CASTELL NOMINEES LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6NS

Company number 02129778
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address THE ESTATE OFFICE, RAVENINGHAM, NORWICH, NORFOLK, NR14 6NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASTELL NOMINEES LIMITED are www.castellnominees.co.uk, and www.castell-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Buckenham Rail Station is 6.4 miles; to Lingwood Rail Station is 7.8 miles; to Brampton (Suffolk) Rail Station is 8.2 miles; to Brundall Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castell Nominees Limited is a Private Limited Company. The company registration number is 02129778. Castell Nominees Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Castell Nominees Limited is The Estate Office Raveningham Norwich Norfolk Nr14 6ns. . BEALES, Wayne Justin is a Secretary of the company. BACON, Nicholas Hickman Ponsonby, Sir is a Director of the company. BEALES, Wayne Justin is a Director of the company. GOODHART, Jonathan Luke Henry is a Director of the company. Secretary BACON, Nicholas Hickman Ponsonby, Sir has been resigned. Secretary FLETCHER, Anthony John has been resigned. Director BACON, Nicholas Hickman Ponsonby, Sir has been resigned. Director BACON, Susan Henrietta, Lady has been resigned. Director DRAKE, William Eric has been resigned. Director FLETCHER, Anthony John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEALES, Wayne Justin
Appointed Date: 25 October 2006

Director
BACON, Nicholas Hickman Ponsonby, Sir
Appointed Date: 24 October 2006
72 years old

Director
BEALES, Wayne Justin
Appointed Date: 24 October 2006
55 years old

Director
GOODHART, Jonathan Luke Henry
Appointed Date: 02 November 2000
60 years old

Resigned Directors

Secretary
BACON, Nicholas Hickman Ponsonby, Sir
Resigned: 02 November 2000

Secretary
FLETCHER, Anthony John
Resigned: 25 October 2006
Appointed Date: 02 November 2000

Director
BACON, Nicholas Hickman Ponsonby, Sir
Resigned: 02 November 2000
72 years old

Director
BACON, Susan Henrietta, Lady
Resigned: 02 November 2000
Appointed Date: 21 October 1998
70 years old

Director
DRAKE, William Eric
Resigned: 21 October 1998
71 years old

Director
FLETCHER, Anthony John
Resigned: 25 October 2006
Appointed Date: 02 November 2000
71 years old

Persons With Significant Control

Sir Nicholas Hickman Ponsonby Bacon, Bt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lady Susan Henrietta Bacon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTELL NOMINEES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

22 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 74 more events
28 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1987
Registered office changed on 07/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY

06 Jul 1987
Company name changed chardia LIMITED\certificate issued on 02/07/87

08 May 1987
Certificate of Incorporation