CASTLE SYNDICATE MANAGEMENT LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 1EF
Company number 01315505
Status Liquidation
Incorporation Date 31 May 1977
Company Type Private Limited Company
Address 65 ST EDMUNDS CHURCH STREET, SALISBURY, SP1 1EF
Home Country United Kingdom
Nature of Business 6601 - Life insurance/reinsurance
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators' statement of receipts and payments to 11 January 2010; Liquidators' statement of receipts and payments to 11 July 2009; Liquidators' statement of receipts and payments to 11 January 2009. The most likely internet sites of CASTLE SYNDICATE MANAGEMENT LIMITED are www.castlesyndicatemanagement.co.uk, and www.castle-syndicate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Castle Syndicate Management Limited is a Private Limited Company. The company registration number is 01315505. Castle Syndicate Management Limited has been working since 31 May 1977. The present status of the company is Liquidation. The registered address of Castle Syndicate Management Limited is 65 St Edmunds Church Street Salisbury Sp1 1ef. . DANIELS, Clive Anton is a Secretary of the company. NASH, Graham Paul is a Director of the company. SHARP, Ralph Julian is a Director of the company. Secretary MERRIMAN, Brendan Richard Anthony has been resigned. Secretary WATTS, Graham Edward has been resigned. Director ALLPORT, Denis Ivor has been resigned. Director BOHLING, Christopher Hugh has been resigned. Director BRINTON, David Harry has been resigned. Director EMMS, Vincent Edward has been resigned. Director FORD, Ronald Alfred has been resigned. Director GILES, Alan Kenneth has been resigned. Director HIGNETT, Tom Turner has been resigned. Director INE, John Michael has been resigned. Director LISTER, Roger Hylton has been resigned. Director MILLER, Michael George has been resigned. Director PETERS, Robert Brian Ivor has been resigned. Director ROUTLEDGE, Peter Mckenzie has been resigned. Director SHARP, Alec has been resigned. Director SUTTLE, Peter William Griffiths has been resigned. Director WILLIAMS, Graham Mortimer has been resigned. Director WILSON, John Armstrong has been resigned. The company operates in "Life insurance/reinsurance".


Current Directors

Secretary
DANIELS, Clive Anton
Appointed Date: 28 June 1994

Director
NASH, Graham Paul
Appointed Date: 07 January 1992
73 years old

Director
SHARP, Ralph Julian
Appointed Date: 14 August 1991
75 years old

Resigned Directors

Secretary
MERRIMAN, Brendan Richard Anthony
Resigned: 28 June 1994
Appointed Date: 05 November 1991

Secretary
WATTS, Graham Edward
Resigned: 05 November 1991

Director
ALLPORT, Denis Ivor
Resigned: 28 June 1994
Appointed Date: 14 August 1991
103 years old

Director
BOHLING, Christopher Hugh
Resigned: 14 August 1991
94 years old

Director
BRINTON, David Harry
Resigned: 07 January 1992
72 years old

Director
EMMS, Vincent Edward
Resigned: 07 January 1992
80 years old

Director
FORD, Ronald Alfred
Resigned: 14 August 1991
99 years old

Director
GILES, Alan Kenneth
Resigned: 07 January 1992
79 years old

Director
HIGNETT, Tom Turner
Resigned: 14 August 1991
85 years old

Director
INE, John Michael
Resigned: 24 July 1992
Appointed Date: 07 January 1992
85 years old

Director
LISTER, Roger Hylton
Resigned: 07 January 1992
98 years old

Director
MILLER, Michael George
Resigned: 11 September 1990
91 years old

Director
PETERS, Robert Brian Ivor
Resigned: 07 January 1992
95 years old

Director
ROUTLEDGE, Peter Mckenzie
Resigned: 07 January 1992
79 years old

Director
SHARP, Alec
Resigned: 28 June 1994
Appointed Date: 14 August 1991
82 years old

Director
SUTTLE, Peter William Griffiths
Resigned: 14 August 1991
98 years old

Director
WILLIAMS, Graham Mortimer
Resigned: 30 November 1993
Appointed Date: 07 January 1992
85 years old

Director
WILSON, John Armstrong
Resigned: 28 June 1994
Appointed Date: 07 January 1992
88 years old

CASTLE SYNDICATE MANAGEMENT LIMITED Events

22 Sep 2010
Liquidators' statement of receipts and payments to 11 January 2010
22 Jul 2009
Liquidators' statement of receipts and payments to 11 July 2009
05 Mar 2009
Liquidators' statement of receipts and payments to 11 January 2009
05 Mar 2009
Liquidators' statement of receipts and payments to 11 July 2008
17 Mar 2008
Liquidators' statement of receipts and payments to 11 July 2008
...
... and 81 more events
01 Dec 1986
Declaration of satisfaction of mortgage/charge

17 Oct 1986
Gazettable document

03 May 1986
Full accounts made up to 31 December 1985

03 May 1986
Annual return made up to 21/04/86

03 May 1986
New director appointed

CASTLE SYNDICATE MANAGEMENT LIMITED Charges

17 December 1982
Legal charge
Delivered: 17 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as flat 24 and basement car parking 5 24…
3 December 1982
Guarantee and charge
Delivered: 3 December 1982
Status: Satisfied on 5 October 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 17,500 standing in or to be…
10 October 1980
Quarantee and charge il
Delivered: 23 October 1980
Status: Satisfied on 5 October 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 17,500 standing in or to be…