CASTLEBROOK GARDENS LIMITED

2 Castlebrooke Gardens 2 Castlebrooke Gardens, Presteigne, LD8 2SJ, Powys
StatusACTIVE
Company No.04183951
CategoryPrivate Limited Company
Incorporated21 Mar 2001
Age23 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CASTLEBROOK GARDENS LIMITED is an active private limited company with number 04183951. It was incorporated 23 years, 2 months, 11 days ago, on 21 March 2001. The company address is 2 Castlebrooke Gardens 2 Castlebrooke Gardens, Presteigne, LD8 2SJ, Powys.



People

JONES, Stephen John

Secretary

Education Inspector

ACTIVE

Assigned on 18 Sep 2003

Current time on role 20 years, 8 months, 13 days

DAVIES, Peter John

Director

Retired

ACTIVE

Assigned on 28 Mar 2012

Current time on role 12 years, 2 months, 4 days

HOUGHTON, Simon

Director

Surveyor

ACTIVE

Assigned on 14 Nov 2021

Current time on role 2 years, 6 months, 17 days

JONES, Stephen John

Director

Education Inspector

ACTIVE

Assigned on 18 Sep 2003

Current time on role 20 years, 8 months, 13 days

MATHEWS, Alan

Director

Toolmaker

ACTIVE

Assigned on 18 Sep 2003

Current time on role 20 years, 8 months, 13 days

SMITH, Raymond Michael

Director

Manager

ACTIVE

Assigned on 26 Jun 2006

Current time on role 17 years, 11 months, 5 days

ROBERTS, Anthony Paul William

Secretary

Builder

RESIGNED

Assigned on 21 Mar 2001

Resigned on 18 Sep 2003

Time on role 2 years, 5 months, 28 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Mar 2001

Resigned on 21 Mar 2001

Time on role

BROWN, Christopher Nigel

Director

Retired Nhs Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 08 Mar 2016

Time on role 2 years, 2 months, 19 days

COLLEDGE, Lynne

Director

Retired

RESIGNED

Assigned on 07 Apr 2013

Resigned on 20 Dec 2013

Time on role 8 months, 13 days

DARVILL, Irene Joyce

Director

Retired

RESIGNED

Assigned on 18 Sep 2003

Resigned on 26 Jan 2006

Time on role 2 years, 4 months, 8 days

EDWARDS, Julia Anne

Director

Solicitor

RESIGNED

Assigned on 08 Mar 2016

Resigned on 14 Nov 2021

Time on role 5 years, 8 months, 6 days

EMMERSON, Bruce William

Director

None

RESIGNED

Assigned on 18 Sep 2003

Resigned on 10 Dec 2012

Time on role 9 years, 2 months, 22 days

RAYNSFORD, Nigel Frank

Director

Graphic Designer

RESIGNED

Assigned on 18 Sep 2003

Resigned on 26 Jun 2006

Time on role 2 years, 9 months, 8 days

ROBERTS, Anthony Paul William

Director

Builder

RESIGNED

Assigned on 21 Mar 2001

Resigned on 18 Sep 2003

Time on role 2 years, 5 months, 28 days

STEPHENSON, James Barry

Director

Director

RESIGNED

Assigned on 26 Jan 2006

Resigned on 28 Mar 2012

Time on role 6 years, 2 months, 2 days

WIXEY, Alan John

Director

Builder

RESIGNED

Assigned on 21 Mar 2001

Resigned on 18 Sep 2003

Time on role 2 years, 5 months, 28 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 21 Mar 2001

Time on role


Some Companies

BECKETT RAWCLIFFE FINANCIAL SERVICES LIMITED

BECKETT HOUSE WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:08840730
Status:ACTIVE
Category:Private Limited Company

DSV HEALTHCARE LIMITED

35 DELAMERE ROAD,HAYES,

Number:09588339
Status:ACTIVE
Category:Private Limited Company

OUTDOOR FURNITURE CO LTD

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:11880064
Status:ACTIVE
Category:Private Limited Company

S LAMB LTD

3 GARTCOLT PLACE,COATBRIDGE,ML5 2FN

Number:SC499849
Status:ACTIVE
Category:Private Limited Company

SIMPLY DELICIOUS (ALDRIDGE) LIMITED

18 HIGH STREET,WALSALL,WS9 8LZ

Number:06452016
Status:ACTIVE
Category:Private Limited Company

SWAN PUBLISHING LTD

4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:08427906
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