CASTLE VIEW MANAGEMENT COMPANY (NO.1) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1JA

Company number 04947367
Status Active
Incorporation Date 29 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CASTLE VIEW MANAGEMENT COMPANY (NO.1) LIMITED are www.castleviewmanagementcompanyno1.co.uk, and www.castle-view-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle View Management Company No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04947367. Castle View Management Company No 1 Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Castle View Management Company No 1 Limited is Urbanbubble Sevendale House 7 Dale Street Manchester England M1 1ja. . HOWARD, Michael is a Secretary of the company. ARMSPACH, Evelyn is a Director of the company. MAGILL, Janet is a Director of the company. WATSON, Barbara Elizabeth is a Director of the company. Secretary CRABTREE, Kathryn Mary has been resigned. Secretary GARNETT, Simon Paul has been resigned. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary WATSON, Barbara Elizabeth has been resigned. Director BRAVINGTON, Adrian Mark has been resigned. Director CRABTREE, David Morris has been resigned. Director CRABTREE, Kathryn Mary has been resigned. Director DEMAIN, Andrew Charles has been resigned. Director HALLIWELL, Paul Leonard has been resigned. Director HANCOCK, Anthony William has been resigned. Director LEWIS, Lynda has been resigned. Director MARSTON, Philip James has been resigned. Director MCCARTHY, David Shaun has been resigned. Director MCGEEHAN, Lawrence has been resigned. Director REIL, Francis Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOWARD, Michael
Appointed Date: 29 January 2013

Director
ARMSPACH, Evelyn
Appointed Date: 14 September 2012
81 years old

Director
MAGILL, Janet
Appointed Date: 17 August 2015
65 years old

Director
WATSON, Barbara Elizabeth
Appointed Date: 02 December 2008
87 years old

Resigned Directors

Secretary
CRABTREE, Kathryn Mary
Resigned: 14 December 2009
Appointed Date: 01 October 2007

Secretary
GARNETT, Simon Paul
Resigned: 01 October 2007
Appointed Date: 09 February 2007

Secretary
HALLIWELL, Peter Andrew
Resigned: 15 August 2007
Appointed Date: 29 October 2003

Secretary
WATSON, Barbara Elizabeth
Resigned: 29 January 2013
Appointed Date: 18 December 2009

Director
BRAVINGTON, Adrian Mark
Resigned: 01 October 2007
Appointed Date: 12 January 2006
56 years old

Director
CRABTREE, David Morris
Resigned: 19 June 2008
Appointed Date: 01 October 2007
85 years old

Director
CRABTREE, Kathryn Mary
Resigned: 01 October 2007
Appointed Date: 28 June 2006
79 years old

Director
DEMAIN, Andrew Charles
Resigned: 22 March 2006
Appointed Date: 20 October 2005
57 years old

Director
HALLIWELL, Paul Leonard
Resigned: 29 June 2007
Appointed Date: 17 March 2006
56 years old

Director
HANCOCK, Anthony William
Resigned: 21 October 2005
Appointed Date: 29 October 2003
59 years old

Director
LEWIS, Lynda
Resigned: 25 July 2012
Appointed Date: 01 October 2007
81 years old

Director
MARSTON, Philip James
Resigned: 01 October 2007
Appointed Date: 09 February 2007
53 years old

Director
MCCARTHY, David Shaun
Resigned: 01 October 2007
Appointed Date: 17 March 2006
55 years old

Director
MCGEEHAN, Lawrence
Resigned: 09 February 2007
Appointed Date: 20 October 2005
61 years old

Director
REIL, Francis Patrick
Resigned: 21 October 2005
Appointed Date: 29 October 2003
68 years old

CASTLE VIEW MANAGEMENT COMPANY (NO.1) LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 31 October 2016
15 Oct 2016
Confirmation statement made on 15 October 2016 with updates
13 Jul 2016
Accounts for a dormant company made up to 31 October 2015
14 Mar 2016
Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
29 Oct 2015
Annual return made up to 29 October 2015 no member list
...
... and 65 more events
31 Oct 2005
Director resigned
23 Jun 2005
Accounts for a dormant company made up to 31 October 2004
12 Nov 2004
Annual return made up to 29/10/04
28 Jun 2004
Registered office changed on 28/06/04 from: trinity estates harpenden hall southdown road harpenden herts AL5 1TE
29 Oct 2003
Incorporation