CASTLE & PRYOR LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7QU

Company number 02620410
Status Active
Incorporation Date 14 June 1991
Company Type Private Limited Company
Address ELLES HOUSE, 4B INVINCIBLE ROAD IND EST, FARNBOROUGH, HAMPSHIRE, GU14 7QU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 55,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CASTLE & PRYOR LIMITED are www.castlepryor.co.uk, and www.castle-pryor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Blackwater Rail Station is 3.1 miles; to Ash Rail Station is 3.5 miles; to Bagshot Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Pryor Limited is a Private Limited Company. The company registration number is 02620410. Castle Pryor Limited has been working since 14 June 1991. The present status of the company is Active. The registered address of Castle Pryor Limited is Elles House 4b Invincible Road Ind Est Farnborough Hampshire Gu14 7qu. . CASTLE, Mark Robert is a Director of the company. PRYOR, Graham Keith is a Director of the company. Nominee Secretary CURTIS NOMINEES LIMITED has been resigned. Secretary FERGUSSON, Lynne has been resigned. Secretary GARRETT, David John has been resigned. Secretary KAVANAGH, Robert Thomas has been resigned. Secretary PRYOR, Graham Keith has been resigned. Secretary PRYOR, Graham Keith has been resigned. Director GARRETT, David John has been resigned. Nominee Director JAMES NOMINEES LIMITED has been resigned. Director KAVANAGH, Robert Thomas has been resigned. Director MURRAY, Ian Stewart Alexander has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CASTLE, Mark Robert
Appointed Date: 30 June 1991
64 years old

Director
PRYOR, Graham Keith
Appointed Date: 30 June 1991
62 years old

Resigned Directors

Nominee Secretary
CURTIS NOMINEES LIMITED
Resigned: 30 June 1991
Appointed Date: 14 June 1991

Secretary
FERGUSSON, Lynne
Resigned: 06 June 2014
Appointed Date: 01 July 2003

Secretary
GARRETT, David John
Resigned: 21 August 1995
Appointed Date: 29 December 1992

Secretary
KAVANAGH, Robert Thomas
Resigned: 08 May 2002
Appointed Date: 21 August 1995

Secretary
PRYOR, Graham Keith
Resigned: 01 July 2003
Appointed Date: 08 May 2002

Secretary
PRYOR, Graham Keith
Resigned: 29 December 1992
Appointed Date: 30 June 1991

Director
GARRETT, David John
Resigned: 21 August 1995
Appointed Date: 29 December 1992
76 years old

Nominee Director
JAMES NOMINEES LIMITED
Resigned: 30 June 1991
Appointed Date: 14 June 1991

Director
KAVANAGH, Robert Thomas
Resigned: 08 May 2002
Appointed Date: 21 August 1995
66 years old

Director
MURRAY, Ian Stewart Alexander
Resigned: 19 January 1994
Appointed Date: 29 December 1992
78 years old

CASTLE & PRYOR LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 55,000

19 Dec 2015
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 55,000

18 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
17 Mar 1992
Ad 01/07/91--------- £ si 2@1=2 £ ic 2/4

17 Mar 1992
Registered office changed on 17/03/92 from: 373 cambridge heath road london E2 9RA

27 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1992
Director resigned;new director appointed

14 Jun 1991
Incorporation

CASTLE & PRYOR LIMITED Charges

31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Elles house, 4B invincible road, farnborough, hampshire. By…
21 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1993
Mortgage debenture
Delivered: 16 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…