KASTLE GATE FINANCIAL MANAGEMENT LIMITED
DORCHESTER PURPLE TUESDAY LIMITED

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 04059187
Status Active
Incorporation Date 24 August 2000
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, ENGLAND, DT1 1PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KASTLE GATE FINANCIAL MANAGEMENT LIMITED are www.kastlegatefinancialmanagement.co.uk, and www.kastle-gate-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Kastle Gate Financial Management Limited is a Private Limited Company. The company registration number is 04059187. Kastle Gate Financial Management Limited has been working since 24 August 2000. The present status of the company is Active. The registered address of Kastle Gate Financial Management Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset England Dt1 1pw. . LUCAS, Tina is a Secretary of the company. LUCAS, Alistair Eric is a Director of the company. LUCAS, Tina is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Secretary PICKERING, John George has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. Director PICKERING, John George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUCAS, Tina
Appointed Date: 15 September 2003

Director
LUCAS, Alistair Eric
Appointed Date: 06 September 2000
63 years old

Director
LUCAS, Tina
Appointed Date: 15 September 2003
60 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 24 August 2000
Appointed Date: 24 August 2000

Secretary
PICKERING, John George
Resigned: 15 September 2003
Appointed Date: 06 September 2000

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 08 August 2001
Appointed Date: 24 August 2000

Director
PICKERING, John George
Resigned: 15 September 2003
Appointed Date: 06 September 2000
64 years old

Persons With Significant Control

Mr Alistair Eric Lucas
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tina Lucas
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KASTLE GATE FINANCIAL MANAGEMENT LIMITED Events

30 Sep 2016
Confirmation statement made on 24 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Amended total exemption small company accounts made up to 31 December 2014
09 Oct 2015
Registered office address changed from Oakhayes Mount Pleasant Crewkerne Somerset TA18 7AH to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 9 October 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
16 Feb 2001
New director appointed
16 Feb 2001
Director resigned
16 Feb 2001
Secretary resigned
15 Feb 2001
Company name changed purple tuesday LIMITED\certificate issued on 15/02/01
24 Aug 2000
Incorporation

KASTLE GATE FINANCIAL MANAGEMENT LIMITED Charges

16 January 2002
Debenture
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…