CASTLEWOOD SERVICES ONE LIMITED
SALISBURY ARDEL SERVICES ONE LIMITED BACHMANN SERVICES ONE LIMITED BACHMANN SERVICES LIMITED BROOMCO (2586) LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 04240498
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a dormant company made up to 31 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CASTLEWOOD SERVICES ONE LIMITED are www.castlewoodservicesone.co.uk, and www.castlewood-services-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Castlewood Services One Limited is a Private Limited Company. The company registration number is 04240498. Castlewood Services One Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Castlewood Services One Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . CLAYTON, Scott Christian is a Director of the company. Secretary AGNELLI, Richard Damien has been resigned. Secretary CLAYTON, Scott Christian has been resigned. Secretary LANE, Julian Dai has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary FIDSEC LIMITED has been resigned. Director BROWN, Michael James has been resigned. Director CLAYTON, Tracy Ann has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HILTON, Leslie has been resigned. Director HUMPHREYS, Rhona Mary has been resigned. Director MORTON, Karen Helene has been resigned. Director RAZZALL, Edward Timothy, Lord has been resigned. Director RUSSELL, Martyn Eric has been resigned. Director WOOD, Colin Robert Mark has been resigned. Director WOOD, Sandra May has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


castlewood services one Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLAYTON, Scott Christian
Appointed Date: 02 November 2001
57 years old

Resigned Directors

Secretary
AGNELLI, Richard Damien
Resigned: 07 August 2012
Appointed Date: 26 April 2006

Secretary
CLAYTON, Scott Christian
Resigned: 26 April 2006
Appointed Date: 01 December 2005

Secretary
LANE, Julian Dai
Resigned: 25 August 2005
Appointed Date: 07 September 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2001
Appointed Date: 25 June 2001

Secretary
FIDSEC LIMITED
Resigned: 09 April 2013
Appointed Date: 07 August 2012

Director
BROWN, Michael James
Resigned: 07 October 2003
Appointed Date: 07 September 2001
73 years old

Director
CLAYTON, Tracy Ann
Resigned: 25 February 2016
Appointed Date: 16 February 2015
56 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 October 2001
Appointed Date: 25 June 2001

Director
HILTON, Leslie
Resigned: 30 May 2003
Appointed Date: 07 September 2001
79 years old

Director
HUMPHREYS, Rhona Mary
Resigned: 17 August 2012
Appointed Date: 26 April 2006
58 years old

Director
MORTON, Karen Helene
Resigned: 09 April 2013
Appointed Date: 01 August 2012
54 years old

Director
RAZZALL, Edward Timothy, Lord
Resigned: 15 June 2004
Appointed Date: 02 November 2001
82 years old

Director
RUSSELL, Martyn Eric
Resigned: 09 April 2013
Appointed Date: 30 June 2006
61 years old

Director
WOOD, Colin Robert Mark
Resigned: 30 June 2006
Appointed Date: 26 April 2006
62 years old

Director
WOOD, Sandra May
Resigned: 24 March 2006
Appointed Date: 22 September 2003
80 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2001
Appointed Date: 25 June 2001

Persons With Significant Control

Mr Scott Christian Clayton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CASTLEWOOD SERVICES ONE LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
10 Apr 2017
Accounts for a dormant company made up to 31 March 2017
16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Oct 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

...
... and 77 more events
19 Oct 2001
New secretary appointed
19 Oct 2001
Director resigned
19 Oct 2001
Secretary resigned;director resigned
04 Jul 2001
Company name changed broomco (2586) LIMITED\certificate issued on 04/07/01
25 Jun 2001
Incorporation