CASTNER LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 07618521
Status Active
Incorporation Date 3 May 2011
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of CASTNER LIMITED are www.castner.co.uk, and www.castner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Castner Limited is a Private Limited Company. The company registration number is 07618521. Castner Limited has been working since 03 May 2011. The present status of the company is Active. The registered address of Castner Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0tw. . RMCS COMPANY SECRETARIES LIMITED is a Secretary of the company. LISTER, John Terence is a Director of the company. CAPITAL SERVICES LIMITED is a Director of the company. Secretary RM COMPANY SERVICES LIMITED has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


castner Key Finiance

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

Current Directors

Secretary
RMCS COMPANY SECRETARIES LIMITED
Appointed Date: 21 August 2014

Director
LISTER, John Terence
Appointed Date: 03 May 2011
79 years old

Director
CAPITAL SERVICES LIMITED
Appointed Date: 16 May 2011

Resigned Directors

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 21 August 2014
Appointed Date: 23 May 2014

Secretary
RM REGISTRARS LIMITED
Resigned: 23 May 2014
Appointed Date: 03 May 2011

Persons With Significant Control

Capital Nominees Limited
Notified on: 3 May 2017
Nature of control: Ownership of shares – 75% or more

CASTNER LIMITED Events

10 May 2017
Confirmation statement made on 3 May 2017 with updates
04 Apr 2017
Accounts for a dormant company made up to 31 May 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

22 Sep 2015
Accounts for a dormant company made up to 31 May 2015
12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 13 more events
22 May 2013
Register inspection address has been changed
07 May 2013
First Gazette notice for compulsory strike-off
14 May 2012
Annual return made up to 3 May 2012 with full list of shareholders
16 May 2011
Appointment of Capital Services Limited as a director
03 May 2011
Incorporation