CASTILLIA LIMITED

Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England
StatusACTIVE
Company No.02504114
CategoryPrivate Limited Company
Incorporated21 May 1990
Age34 years, 14 days
JurisdictionEngland Wales

SUMMARY

CASTILLIA LIMITED is an active private limited company with number 02504114. It was incorporated 34 years, 14 days ago, on 21 May 1990. The company address is Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England.



People

PRIME MANAGEMENT (PS) LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Mar 2019

Current time on role 5 years, 2 months, 8 days

ARON, Jonathan, Dr

Director

Medical Doctor

ACTIVE

Assigned on 31 Aug 2007

Current time on role 16 years, 9 months, 4 days

BOATSWAIN, Pearl Miranda

Director

Legal Secretary

ACTIVE

Assigned on

Current time on role

RONICLE, David

Director

Director

ACTIVE

Assigned on 20 Feb 2015

Current time on role 9 years, 3 months, 12 days

RONICLE, Raphaelle

Director

Director

ACTIVE

Assigned on 20 Feb 2015

Current time on role 9 years, 3 months, 12 days

WARNAKULASURIYA, Tanya

Director

Business Manager

ACTIVE

Assigned on 27 Oct 2003

Current time on role 20 years, 7 months, 8 days

BOATSWAIN, Pearl Miranda

Secretary

Legal Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 2019

Time on role 5 years, 2 months, 8 days

PEROMBELON, Nidza Genevieve

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 4 days

BARTON, Alexander Redvers

Director

Graphic Designer

RESIGNED

Assigned on 11 Nov 2002

Resigned on 22 Jul 2005

Time on role 2 years, 8 months, 11 days

BATTE, Helen Sian

Director

Pr

RESIGNED

Assigned on 17 Mar 2013

Resigned on 14 Oct 2013

Time on role 6 months, 28 days

BRINSDEN, Penelope Joy

Director

It Project Manager

RESIGNED

Assigned on 24 Apr 2003

Resigned on 15 May 2012

Time on role 9 years, 21 days

MANSFIELD, Mark

Director

Local Government Officer

RESIGNED

Assigned on

Resigned on 27 Oct 2003

Time on role 20 years, 7 months, 8 days

MCKNIGHT, Rayne

Director

Restaurateur

RESIGNED

Assigned on

Resigned on 04 Nov 1991

Time on role 32 years, 7 months

NICHOLSON, Betty Doris

Director

Company Director

RESIGNED

Assigned on 09 Nov 1998

Resigned on 24 Apr 2003

Time on role 4 years, 5 months, 15 days

NICHOLSON, Frederick

Director

Factory Hand

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 28 years, 4 days

PADFIELD, Gareth David

Director

Civil Servant

RESIGNED

Assigned on 14 Oct 2013

Resigned on 20 Feb 2015

Time on role 1 year, 4 months, 6 days

PEROMBELON, Nidza Genevieve

Director

Reservation Manager-Travel Ind

RESIGNED

Assigned on

Resigned on 14 May 1999

Time on role 25 years, 21 days

RAMSAY, Elizabeth

Director

Management Consultant

RESIGNED

Assigned on 23 Jul 2005

Resigned on 31 Aug 2007

Time on role 2 years, 1 month, 8 days

TAYLOR, Simon Martin

Director

Analyst Programmer

RESIGNED

Assigned on 14 May 1999

Resigned on 11 Nov 2002

Time on role 3 years, 5 months, 28 days


Some Companies

APPROVED BUSINESS CREDIT LIMITED

THE SHRUBBERY BROMSGROVE ROAD,STOURBRIDGE,DY9 9QG

Number:04499025
Status:ACTIVE
Category:Private Limited Company

CIJI PROPERTIES LIMITED

29 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC441010
Status:ACTIVE
Category:Private Limited Company

KULOTAY LIMITED

19 STATION ROAD,ADDLESTONE,KT15 2AL

Number:10815902
Status:ACTIVE
Category:Private Limited Company

MARIE CHURCH COGNITIVE BEHAVIOURAL SERVICES LIMITED

2 CASTLE TERRACE,RICHMOND,DL10 4JP

Number:10862249
Status:ACTIVE
Category:Private Limited Company

NAVAN FRUIT COMPANY LIMITED

BRANCH REGISTRATION,,

Number:FC031805
Status:ACTIVE
Category:Other company type

RP GUSTO DESIGN LTD

UNIT 7,LONDON,KT8 2QS

Number:10895688
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