CASTLEGATE HIGH PARK LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.03010851
CategoryPrivate Limited Company
Incorporated17 Jan 1995
Age29 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution22 Jul 2022
Years1 year, 9 months, 25 days

SUMMARY

CASTLEGATE HIGH PARK LIMITED is an dissolved private limited company with number 03010851. It was incorporated 29 years, 3 months, 30 days ago, on 17 January 1995 and it was dissolved 1 year, 9 months, 25 days ago, on 22 July 2022. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



People

BOLTON, Stephen

Director

Director

ACTIVE

Assigned on 01 Mar 2006

Current time on role 18 years, 2 months, 15 days

POCOCK, John David William

Director

Director

ACTIVE

Assigned on 18 Jul 2012

Current time on role 11 years, 9 months, 29 days

REYNOLDS, Andrew David Finch

Secretary

RESIGNED

Assigned on 14 Feb 2007

Resigned on 31 Jan 2008

Time on role 11 months, 17 days

ROSE, Michael John

Secretary

Director

RESIGNED

Assigned on 28 Feb 2008

Resigned on 30 May 2008

Time on role 3 months, 2 days

ROSE, Michael John

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Oct 2003

Resigned on 14 Feb 2007

Time on role 3 years, 3 months, 25 days

SUTTON, Barry John

Secretary

RESIGNED

Assigned on 24 Feb 1995

Resigned on 08 Sep 2003

Time on role 8 years, 6 months, 12 days

HP SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jan 1995

Resigned on 25 Feb 1995

Time on role 1 month, 8 days

BARRY, Michael James

Director

Director

RESIGNED

Assigned on 26 Nov 2009

Resigned on 21 Mar 2012

Time on role 2 years, 3 months, 25 days

CLOUGH, Gavin Darrell

Director

Director

RESIGNED

Assigned on 24 Apr 2008

Resigned on 24 Jun 2010

Time on role 2 years, 2 months

DUGUID, Moray Stuart

Director

Director

RESIGNED

Assigned on 19 Jun 2001

Resigned on 30 Mar 2005

Time on role 3 years, 9 months, 11 days

HILL, Stephen George

Director

Director

RESIGNED

Assigned on 20 Aug 2012

Resigned on 30 Nov 2012

Time on role 3 months, 10 days

LEWIS, Derek

Director

Director

RESIGNED

Assigned on 09 May 2005

Resigned on 06 Oct 2008

Time on role 3 years, 4 months, 28 days

MARSLAND, David Fletcher

Director

Director

RESIGNED

Assigned on 19 Jun 2001

Resigned on 22 Apr 2005

Time on role 3 years, 10 months, 3 days

MENZIES, Ian Barnes

Director

Chartered Accountant

RESIGNED

Assigned on 24 Feb 1995

Resigned on 31 Dec 1995

Time on role 10 months, 7 days

NORCOTT, Kevin

Director

Director

RESIGNED

Assigned on 28 Feb 2008

Resigned on 30 Jul 2008

Time on role 5 months, 2 days

PENNINGTON, Stephen

Director

Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 29 Feb 2008

Time on role 2 years, 8 months

ROSE, Michael John

Director

Accountant

RESIGNED

Assigned on 01 Mar 2012

Resigned on 31 Dec 2012

Time on role 9 months, 30 days

ROSE, Michael John

Director

Director

RESIGNED

Assigned on 28 Feb 2008

Resigned on 30 May 2008

Time on role 3 months, 2 days

ROSE, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 2003

Resigned on 25 Jan 2007

Time on role 3 years, 3 months, 5 days

SIMONS, Denis Edward

Director

Company Director

RESIGNED

Assigned on 16 Feb 1995

Resigned on 01 Apr 2001

Time on role 6 years, 1 month, 16 days

SIMONS, Glenn

Director

Company Director

RESIGNED

Assigned on 16 Feb 1995

Resigned on 19 Jun 2001

Time on role 6 years, 4 months, 3 days

UNDERWOOD, Mark

Director

Director

RESIGNED

Assigned on 09 May 2005

Resigned on 27 Jan 2007

Time on role 1 year, 8 months, 18 days

UNDERWOOD, Richard John

Director

Director

RESIGNED

Assigned on 24 Feb 1995

Resigned on 19 Jun 2001

Time on role 6 years, 3 months, 23 days

HP DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jan 1995

Resigned on 25 Feb 1995

Time on role 1 month, 8 days


Some Companies

CENTRAL PROPERTIES (LEICESTER) LIMITED

358A SCRAPTOFT LANE,LEICESTER,LE5 1PB

Number:05382502
Status:ACTIVE
Category:Private Limited Company

CONNECT 4 ELECTRICAL SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11649039
Status:ACTIVE
Category:Private Limited Company

ENHANCEMENT PROPERTIES LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:11267464
Status:ACTIVE
Category:Private Limited Company

MAC DRIVING SOLUTIONS LTD

47 ST. PATRICKS STREET,KEADY,BT60 3TQ

Number:NI632371
Status:ACTIVE
Category:Private Limited Company

ROCO STRUCTURAL ENGINEERS LIMITED

85A HIGH ROAD,LONDON,N2 8AD

Number:09357271
Status:ACTIVE
Category:Private Limited Company

THE MANOR (RTM) COMPANY LIMITED

7 THE MANOR,SOLIHULL,B92 7DJ

Number:05655744
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