CASTREE BROTHERS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 00380155
Status Active
Incorporation Date 19 April 1943
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 003801550004, created on 28 March 2017; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 3 in full. The most likely internet sites of CASTREE BROTHERS LIMITED are www.castreebrothers.co.uk, and www.castree-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and six months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castree Brothers Limited is a Private Limited Company. The company registration number is 00380155. Castree Brothers Limited has been working since 19 April 1943. The present status of the company is Active. The registered address of Castree Brothers Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . SILVERBECK, Stella is a Secretary of the company. SILVERBECK, Damian is a Director of the company. Secretary EVANS, Susan Gillian has been resigned. Director EDWARDS, Douglas Victor Harry has been resigned. Director EVANS, David Nicholas has been resigned. Director EVANS, Gary David has been resigned. Director EVANS, Katherine Louise has been resigned. Director EVANS, Rodney Kendrick has been resigned. Director EVANS, Susan Gillian has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SILVERBECK, Stella
Appointed Date: 21 July 2005

Director
SILVERBECK, Damian
Appointed Date: 21 July 2005
49 years old

Resigned Directors

Secretary
EVANS, Susan Gillian
Resigned: 21 July 2005

Director
EDWARDS, Douglas Victor Harry
Resigned: 03 May 1993
99 years old

Director
EVANS, David Nicholas
Resigned: 21 July 2005
Appointed Date: 01 January 1992
58 years old

Director
EVANS, Gary David
Resigned: 21 July 2005
90 years old

Director
EVANS, Katherine Louise
Resigned: 21 July 2005
Appointed Date: 01 December 2000
54 years old

Director
EVANS, Rodney Kendrick
Resigned: 31 October 1991
116 years old

Director
EVANS, Susan Gillian
Resigned: 21 July 2005
83 years old

CASTREE BROTHERS LIMITED Events

06 Apr 2017
Registration of charge 003801550004, created on 28 March 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Satisfaction of charge 3 in full
29 Nov 2016
Satisfaction of charge 2 in full
23 Aug 2016
Registered office address changed from 5th Floor Castle Chambers Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
...
... and 91 more events
12 Mar 1987
Registered office changed on 12/03/87 from: india buildings water st liverpool L2 0RB

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1987
Particulars of mortgage/charge

19 Apr 1943
Certificate of incorporation

CASTREE BROTHERS LIMITED Charges

28 March 2017
Charge code 0038 0155 0004
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 29 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 29 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7-21 (odd) strand road bootle t/no MS252080. Fixed charge…
28 January 1987
Mortgage
Delivered: 10 February 1987
Status: Satisfied on 24 June 1993
Persons entitled: A Meredith Jones & Co Limited
Description: All the beneficial interest and goodwill of the borrower in…