CASTLEPLUS MANCO LIMITED
LONDON INTERCEDE 2483 LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 08767978
Status Active
Incorporation Date 8 November 2013
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CASTLEPLUS MANCO LIMITED are www.castleplusmanco.co.uk, and www.castleplus-manco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Castleplus Manco Limited is a Private Limited Company. The company registration number is 08767978. Castleplus Manco Limited has been working since 08 November 2013. The present status of the company is Active. The registered address of Castleplus Manco Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . HUDALY, Adam is a Director of the company. HUDALY, Ian Benjamin is a Director of the company. POWER, Richard is a Director of the company. ZEMMEL, Jason is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HUDALY, Adam
Appointed Date: 09 January 2014
41 years old

Director
HUDALY, Ian Benjamin
Appointed Date: 09 January 2014
44 years old

Director
POWER, Richard
Appointed Date: 09 January 2014
43 years old

Director
ZEMMEL, Jason
Appointed Date: 09 January 2014
54 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 09 January 2014
Appointed Date: 08 November 2013

Director
YUILL, William George Henry
Resigned: 09 January 2014
Appointed Date: 08 November 2013
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 09 January 2014
Appointed Date: 08 November 2013

Director
MITRE SECRETARIES LIMITED
Resigned: 09 January 2014
Appointed Date: 08 November 2013

Persons With Significant Control

Mr Jason Antony Zemmel
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEPLUS MANCO LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 May 2016
11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
04 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 13 more events
26 Feb 2014
Appointment of Mr Ian Hudaly as a director
26 Feb 2014
Appointment of Mr Richard Power as a director
26 Feb 2014
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 26 February 2014
09 Jan 2014
Company name changed intercede 2483 LIMITED\certificate issued on 09/01/14
  • CONNOT ‐

08 Nov 2013
Incorporation