CASTLEFIELD SECRETARIES LIMITED
MANCHESTER ENERGIZE SECRETARY LIMITED

Hellopages » Greater Manchester » Manchester » M2 4WQ

Company number 03146690
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address C/O MURPHY THOMPSON MOORE LLP, 3RD FLOOR, 82 KING STREET, MANCHESTER, M2 4WQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Douglas Ronald Murphy as a secretary on 1 March 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates. The most likely internet sites of CASTLEFIELD SECRETARIES LIMITED are www.castlefieldsecretaries.co.uk, and www.castlefield-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlefield Secretaries Limited is a Private Limited Company. The company registration number is 03146690. Castlefield Secretaries Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of Castlefield Secretaries Limited is C O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4wq. . THOMPSON, Stephen Robert is a Director of the company. Secretary CUSWORTH, Simon James has been resigned. Secretary MOORE, Zandra Jennifer has been resigned. Secretary MURPHY, Douglas Ronald has been resigned. Secretary PLATT, Zandra Jennifer has been resigned. Secretary THOMPSON, Stephen Robert has been resigned. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE CONSULTING LIMITED has been resigned. Director PLATT, Zandra Jennifer has been resigned. Director NASH STREET NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
THOMPSON, Stephen Robert
Appointed Date: 16 January 1998
54 years old

Resigned Directors

Secretary
CUSWORTH, Simon James
Resigned: 28 February 2001
Appointed Date: 25 June 1998

Secretary
MOORE, Zandra Jennifer
Resigned: 27 February 2009
Appointed Date: 07 July 2006

Secretary
MURPHY, Douglas Ronald
Resigned: 01 March 2017
Appointed Date: 01 July 1998

Secretary
PLATT, Zandra Jennifer
Resigned: 04 September 2003
Appointed Date: 28 February 2001

Secretary
THOMPSON, Stephen Robert
Resigned: 04 September 2003
Appointed Date: 16 January 1998

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 24 January 2001
Appointed Date: 23 January 2001

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 01 July 1998
Appointed Date: 16 January 1996

Nominee Director
ENERGIZE CONSULTING LIMITED
Resigned: 10 February 1997
Appointed Date: 16 January 1996

Director
PLATT, Zandra Jennifer
Resigned: 04 September 2003
Appointed Date: 31 December 2002
60 years old

Director
NASH STREET NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 10 February 1997

Persons With Significant Control

Mr Stephen Robert Thompson
Notified on: 1 June 2016
54 years old
Nature of control: Has significant influence or control

CASTLEFIELD SECRETARIES LIMITED Events

01 Apr 2017
Termination of appointment of Douglas Ronald Murphy as a secretary on 1 March 2017
01 Feb 2017
Accounts for a dormant company made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

19 Jan 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 70 more events
25 Feb 1997
New director appointed
25 Feb 1997
Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97

25 Feb 1997
Director resigned
08 Oct 1996
Accounting reference date notified as 30/06
16 Jan 1996
Incorporation