CASTLE BRANDS SPIRITS COMPANY (GB) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03699502
CategoryPrivate Limited Company
Incorporated22 Jan 1999
Age25 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution16 Apr 2023
Years1 year, 1 month, 29 days

SUMMARY

CASTLE BRANDS SPIRITS COMPANY (GB) LIMITED is an dissolved private limited company with number 03699502. It was incorporated 25 years, 4 months, 24 days ago, on 22 January 1999 and it was dissolved 1 year, 1 month, 29 days ago, on 16 April 2023. The company address is 1 More London Place, London, SE1 2AF.



People

O'CONNOR, Tom

Secretary

Vp - Production & Logistics

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 6 months, 14 days

JAIN, Abhinav

Director

Accountant

ACTIVE

Assigned on 09 Apr 2020

Current time on role 4 years, 2 months, 6 days

O'CONNOR, Tom

Director

Managing Director - International

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 6 months, 14 days

BYRNE, Susan

Secretary

Finance Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Dec 2008

Time on role 1 year, 11 months

MURPHY, Mark

Secretary

Accountant

RESIGNED

Assigned on 15 Sep 2005

Resigned on 01 Jan 2007

Time on role 1 year, 3 months, 16 days

MATSACK UK LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jan 1999

Resigned on 15 Sep 2005

Time on role 6 years, 7 months, 24 days

BELLINGER, Keith A

Director

President And Coo

RESIGNED

Assigned on 15 Sep 2005

Resigned on 15 Nov 2007

Time on role 2 years, 2 months

BYRNE, Susan

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Dec 2008

Time on role 1 year, 11 months

MACFARLANE, Matthew F

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Mar 2005

Resigned on 31 Oct 2006

Time on role 1 year, 7 months, 20 days

MURPHY, Mark

Director

Accountant

RESIGNED

Assigned on 15 Sep 2005

Resigned on 01 Jan 2007

Time on role 1 year, 3 months, 16 days

PHELAN, David

Director

Executive

RESIGNED

Assigned on 22 Jan 1999

Resigned on 15 Sep 2005

Time on role 6 years, 7 months, 24 days

RIGNEY, Patrick James

Director

Company Director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 11 Mar 2005

Time on role 5 years, 3 months, 8 days

SMALL, Alfred J

Director

Vice President & Controller

RESIGNED

Assigned on 30 Mar 2007

Resigned on 09 Apr 2020

Time on role 13 years, 10 days

WALSH, John Joseph

Director

Sales And Marketing Manager

RESIGNED

Assigned on 22 Jan 1999

Resigned on 27 Jan 2005

Time on role 6 years, 5 days


Some Companies

CRW 03 LIMITED

MANOR COURTYARD,AYLESBURY,HP17 8JB

Number:02485857
Status:ACTIVE
Category:Private Limited Company

IP CONSEC LIMITED

3 TICEHURST ROAD,LONDON,SE23 2TJ

Number:07227186
Status:ACTIVE
Category:Private Limited Company

KATE BUXTON WEB DESIGN LIMITED

20A DALYELL ROAD,LONDON,SW9 9QR

Number:11727862
Status:ACTIVE
Category:Private Limited Company

SESATHA LTD

FLAT 24 MOUNTAIRE COURT,LONDON,NW9 0QA

Number:07490018
Status:ACTIVE
Category:Private Limited Company

SIGN OF THE TIMES LIMITED

UNIT 14 CALNE BUSINESS CENTRE,CALNE,SN11 9PT

Number:04713498
Status:LIQUIDATION
Category:Private Limited Company

SKINNY DIPPED FILMS LIMITED

4 BRITANNIA HOUSE,ORPINGTON,BR6 0JP

Number:11431580
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