CASTLE GREEN HOMES LIMITED

Unit 20 St. Asaph Business Park, St.Asaph, LL17 0LJ, Denbighshire, Wales
StatusACTIVE
Company No.01932141
CategoryPrivate Limited Company
Incorporated19 Jul 1985
Age38 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CASTLE GREEN HOMES LIMITED is an active private limited company with number 01932141. It was incorporated 38 years, 10 months, 29 days ago, on 19 July 1985. The company address is Unit 20 St. Asaph Business Park, St.asaph, LL17 0LJ, Denbighshire, Wales.



People

BANHAM, Julie Anne

Secretary

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 1 month, 18 days

ANDREW, Geoffrey Stuart

Director

Design And Planning Director

ACTIVE

Assigned on 29 Dec 2023

Current time on role 5 months, 19 days

HEATH, William Robert

Director

Company Director

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 5 months, 16 days

JONES, Gwyn

Director

Managing Director

ACTIVE

Assigned on 16 Jan 2017

Current time on role 7 years, 5 months, 1 day

LEWIS, Ashley Martin

Director

Director

ACTIVE

Assigned on 18 Sep 2020

Current time on role 3 years, 8 months, 29 days

POWER, Kieran Noel

Secretary

RESIGNED

Assigned on 08 Apr 2019

Resigned on 29 Apr 2022

Time on role 3 years, 21 days

WILLIAMS, Kevin Wyn

Secretary

RESIGNED

Assigned on

Resigned on 08 Apr 2019

Time on role 5 years, 2 months, 9 days

BORRETT, Paul

Director

Land Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 30 Nov 1994

Time on role 1 year, 10 months, 26 days

HORNBY, Ian

Director

House Builder

RESIGNED

Assigned on 21 Nov 2005

Resigned on 31 Aug 2008

Time on role 2 years, 9 months, 10 days

LYNCH, Gerrard Michael

Director

Construction Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 29 years, 17 days

MACBRYDE, Louise

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 May 1996

Time on role 28 years, 1 month, 10 days

MACBRYDE, Ruth Melanie

Director

Director

RESIGNED

Assigned on 17 Dec 2010

Resigned on 18 Sep 2020

Time on role 9 years, 9 months, 1 day

MACBRYDE, Simon Walt

Director

Chairman

RESIGNED

Assigned on

Resigned on 18 Sep 2020

Time on role 3 years, 8 months, 30 days

NICHOLLS, Leslie

Director

Commercial Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 11 Aug 2014

Time on role 12 years, 10 months, 10 days

PALMER, Philip Simon

Director

Land Director

RESIGNED

Assigned on 11 Aug 2014

Resigned on 26 Jan 2017

Time on role 2 years, 5 months, 15 days

RUSSELL, Caryl Elizabeth

Director

Sales & Marketing Director

RESIGNED

Assigned on 21 Sep 2020

Resigned on 29 Dec 2023

Time on role 3 years, 3 months, 8 days

VENN, Peter William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 18 days

WILLIAMS, Kevin Wyn

Director

Company Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 08 Apr 2019

Time on role 9 years, 16 days


Some Companies

EDL JOHN QUINN (BURNLEY) LTD

ASHLEY ST WORKS,BURNLEY,BB12 0BQ

Number:10131953
Status:ACTIVE
Category:Private Limited Company

GOD'S PLAN LTD

3 THE QUADRANT,BUXTON,SK17 6AW

Number:11431515
Status:ACTIVE
Category:Private Limited Company

HINDSIGHT TRAVEL LTD

16 BENNERLEY ROAD,LONDON,SW11 6DS

Number:11815147
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ARTISTS MARKET LIMITED

53 AVONDALE AVENUE,SURREY,KT10 0DB

Number:04072253
Status:ACTIVE
Category:Private Limited Company

PISTISEUM LIMITED

58 WINTERSCROFT ROAD,HODDESDON,EN11 8RJ

Number:11186813
Status:ACTIVE
Category:Private Limited Company

STABLEYARD WINES LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:04842716
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