CASTLE INDUSTRIAL PARK LIMITED

Bartholomew House Bartholomew House, Newbury, RG14 1JX, England
StatusACTIVE
Company No.02115922
CategoryPrivate Limited Company
Incorporated26 Mar 1987
Age37 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

CASTLE INDUSTRIAL PARK LIMITED is an active private limited company with number 02115922. It was incorporated 37 years, 1 month, 26 days ago, on 26 March 1987. The company address is Bartholomew House Bartholomew House, Newbury, RG14 1JX, England.



People

WHERRY, Christina Louise

Secretary

ACTIVE

Assigned on 12 Dec 2023

Current time on role 5 months, 9 days

BISHOP, Jonathan

Director

Company Director

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 3 months, 28 days

NUTBROWN, Simon Marcus

Director

Company Director

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 3 months, 28 days

VANSTONE, Nicholas James Edward

Director

Electrician

ACTIVE

Assigned on 18 Dec 2020

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

BOYD, Hugh Slater

Secretary

Company Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 06 Mar 2018

Time on role 14 years, 11 months, 20 days

BOYD, Hugh Slater

Secretary

RESIGNED

Assigned on

Resigned on 24 Oct 2001

Time on role 22 years, 6 months, 27 days

COPPS, Gerard Anthony

Secretary

RESIGNED

Assigned on 31 Dec 2018

Resigned on 11 Dec 2023

Time on role 4 years, 11 months, 11 days

TUDOR MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Oct 2001

Resigned on 17 Mar 2003

Time on role 1 year, 4 months, 24 days

BOYD, Hugh Slater

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 19 Nov 2001

Time on role 22 years, 6 months, 2 days

GODDARD, David John

Director

Director

RESIGNED

Assigned on 09 Jun 1998

Resigned on 01 Mar 2002

Time on role 3 years, 8 months, 22 days

LANGFORD-HOLT, Julia

Director

Marketingm Manager

RESIGNED

Assigned on

Resigned on 28 Nov 1995

Time on role 28 years, 5 months, 23 days

LEVY, Bernard Maurice

Director

Director

RESIGNED

Assigned on

Resigned on 04 Aug 1992

Time on role 31 years, 9 months, 17 days

SHARPE, Richard Ian

Director

Director

RESIGNED

Assigned on 09 Dec 2003

Resigned on 18 Dec 2020

Time on role 17 years, 9 days

TILLYER, Simon Jeremy

Director

Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 24 Jan 2017

Time on role 15 years, 5 months, 4 days

WHITE, Karen Jane

Director

Company Director

RESIGNED

Assigned on 21 Sep 1992

Resigned on 05 Jun 2001

Time on role 8 years, 8 months, 14 days


Some Companies

BENTLEY DESIGN SOLUTIONS LIMITED

ASH COTTAGE,LINGFIELD,RH7 6HE

Number:06973815
Status:ACTIVE
Category:Private Limited Company

NANOVO LTD

23 MERLIN WALK,MILTON KEYNES,MK6 5EP

Number:08571895
Status:ACTIVE
Category:Private Limited Company

NORDEN FARM MANAGEMENT COMPANY LIMITED

WEST BARN COTTAGE,MAIDENHEAD,SL6 4PF

Number:02886479
Status:ACTIVE
Category:Private Limited Company

REBECCA JADE HEALTH AND BEAUTY LIMITED

30 HIGH STREET,HARPENDEN,AL5 2SX

Number:09946193
Status:ACTIVE
Category:Private Limited Company

ROWAN GYMNASTICS CLUB LTD

UNIT 9 CHELTENHAM TRADE PARK,CHELTENHAM,GL51 8LZ

Number:07730404
Status:ACTIVE
Category:Private Limited Company
Number:CE015988
Status:ACTIVE
Category:Charitable Incorporated Organisation

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