CASTLEFIELD HOUSE LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB

Company number 08047295
Status Active
Incorporation Date 26 April 2012
Company Type Private Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015. The most likely internet sites of CASTLEFIELD HOUSE LIMITED are www.castlefieldhouse.co.uk, and www.castlefield-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlefield House Limited is a Private Limited Company. The company registration number is 08047295. Castlefield House Limited has been working since 26 April 2012. The present status of the company is Active. The registered address of Castlefield House Limited is Riverbank Meadows Business Park Blackwater Camberley Surrey Gu17 9ab. . STEAD, Catherine is a Secretary of the company. FAGAN, Daragh Patrick Feltrim is a Director of the company. HAMPSON, Jeffreys Kristen is a Director of the company. WOOD, Phillip Paul is a Director of the company. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary HARWOOD, Neil Michael has been resigned. Secretary LAAN, Alexandra Jane has been resigned. Director BARRY, Philip Martin has been resigned. Director GILBY, Keith Andrew has been resigned. Director SAMSON, Harvey Jack has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEAD, Catherine
Appointed Date: 08 August 2016

Director
FAGAN, Daragh Patrick Feltrim
Appointed Date: 12 December 2014
56 years old

Director
HAMPSON, Jeffreys Kristen
Appointed Date: 12 December 2014
51 years old

Director
WOOD, Phillip Paul
Appointed Date: 12 December 2014
59 years old

Resigned Directors

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 08 August 2016
Appointed Date: 29 April 2016

Secretary
HARWOOD, Neil Michael
Resigned: 12 December 2014
Appointed Date: 07 January 2013

Secretary
LAAN, Alexandra Jane
Resigned: 29 April 2016
Appointed Date: 12 December 2014

Director
BARRY, Philip Martin
Resigned: 03 August 2012
Appointed Date: 26 April 2012
68 years old

Director
GILBY, Keith Andrew
Resigned: 12 December 2014
Appointed Date: 03 August 2012
68 years old

Director
SAMSON, Harvey Jack
Resigned: 12 December 2014
Appointed Date: 25 July 2012
68 years old

Persons With Significant Control

Rentokil Initial Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEFIELD HOUSE LIMITED Events

29 Apr 2017
Confirmation statement made on 28 April 2017 with updates
02 Feb 2017
Amended full accounts made up to 31 December 2015
12 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016
09 Aug 2016
Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
...
... and 39 more events
14 Aug 2012
Appointment of Mr Keith Andrew Gilby as a director
14 Aug 2012
Termination of appointment of Philip Barry as a director
08 Aug 2012
Particulars of a mortgage or charge / charge no: 1
29 Jul 2012
Appointment of Mr Harvey Jack Samson as a director
26 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CASTLEFIELD HOUSE LIMITED Charges

3 August 2012
Composite guarantee and debenture
Delivered: 8 August 2012
Status: Satisfied on 12 December 2014
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…