CASTLEFIELD ADVISORY PARTNERS LIMITED
MANCHESTER BARCHESTER GREEN INVESTMENT LIMITED BARCHESTER GREEN INVESTMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M1 2HY
Company number 06584365
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Full accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 27 September 2016 GBP 27 . The most likely internet sites of CASTLEFIELD ADVISORY PARTNERS LIMITED are www.castlefieldadvisorypartners.co.uk, and www.castlefield-advisory-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlefield Advisory Partners Limited is a Private Limited Company. The company registration number is 06584365. Castlefield Advisory Partners Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Castlefield Advisory Partners Limited is 111 Piccadilly Manchester England M1 2hy. . COHEN, Susan Eva Gottlieb is a Secretary of the company. COHEN, Susan Eva Gottlieb is a Director of the company. ECKERSLEY, John Stephen is a Director of the company. MOSAM, Summayya is a Director of the company. Secretary ADAMS, Jacqueline Ann has been resigned. Secretary LEWIS, John Arhtur has been resigned. Director ADAMS, Jacquline Ann has been resigned. Director BRADFORD, Timothy John has been resigned. Director CLARK, Jonathon has been resigned. Director CURRIE, Robin James has been resigned. Director DITCHFIELD, John Harry has been resigned. Director KELLY, Vanessa has been resigned. Director PALMER, Rodney Kenneth George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COHEN, Susan Eva Gottlieb
Appointed Date: 05 December 2014

Director
COHEN, Susan Eva Gottlieb
Appointed Date: 01 January 2015
63 years old

Director
ECKERSLEY, John Stephen
Appointed Date: 13 June 2014
59 years old

Director
MOSAM, Summayya
Appointed Date: 13 June 2014
47 years old

Resigned Directors

Secretary
ADAMS, Jacqueline Ann
Resigned: 01 June 2014
Appointed Date: 06 May 2008

Secretary
LEWIS, John Arhtur
Resigned: 05 December 2014
Appointed Date: 01 June 2014

Director
ADAMS, Jacquline Ann
Resigned: 31 July 2015
Appointed Date: 27 September 2012
71 years old

Director
BRADFORD, Timothy John
Resigned: 12 October 2015
Appointed Date: 25 March 2011
53 years old

Director
CLARK, Jonathon
Resigned: 31 December 2014
Appointed Date: 06 May 2008
71 years old

Director
CURRIE, Robin James
Resigned: 25 March 2011
Appointed Date: 20 June 2008
72 years old

Director
DITCHFIELD, John Harry
Resigned: 12 October 2015
Appointed Date: 20 June 2008
52 years old

Director
KELLY, Vanessa
Resigned: 02 March 2012
Appointed Date: 25 March 2011
69 years old

Director
PALMER, Rodney Kenneth George
Resigned: 25 March 2011
Appointed Date: 20 June 2008
84 years old

Persons With Significant Control

Mr John Stephen Eckersley
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Castlefield Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEFIELD ADVISORY PARTNERS LIMITED Events

08 May 2017
Confirmation statement made on 6 May 2017 with updates
09 Jan 2017
Full accounts made up to 31 August 2016
06 Oct 2016
Statement of capital following an allotment of shares on 27 September 2016
  • GBP 27

11 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

11 May 2016
Registered office address changed from 9th Floor 111 Piccadilly Manchester M1 2HY to 111 Piccadilly Manchester M1 2HY on 11 May 2016
...
... and 45 more events
03 Jul 2008
Nc inc already adjusted 16/06/08
03 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Jun 2008
Particulars of a mortgage or charge / charge no: 1
25 Jun 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 May 2008
Incorporation

CASTLEFIELD ADVISORY PARTNERS LIMITED Charges

25 June 2008
Debenture
Delivered: 27 June 2008
Status: Satisfied on 1 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…