CASTLE INDUSTRIAL PARK LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JQ

Company number 02115922
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address ST LUKE'S HOUSE, OXFORD SQUARE OXFORD STREET, NEWBURY, BERKSHIRE, RG14 1JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Appointment of Mr Simon Marcus Nutbrown as a director on 24 January 2017; Appointment of Mr Jonathan Bishop as a director on 24 January 2017. The most likely internet sites of CASTLE INDUSTRIAL PARK LIMITED are www.castleindustrialpark.co.uk, and www.castle-industrial-park.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 Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Industrial Park Limited is a Private Limited Company. The company registration number is 02115922. Castle Industrial Park Limited has been working since 26 March 1987. The present status of the company is Active. The registered address of Castle Industrial Park Limited is St Luke S House Oxford Square Oxford Street Newbury Berkshire Rg14 1jq. The company`s financial liabilities are £86.48k. It is £0.59k against last year. And the total assets are £89.22k, which is £0.67k against last year. BOYD, Hugh Slater is a Secretary of the company. BISHOP, Jonathan is a Director of the company. NUTBROWN, Simon Marcus is a Director of the company. SHARPE, Richard Ian is a Director of the company. Secretary BOYD, Hugh Slater has been resigned. Secretary TUDOR MANAGEMENT SERVICES LIMITED has been resigned. Director BOYD, Hugh Slater has been resigned. Director GODDARD, David John has been resigned. Director LANGFORD-HOLT, Julia has been resigned. Director LEVY, Bernard Maurice has been resigned. Director TILLYER, Simon Jeremy has been resigned. Director WHITE, Karen Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


castle industrial park Key Finiance

LIABILITIES £86.48k
+0%
CASH n/a
TOTAL ASSETS £89.22k
+0%
All Financial Figures

Current Directors

Secretary
BOYD, Hugh Slater
Appointed Date: 17 March 2003

Director
BISHOP, Jonathan
Appointed Date: 24 January 2017
58 years old

Director
NUTBROWN, Simon Marcus
Appointed Date: 24 January 2017
55 years old

Director
SHARPE, Richard Ian
Appointed Date: 09 December 2003
77 years old

Resigned Directors

Secretary
BOYD, Hugh Slater
Resigned: 24 October 2001

Secretary
TUDOR MANAGEMENT SERVICES LIMITED
Resigned: 17 March 2003
Appointed Date: 24 October 2001

Director
BOYD, Hugh Slater
Resigned: 19 November 2001
82 years old

Director
GODDARD, David John
Resigned: 01 March 2002
Appointed Date: 09 June 1998
77 years old

Director
LANGFORD-HOLT, Julia
Resigned: 28 November 1995
68 years old

Director
LEVY, Bernard Maurice
Resigned: 04 August 1992
99 years old

Director
TILLYER, Simon Jeremy
Resigned: 24 January 2017
Appointed Date: 20 August 2001
57 years old

Director
WHITE, Karen Jane
Resigned: 05 June 2001
Appointed Date: 21 September 1992
70 years old

CASTLE INDUSTRIAL PARK LIMITED Events

09 May 2017
Micro company accounts made up to 31 December 2016
25 Jan 2017
Appointment of Mr Simon Marcus Nutbrown as a director on 24 January 2017
25 Jan 2017
Appointment of Mr Jonathan Bishop as a director on 24 January 2017
25 Jan 2017
Termination of appointment of Simon Jeremy Tillyer as a director on 24 January 2017
05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
...
... and 89 more events
07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1987
Registered office changed on 24/06/87 from: 166 bedminster down road bristol BS13 7AG

23 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1987
Company name changed taxicourt LIMITED\certificate issued on 27/05/87

26 Mar 1987
Certificate of Incorporation