CASTLEFORM LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA
Company number 04023527
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3,232,534 ; Full accounts made up to 31 March 2015. The most likely internet sites of CASTLEFORM LIMITED are www.castleform.co.uk, and www.castleform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castleform Limited is a Private Limited Company. The company registration number is 04023527. Castleform Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Castleform Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary BELLEW, Joanne Louise has been resigned. Secretary BELLEW, Joanne Louise has been resigned. Secretary FISHER, Roy Sidney has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director CONNOLE, Michael Damien has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MANNING, Richard Denley John has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director ORCHARD, Stephen has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PALLOT, Wendy has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director WILLIAMS, Godfrey Wyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
57 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 05 September 2005
Appointed Date: 14 February 2001

Secretary
BELLEW, Joanne Louise
Resigned: 14 July 2000
Appointed Date: 29 June 2000

Secretary
FISHER, Roy Sidney
Resigned: 14 February 2001
Appointed Date: 14 July 2000

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 05 September 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
69 years old

Director
BERNARD, Ralph Mitchell
Resigned: 15 January 2008
Appointed Date: 22 November 2000
73 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 23 July 2007
61 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
ORCHARD, Stephen
Resigned: 21 April 2008
Appointed Date: 14 July 2000
67 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 08 November 2001
61 years old

Director
PALLOT, Wendy
Resigned: 14 July 2000
Appointed Date: 29 June 2000
61 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
WILLIAMS, Godfrey Wyn
Resigned: 03 November 2000
Appointed Date: 14 July 2000
82 years old

CASTLEFORM LIMITED Events

02 Nov 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,232,534

24 Dec 2015
Full accounts made up to 31 March 2015
23 Nov 2015
Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015
23 Nov 2015
Appointment of Mr Jonathan Beak as a secretary on 9 November 2015
...
... and 91 more events
14 Jul 2000
Director resigned
14 Jul 2000
Registered office changed on 14/07/00 from: 120 east road london N1 6AA
14 Jul 2000
New director appointed
14 Jul 2000
New secretary appointed
29 Jun 2000
Incorporation

CASTLEFORM LIMITED Charges

14 October 2009
Composite debenture
Delivered: 21 October 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Debenture accession deed
Delivered: 10 March 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…