CASLP LTD

Third Floor One Temple Quay Third Floor One Temple Quay, Bristol, BS1 6DZ, England
StatusACTIVE
Company No.00980142
CategoryPrivate Limited Company
Incorporated20 May 1970
Age53 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

CASLP LTD is an active private limited company with number 00980142. It was incorporated 53 years, 11 months, 24 days ago, on 20 May 1970. The company address is Third Floor One Temple Quay Third Floor One Temple Quay, Bristol, BS1 6DZ, England.



People

WRIGHT, Amanda

Secretary

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 7 months, 10 days

DALE, Jane Elizabeth

Director

Non-Executive Director

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 16 days

HAGH, Carol Jungmin

Director

Non-Executive Director

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 16 days

HESKETH, Mark Alexander

Director

Non-Executive Director

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 16 days

MCMANUS, Eithne Siobhan

Director

Non-Executive Director

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 16 days

RICHARDS, Andrew James

Director

Director

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 16 days

RONSON, Jackie

Director

Chief Executive

ACTIVE

Assigned on 20 Nov 2023

Current time on role 5 months, 23 days

EDMONDS, Martin Westmoreland

Secretary

RESIGNED

Assigned on 23 Dec 2003

Resigned on 31 Mar 2011

Time on role 7 years, 3 months, 8 days

KIDDLE MORRIS, Christopher John

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 23 Dec 2003

Time on role 6 years, 11 months, 22 days

LONIE, Alastair

Secretary

RESIGNED

Assigned on 27 Apr 2022

Resigned on 02 Oct 2022

Time on role 5 months, 5 days

LORAM, Rehana

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Jul 2016

Time on role 5 years, 2 months, 30 days

WARREN, Juliet Mary

Secretary

RESIGNED

Assigned on 01 Jul 2016

Resigned on 13 Oct 2019

Time on role 3 years, 3 months, 12 days

YOUNG, David Gordon

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 12 days

BRADSHAW, Paul Richard

Director

Actuary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 13 Jan 2017

Time on role 10 years, 4 months, 12 days

BRAND, David Sheldon

Director

Chairman

RESIGNED

Assigned on 27 Apr 2022

Resigned on 31 Mar 2024

Time on role 1 year, 11 months, 4 days

EDMONDS, Martin Westmoreland

Director

Legal Manager

RESIGNED

Assigned on 10 Oct 2000

Resigned on 31 Mar 2011

Time on role 10 years, 5 months, 21 days

EVETTS, Graham Reginald

Director

Appointed Actuary

RESIGNED

Assigned on 10 Oct 2000

Resigned on 13 Apr 2006

Time on role 5 years, 6 months, 3 days

FRASER, Nicola Jane

Director

Group Cfo

RESIGNED

Assigned on 06 Nov 2020

Resigned on 27 Apr 2022

Time on role 1 year, 5 months, 21 days

FRASER, Nicola Jane

Director

Group Cfo

RESIGNED

Assigned on 06 May 2020

Resigned on 11 Jun 2020

Time on role 1 month, 5 days

GEARD, Stuart James

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 2008

Resigned on 28 Sep 2012

Time on role 3 years, 10 months, 11 days

GIBSON, Jeremy Paul

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 2012

Resigned on 02 Oct 2019

Time on role 6 years, 9 months, 12 days

GILDENHUYS, Anton

Director

Actuary

RESIGNED

Assigned on 17 Nov 2011

Resigned on 19 May 2017

Time on role 5 years, 6 months, 2 days

GILDENHUYS, Anton

Director

Actuary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 13 Nov 2008

Time on role 2 years, 2 months, 12 days

HANRATTY, Paul Brendan

Director

Actuary

RESIGNED

Assigned on 21 Feb 2018

Resigned on 17 Jun 2020

Time on role 2 years, 3 months, 24 days

HOGG, Kenneth Duncan

Director

Director

RESIGNED

