CASTLETON CONSULTING LIMITED
MILTON KEYNES CASTLETON PARTNERS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK10 9RG

Company number 03459610
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address REGUS HOUSE FAIRBOURNE DRIVE, ATTERBURY, MILTON KEYNES, MK10 9RG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mrs Vivien Kendall as a director on 5 December 2016; Appointment of Mrs Donna Louise Golds as a director on 5 December 2016. The most likely internet sites of CASTLETON CONSULTING LIMITED are www.castletonconsulting.co.uk, and www.castleton-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Fenny Stratford Rail Station is 3.6 miles; to Bletchley Rail Station is 4.2 miles; to Wolverton Rail Station is 4.5 miles; to Lidlington Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castleton Consulting Limited is a Private Limited Company. The company registration number is 03459610. Castleton Consulting Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of Castleton Consulting Limited is Regus House Fairbourne Drive Atterbury Milton Keynes Mk10 9rg. . GOLDS, John Anthony is a Secretary of the company. GOLDS, Donna Louise is a Director of the company. GOLDS, John Anthony is a Director of the company. KENDALL, Jonathan Rodney is a Director of the company. KENDALL, Vivien is a Director of the company. Secretary ALLEN, Nicholas Harry Eardley has been resigned. Secretary COLLYER, Michael George has been resigned. Secretary LOWE, Richard Fox has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Nicholas Harry Eardley has been resigned. Director HENRY, Jacqueline Mary has been resigned. Director JONES, Ann Elizabeth has been resigned. Director KENDALL, Jonathan Rodney has been resigned. Director LOWE, Richard Fox has been resigned. Director PLUMMER, Sally Jane, The Hon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GOLDS, John Anthony
Appointed Date: 01 June 2007

Director
GOLDS, Donna Louise
Appointed Date: 05 December 2016
60 years old

Director
GOLDS, John Anthony
Appointed Date: 01 June 1998
64 years old

Director
KENDALL, Jonathan Rodney
Appointed Date: 20 September 2004
69 years old

Director
KENDALL, Vivien
Appointed Date: 05 December 2016
70 years old

Resigned Directors

Secretary
ALLEN, Nicholas Harry Eardley
Resigned: 01 June 1998
Appointed Date: 03 November 1997

Secretary
COLLYER, Michael George
Resigned: 20 September 2004
Appointed Date: 01 June 1998

Secretary
LOWE, Richard Fox
Resigned: 25 May 2007
Appointed Date: 20 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Director
ALLEN, Nicholas Harry Eardley
Resigned: 31 December 1999
Appointed Date: 03 November 1997
66 years old

Director
HENRY, Jacqueline Mary
Resigned: 12 March 1999
Appointed Date: 01 June 1998
61 years old

Director
JONES, Ann Elizabeth
Resigned: 12 November 2010
Appointed Date: 01 June 2005
68 years old

Director
KENDALL, Jonathan Rodney
Resigned: 08 November 2000
Appointed Date: 01 June 1998
69 years old

Director
LOWE, Richard Fox
Resigned: 25 May 2007
Appointed Date: 03 November 1997
78 years old

Director
PLUMMER, Sally Jane, The Hon
Resigned: 02 May 2006
Appointed Date: 03 November 1997
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Persons With Significant Control

Mr John Anthony Golds
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Rodney Kendall
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivien Kendall
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Louise Golds
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLETON CONSULTING LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Dec 2016
Appointment of Mrs Vivien Kendall as a director on 5 December 2016
08 Dec 2016
Appointment of Mrs Donna Louise Golds as a director on 5 December 2016
11 Nov 2016
Confirmation statement made on 3 November 2016 with updates
30 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15,000

...
... and 78 more events
24 Nov 1997
Secretary resigned
24 Nov 1997
New secretary appointed;new director appointed
24 Nov 1997
New director appointed
24 Nov 1997
New director appointed
03 Nov 1997
Incorporation

CASTLETON CONSULTING LIMITED Charges

19 July 2000
Mortgage debenture
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…