CASTLE NEROCHE LIMITED
PARK MANSFIELD DENTALSTYLE LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 0FL

Company number 04703534
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address C/O DEANESTOR PLC, WARREN WAY CROWN FARM BUSINESS, PARK MANSFIELD, NOTTINGHAMSHIRE, NG19 0FL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 19 March 2017 with updates; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of CASTLE NEROCHE LIMITED are www.castleneroche.co.uk, and www.castle-neroche.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Kirkby in Ashfield Rail Station is 5.5 miles; to Hucknall Rail Station is 7.8 miles; to Bulwell Rail Station is 10.4 miles; to Lowdham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Neroche Limited is a Private Limited Company. The company registration number is 04703534. Castle Neroche Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Castle Neroche Limited is C O Deanestor Plc Warren Way Crown Farm Business Park Mansfield Nottinghamshire Ng19 0fl. . RICHARDS, Fay is a Secretary of the company. STEPHENS, James Antony Mark Edward is a Director of the company. TONKINSON, William is a Director of the company. Secretary BOOTH, Alan has been resigned. Secretary STEELS, Fiona has been resigned. Secretary STEPHENS, James Antony Mark Edward has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BOOTH, Alan has been resigned. Director STEELS, Fiona has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Manufacture of other furniture".


castle neroche Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RICHARDS, Fay
Appointed Date: 27 March 2009

Director
STEPHENS, James Antony Mark Edward
Appointed Date: 05 December 2005
49 years old

Director
TONKINSON, William
Appointed Date: 24 March 2003
46 years old

Resigned Directors

Secretary
BOOTH, Alan
Resigned: 05 December 2005
Appointed Date: 12 May 2004

Secretary
STEELS, Fiona
Resigned: 12 May 2004
Appointed Date: 24 March 2003

Secretary
STEPHENS, James Antony Mark Edward
Resigned: 27 March 2009
Appointed Date: 05 December 2005

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 24 March 2003
Appointed Date: 19 March 2003

Director
BOOTH, Alan
Resigned: 05 December 2005
Appointed Date: 12 May 2004
77 years old

Director
STEELS, Fiona
Resigned: 12 May 2004
Appointed Date: 24 March 2003
56 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 24 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr Raymind Tonkinson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Olivia Tonkinson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE NEROCHE LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 December 2016
31 Mar 2017
Confirmation statement made on 19 March 2017 with updates
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 38 more events
29 Apr 2003
New secretary appointed;new director appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 152-160 city road london EC1V 2NX
04 Apr 2003
Director resigned
04 Apr 2003
Secretary resigned
19 Mar 2003
Incorporation