CASTLEDRUM MANAGEMENT LIMITED
LONDON TIMEC 1362 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 08098114
Status Active
Incorporation Date 8 June 2012
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CASTLEDRUM MANAGEMENT LIMITED are www.castledrummanagement.co.uk, and www.castledrum-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Castledrum Management Limited is a Private Limited Company. The company registration number is 08098114. Castledrum Management Limited has been working since 08 June 2012. The present status of the company is Active. The registered address of Castledrum Management Limited is 100 George Street London England W1u 8nu. . HIGGINS, James is a Secretary of the company. HIGGINS, James Stephen is a Director of the company. LAVERTY, Eamonn Francis is a Director of the company. LAVERTY, Mary Margaret is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director HIGGINS, Eamon Patrick has been resigned. Director LAVERTY, Eamonn Francis has been resigned. Director MAGEE, Martin Francis has been resigned. Director MCALEER, Seamus (James) has been resigned. Director SURPHLIS, Stephen Herbert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HIGGINS, James
Appointed Date: 07 August 2012

Director
HIGGINS, James Stephen
Appointed Date: 14 September 2012
54 years old

Director
LAVERTY, Eamonn Francis
Appointed Date: 06 January 2014
73 years old

Director
LAVERTY, Mary Margaret
Appointed Date: 06 January 2014
72 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 07 August 2012
Appointed Date: 08 June 2012

Director
DAVISON, Andrew John
Resigned: 07 August 2012
Appointed Date: 08 June 2012
64 years old

Director
HIGGINS, Eamon Patrick
Resigned: 06 January 2014
Appointed Date: 14 September 2012
57 years old

Director
LAVERTY, Eamonn Francis
Resigned: 14 September 2012
Appointed Date: 07 August 2012
73 years old

Director
MAGEE, Martin Francis
Resigned: 06 January 2014
Appointed Date: 14 September 2012
57 years old

Director
MCALEER, Seamus (James)
Resigned: 14 September 2012
Appointed Date: 07 August 2012
83 years old

Director
SURPHLIS, Stephen Herbert
Resigned: 06 January 2014
Appointed Date: 14 September 2012
55 years old

Persons With Significant Control

Bay Trust International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CASTLEDRUM MANAGEMENT LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Oct 2016
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

06 Oct 2015
Satisfaction of charge 080981140001 in full
...
... and 24 more events
04 Sep 2012
Appointment of Mr Seamus Mcaleer as a director
04 Sep 2012
Appointment of Mr Eamonn Francis Laverty as a director
04 Sep 2012
Termination of appointment of Muckle Secretary Limited as a secretary
04 Sep 2012
Termination of appointment of Andrew Davison as a director
08 Jun 2012
Incorporation

CASTLEDRUM MANAGEMENT LIMITED Charges

22 December 2014
Charge code 0809 8114 0001
Delivered: 23 December 2014
Status: Satisfied on 6 October 2015
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee
Description: Contains fixed charge…