CASTLE POST FORM AND BESPOKE JOINERY LIMITED
EAST SUSSEX CASTLE POST FORM PRODUCTS LIMITED

Hellopages » East Sussex » Rother » TN31 7TE
Company number 04760528
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address RYE HARBOUR ROAD, RYE, EAST SUSSEX, TN31 7TE
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Registration of charge 047605280003, created on 29 September 2016; Termination of appointment of Justin Roy Godfrey Tyler as a director on 29 September 2016. The most likely internet sites of CASTLE POST FORM AND BESPOKE JOINERY LIMITED are www.castlepostformandbespokejoinery.co.uk, and www.castle-post-form-and-bespoke-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Winchelsea Rail Station is 2.1 miles; to Doleham Rail Station is 6.2 miles; to Three Oaks Rail Station is 6.6 miles; to Ham Street Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Post Form and Bespoke Joinery Limited is a Private Limited Company. The company registration number is 04760528. Castle Post Form and Bespoke Joinery Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Castle Post Form and Bespoke Joinery Limited is Rye Harbour Road Rye East Sussex Tn31 7te. . LAMBERT, George is a Secretary of the company. LAMBERT, George is a Director of the company. Secretary CLARKE, Anthony Frank has been resigned. Secretary TYLER, Justin Roy Godfrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARKE, Anthony Frank has been resigned. Director HAZELDEN, Sally has been resigned. Director HAZELDEN, Sally has been resigned. Director JENNER, Christopher Robin has been resigned. Director JENNER, Mark Stephen has been resigned. Director TYLER, Justin Roy Godfrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
LAMBERT, George
Appointed Date: 29 September 2016

Director
LAMBERT, George
Appointed Date: 29 September 2016
58 years old

Resigned Directors

Secretary
CLARKE, Anthony Frank
Resigned: 11 May 2016
Appointed Date: 12 May 2003

Secretary
TYLER, Justin Roy Godfrey
Resigned: 29 September 2016
Appointed Date: 11 May 2016

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
CLARKE, Anthony Frank
Resigned: 11 May 2016
Appointed Date: 12 May 2003
91 years old

Director
HAZELDEN, Sally
Resigned: 06 May 2011
Appointed Date: 09 May 2005
65 years old

Director
HAZELDEN, Sally
Resigned: 27 January 2005
Appointed Date: 01 August 2003
65 years old

Director
JENNER, Christopher Robin
Resigned: 11 May 2016
Appointed Date: 12 May 2003
84 years old

Director
JENNER, Mark Stephen
Resigned: 11 May 2016
Appointed Date: 01 August 2003
58 years old

Director
TYLER, Justin Roy Godfrey
Resigned: 29 September 2016
Appointed Date: 11 May 2016
34 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

CASTLE POST FORM AND BESPOKE JOINERY LIMITED Events

22 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
14 Oct 2016
Registration of charge 047605280003, created on 29 September 2016
04 Oct 2016
Termination of appointment of Justin Roy Godfrey Tyler as a director on 29 September 2016
04 Oct 2016
Termination of appointment of Justin Roy Godfrey Tyler as a secretary on 29 September 2016
04 Oct 2016
Appointment of Mr George Lambert as a secretary on 29 September 2016
...
... and 54 more events
05 Jun 2003
New director appointed
05 Jun 2003
Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jun 2003
Director resigned
05 Jun 2003
Secretary resigned
12 May 2003
Incorporation

CASTLE POST FORM AND BESPOKE JOINERY LIMITED Charges

29 September 2016
Charge code 0476 0528 0003
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Cpfp Holdings Limited
Description: All patents, patent applications, trademarks and service…
22 June 2016
Charge code 0476 0528 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Arkle Acquisitions Limited
Description: All estates or interests in any freehold and leasehold…
2 June 2016
Charge code 0476 0528 0001
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…