CAST LIMITED

Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex, United Kingdom
StatusACTIVE
Company No.02391989
CategoryPrivate Limited Company
Incorporated05 Jun 1989
Age34 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

CAST LIMITED is an active private limited company with number 02391989. It was incorporated 34 years, 11 months, 17 days ago, on 05 June 1989. The company address is Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex, United Kingdom.



People

JEWELL, Curtis Evan

Director

Company Director

ACTIVE

Assigned on 14 Feb 2022

Current time on role 2 years, 3 months, 8 days

JOHNSON, Kevin

Director

Company Director

ACTIVE

Assigned on 14 Feb 2022

Current time on role 2 years, 3 months, 8 days

RAPERPORT, Eileen Annabelle

Director

Pensions Co-Ordinator

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 24 days

ROSTRON, Guy

Director

Chartered Accountant

ACTIVE

Assigned on 02 Jul 2012

Current time on role 11 years, 10 months, 20 days

HOPE TERRY, Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 1994

Time on role 29 years, 11 months, 17 days

CHARTER CENTRAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Nov 1992

Resigned on 31 Mar 2014

Time on role 21 years, 4 months, 15 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2014

Resigned on 30 Mar 2017

Time on role 2 years, 11 months, 28 days

AVERY, John Leonard

Director

Chartered Accountant

RESIGNED

Assigned on 22 Apr 2004

Resigned on 29 Jun 2012

Time on role 8 years, 2 months, 7 days

BRANNAN, Charles Scott

Director

Company Director

RESIGNED

Assigned on 17 Jan 2012

Resigned on 30 Sep 2016

Time on role 4 years, 8 months, 13 days

CARELESS, Robert Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 22 Apr 2004

Resigned on 17 Jan 2012

Time on role 7 years, 8 months, 25 days

CLARK, Robin Hurst

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2012

Resigned on 30 Nov 2014

Time on role 2 years, 5 months, 2 days

DEELEY, James Richard

Director

Solicitor

RESIGNED

Assigned on 20 Nov 2006

Resigned on 13 Jan 2012

Time on role 5 years, 1 month, 23 days

EILBECK, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 22 Apr 2004

Time on role 2 years, 9 months, 21 days

FLEXON, William (Bill)

Director

Chartered Accountant

RESIGNED

Assigned on 28 Mar 2012

Resigned on 05 Feb 2020

Time on role 7 years, 10 months, 8 days

FOSTER, Michael George

Director

Company Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 25 Jun 2010

Time on role 2 years, 6 months, 13 days

FUCHS, Peter Ernest Kay

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 22 days

HIX, Christopher Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2016

Resigned on 14 Feb 2022

Time on role 5 years, 4 months, 14 days

HOPE TERRY, Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 22 days

LEHMAN, Mark Paul

Director

Solicitor

RESIGNED

Assigned on 28 Mar 2012

Resigned on 01 Oct 2019

Time on role 7 years, 6 months, 3 days

MCINTYRE, Sarah Elizabeth

Director

Company Director

RESIGNED

Assigned on 19 Oct 2017

Resigned on 21 Jun 2019

Time on role 1 year, 8 months, 2 days

MORGAN, Dominic Albert Daniel

Director

Tax Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 19 Oct 2017

Time on role 1 year, 19 days

PARKER, Charles Herbert

Director

Commercial Director Charter Pl

RESIGNED

Assigned on 16 Nov 1992

Resigned on 31 Dec 1996

Time on role 4 years, 1 month, 15 days

PRYOR, Daniel Alexis

Director

Company Director

RESIGNED

Assigned on 28 Mar 2012

Resigned on 14 Feb 2022

Time on role 9 years, 10 months, 17 days

PUCKETT, Anne Lynne

Director

Company Director

RESIGNED

Assigned on 17 Jan 2012

Resigned on 12 Feb 2019

Time on role 7 years, 26 days

ROBSON, Nigel Edward

Director

Finance Director Charter Plc

RESIGNED

Assigned on 16 Nov 1992

Resigned on 30 Jun 2001

Time on role 8 years, 7 months, 14 days

ROSTRON, Guy

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2012

Resigned on 30 Jun 2012

Time on role 2 days

STOCKWELL, Andrew James

Director

Accountant

RESIGNED

Assigned on 25 Apr 2012

Resigned on 31 Mar 2013

Time on role 11 months, 6 days

STOCKWELL, Andrew James

Director

Accountant

RESIGNED

Assigned on 12 Dec 2007

Resigned on 25 Jun 2010

Time on role 2 years, 6 months, 13 days

THWAITE, Peter Maguire

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Sep 2001

Time on role 4 years, 8 months, 29 days

YAPP, Alison

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2001

Resigned on 27 Jan 2006

Time on role 4 years, 3 months, 26 days


Some Companies

ABHIKSHA LTD

18 PETER CROWE APPROACH,COLCHESTER,CO3 8BN

Number:11179991
Status:ACTIVE
Category:Private Limited Company

CANNABLESS LTD

80 LORDSHIP LANE,LONDON,N17 7QH

Number:11810999
Status:ACTIVE
Category:Private Limited Company

DARLING LIMITED

12 ROYAL ROAD,ST ALBANS,AL1 4LQ

Number:11472920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HACKER LONG LIMITED

82 BLACKBURN ROAD,ACCRINGTON,BB5 1LL

Number:11710669
Status:ACTIVE
Category:Private Limited Company

IMPACT HEALTHCARE SERVICES LTD

17 BUCKERILLS,BASILDON,SS13 3EP

Number:11708544
Status:ACTIVE
Category:Private Limited Company

NICHOLAS HOUSE RTM COMPANY LIMITED

STATION WORKS BYRON ROAD,LIVERPOOL,L23 8TH

Number:07251934
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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