Assigned on 27 Apr 2022

Resigned on 13 Oct 2023

Time on role 1 year, 5 months, 16 days

LAGGAR, Barry Stephen

Director

Actuary

RESIGNED

Assigned on 06 Jul 2017

Resigned on 27 Apr 2022

Time on role 4 years, 9 months, 21 days

LAMBRECHTS, Lize

Director

Actuary

RESIGNED

Assigned on 11 Feb 2004

Resigned on 13 May 2016

Time on role 12 years, 3 months, 2 days

LOWE, Karl Hermann, Dr

Director

Director

RESIGNED

Assigned on 09 Sep 1993

Resigned on 31 Aug 1996

Time on role 2 years, 11 months, 22 days

MOORE, Christopher Brian

Director

Appointed Actuary

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 12 days

MORLEY, Alex James Ford

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 25 Feb 2015

Time on role 1 year, 2 months, 5 days

NEWNHAM, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 2004

Time on role 19 years, 8 months, 12 days

PARRY, Nicholas Allen

Director

Actuary

RESIGNED

Assigned on 04 Apr 2011

Resigned on 01 Jun 2022

Time on role 11 years, 1 month, 28 days

PLENDERLEITH, Ian

Director

Non Executive Director

RESIGNED

Assigned on 08 Apr 2021

Resigned on 27 Apr 2022

Time on role 1 year, 19 days

PLENDERLEITH, Ian

Director

Banker

RESIGNED

Assigned on 31 Jul 2013

Resigned on 11 Aug 2016

Time on role 3 years, 11 days

POLIN, Jonathan Charles

Director

Director

RESIGNED

Assigned on 18 Jan 2016

Resigned on 27 Apr 2022

Time on role 6 years, 3 months, 9 days

REINEKE, Thomas

Director

Head Of Finance

RESIGNED

Assigned on

Resigned on 01 Aug 1993

Time on role 30 years, 9 months, 11 days

ROUX, Robert

Director

Chief Operating Officer

RESIGNED

Assigned on 10 Jul 2013

Resigned on 11 Aug 2016

Time on role 3 years, 1 month, 1 day

SAMUELS, James Anthony Angus

Director

Director Of Companies

RESIGNED

Assigned on 29 Dec 2003

Resigned on 27 Apr 2022

Time on role 18 years, 3 months, 29 days

STRATFORD, George Richard

Director

General Manager

RESIGNED

Assigned on 01 Jan 2000

Resigned on 23 Dec 2003

Time on role 3 years, 11 months, 22 days

TORRANCE, David Andrew

Director

General Manager

RESIGNED

Assigned on 01 Jul 2003

Resigned on 23 Dec 2003

Time on role 5 months, 22 days

TREEN, William Raymond

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 13 days

VAN DER WALT, Lukas

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jan 2004

Resigned on 20 Jan 2016

Time on role 12 years, 14 days

WERTH, Heinie Carl

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 2004

Resigned on 01 Sep 2006

Time on role 2 years, 6 months, 21 days

YOUNG, David Gordon

Director

Company Secretary

RESIGNED

Assigned on 02 Nov 1993

Resigned on 31 Dec 1996

Time on role 3 years, 1 month, 29 days

ZEDELIUS, Werner Eduard

Director

General Manager

RESIGNED

Assigned on 15 Oct 1996

Resigned on 31 Dec 1999

Time on role 3 years, 2 months, 16 days


Some Companies

BABYSEASHELLS LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11160878
Status:ACTIVE
Category:Private Limited Company

JBR CARPENTRY & SONS LIMITED

4 ALDERMAN PLACE,WEST MALLING,ME19 4QU

Number:11271573
Status:ACTIVE
Category:Private Limited Company

MEADOWBROOK RISE MANAGEMENT COMPANY LIMITED

20 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11632041
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAYCYCLEAPP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10889789
Status:ACTIVE
Category:Private Limited Company

RAF DELIVERY LIMITED

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:10438417
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE HOME AND GARDEN SOLUTIONS LTD

1 CRABTREE LANE,TELFORD,TF6 6AP

Number:09410645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source