2008

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Director
BOLAND, Elizabeth
Resigned: 23 May 2012
Appointed Date: 23 May 2012
66 years old

Director
BROSNAN, Paul
Resigned: 23 May 2012
Appointed Date: 21 February 2005
50 years old

Director
CARNEY, Joseph Gerard
Resigned: 23 February 2012
Appointed Date: 01 September 2010
65 years old

Director
DREIER, Stephen
Resigned: 23 May 2012
Appointed Date: 23 May 2012
82 years old

Director
HURRAN, Anthony Robert
Resigned: 23 May 2012
Appointed Date: 09 May 2005
49 years old

Director
LISSY, Dave
Resigned: 23 May 2012
Appointed Date: 23 May 2012
59 years old

Director
MOORE, Matthew Jon
Resigned: 23 May 2012
Appointed Date: 01 July 2008
46 years old

Director
PACE, Martin
Resigned: 01 July 2005
Appointed Date: 21 February 2005
67 years old

Director
TOCIO, Mary Ann
Resigned: 01 June 2015
Appointed Date: 23 May 2012
77 years old

Director
TOCIO, Mary Ann
Resigned: 23 May 2012
Appointed Date: 23 May 2012
77 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Persons With Significant Control

Bright Horizons Family Solutions Limited
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

CASTERBRIDGE NURSERIES LTD Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
23 Nov 2016
Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

21 Mar 2016
Termination of appointment of Mary Ann Tocio as a director on 1 June 2015
...
... and 72 more events
07 Mar 2005
Director resigned
04 Mar 2005
Particulars of mortgage/charge
04 Mar 2005
New secretary appointed;new director appointed
04 Mar 2005
New director appointed
21 Feb 2005
Incorporation

CASTERBRIDGE NURSERIES LTD Charges

15 April 2005
Supplemental debenture
Delivered: 27 April 2005
Status: Satisfied on 7 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The futher land being 95 hirst crescent wembley t/n…
28 February 2005
Security accession deed
Delivered: 4 March 2005
Status: Satisfied on 7 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a stratmore house, brighton road…