CASTLE HOUSE (HORSFORTH) LTD
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 2AT
Company number 06038189
Status Live but Receiver Manager on at least one charge
Incorporation Date 29 December 2006
Company Type Private Limited Company
Address 8 WESTGATE, RIPON, HG4 2AT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Mr Simon Lancaster as a director on 4 August 2015; Registered office address changed from Briar Rhydding House Briar Rhydding Otley Road Baildon West Yorkshire BD17 7JW on 14 May 2013; Notice of appointment of receiver or manager. The most likely internet sites of CASTLE HOUSE (HORSFORTH) LTD are www.castlehousehorsforth.co.uk, and www.castle-house-horsforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Castle House Horsforth Ltd is a Private Limited Company. The company registration number is 06038189. Castle House Horsforth Ltd has been working since 29 December 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Castle House Horsforth Ltd is 8 Westgate Ripon Hg4 2at. . JOHNSON, Derek is a Secretary of the company. JOHNSON, Derek is a Director of the company. LANCASTER, Simon is a Director of the company. Secretary STEPHENS, Moti O'Neill Jyoti has been resigned. Director HARESIGN, Simon has been resigned. Director MOORE, Alexandra Patricia has been resigned. Director MOORE, Andrew Gordon has been resigned. Director STEPHENS, Moti O'Neill Jyoti has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
JOHNSON, Derek
Appointed Date: 03 December 2007

Director
JOHNSON, Derek
Appointed Date: 03 December 2007
66 years old

Director
LANCASTER, Simon
Appointed Date: 04 August 2015
58 years old

Resigned Directors

Secretary
STEPHENS, Moti O'Neill Jyoti
Resigned: 03 December 2007
Appointed Date: 29 December 2006

Director
HARESIGN, Simon
Resigned: 08 June 2009
Appointed Date: 29 December 2006
58 years old

Director
MOORE, Alexandra Patricia
Resigned: 08 June 2009
Appointed Date: 29 December 2006
48 years old

Director
MOORE, Andrew Gordon
Resigned: 08 June 2009
Appointed Date: 29 December 2006
53 years old

Director
STEPHENS, Moti O'Neill Jyoti
Resigned: 03 December 2007
Appointed Date: 29 December 2006
68 years old

CASTLE HOUSE (HORSFORTH) LTD Events

05 Aug 2015
Appointment of Mr Simon Lancaster as a director on 4 August 2015
14 May 2013
Registered office address changed from Briar Rhydding House Briar Rhydding Otley Road Baildon West Yorkshire BD17 7JW on 14 May 2013
15 Jul 2011
Notice of appointment of receiver or manager
20 Aug 2010
Notice of ceasing to act as receiver or manager
01 Jul 2010
Notice of appointment of receiver or manager
...
... and 18 more events
26 Jan 2007
Ad 29/12/06--------- £ si 34@1=34 £ ic 66/100
02 Jan 2007
New director appointed
02 Jan 2007
New director appointed
02 Jan 2007
New director appointed
29 Dec 2006
Incorporation

CASTLE HOUSE (HORSFORTH) LTD Charges

15 April 2009
Mortgage deed
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Manchester Building Society
Description: Property k/a briar rhydding house otley road charlestown…
15 April 2009
Charge debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Manchester Building Society
Description: Fixed and floating charge over the undertaking and all…
15 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Briar rhydding house briarrhydd otley road baildon west…
15 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Mortgage debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Ecf Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…