ROY CASTLE TRADING LIMITED
LIVERPOOL DAULBY PROMOTIONS LIMITED

Hellopages » Merseyside » Liverpool » L13 1FB

Company number 03909935
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address ROY CASTLE CENTRE 4-6 ENTERPRISE WAY, WAVERTREE TECHNOLOGY PARK, LIVERPOOL, MERSEYSIDE, L13 1FB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of ROY CASTLE TRADING LIMITED are www.roycastletrading.co.uk, and www.roy-castle-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Roy Castle Trading Limited is a Private Limited Company. The company registration number is 03909935. Roy Castle Trading Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Roy Castle Trading Limited is Roy Castle Centre 4 6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1fb. . CHADWICK, Paula Maria is a Secretary of the company. CHADWICK, Paula Maria is a Director of the company. DONNELLY, Raymund John is a Director of the company. GRUNDY, Michael Samuel is a Director of the company. Secretary ALDRIDGE, George has been resigned. Secretary ANDREWS, Robin Paul has been resigned. Secretary HOARD, Jacqueline Frances has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CHADWICK, Paula Maria has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director EVANS, Roger has been resigned. Director GILLESPIE, Rosemary, Dr has been resigned. Director UNGER, Michael Ronald has been resigned. Director WALKER, Roderick Hughes has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CHADWICK, Paula Maria
Appointed Date: 01 May 2004

Director
CHADWICK, Paula Maria
Appointed Date: 01 November 2011
62 years old

Director
DONNELLY, Raymund John
Appointed Date: 03 January 2006
89 years old

Director
GRUNDY, Michael Samuel
Appointed Date: 23 July 2012
62 years old

Resigned Directors

Secretary
ALDRIDGE, George
Resigned: 19 January 2001
Appointed Date: 19 January 2000

Secretary
ANDREWS, Robin Paul
Resigned: 16 April 2004
Appointed Date: 30 September 2002

Secretary
HOARD, Jacqueline Frances
Resigned: 30 September 2002
Appointed Date: 30 January 2001

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Director
CHADWICK, Paula Maria
Resigned: 23 July 2012
Appointed Date: 25 October 2011
62 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Director
EVANS, Roger
Resigned: 07 October 2002
Appointed Date: 26 March 2001
83 years old

Director
GILLESPIE, Rosemary, Dr
Resigned: 24 October 2011
Appointed Date: 30 September 2008
68 years old

Director
UNGER, Michael Ronald
Resigned: 29 September 2008
Appointed Date: 30 September 2002
81 years old

Director
WALKER, Roderick Hughes
Resigned: 31 December 2003
Appointed Date: 19 January 2000
90 years old

Persons With Significant Control

Roy Castle Lung Cancer Foundation
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

ROY CASTLE TRADING LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

11 Nov 2015
Secretary's details changed for Mrs Paula Maria Chadwick on 11 November 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
21 Mar 2000
New director appointed
17 Mar 2000
New secretary appointed
17 Mar 2000
Director resigned
17 Mar 2000
Secretary resigned
19 Jan 2000
Incorporation