CASTLE COURT PUTNEY WHARF LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.04367040
CategoryPrivate Limited Company
Incorporated05 Feb 2002
Age22 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CASTLE COURT PUTNEY WHARF LIMITED is an active private limited company with number 04367040. It was incorporated 22 years, 4 months, 10 days ago, on 05 February 2002. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

CLANFORD, Piers Martin

Director

Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 11 months, 19 days

ELGAR, Mark Richard

Director

Director

ACTIVE

Assigned on 26 Apr 2012

Current time on role 12 years, 1 month, 19 days

ELLIOTT, Robert William

Director

Director

ACTIVE

Assigned on 28 Mar 2019

Current time on role 5 years, 2 months, 18 days

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 11 months, 19 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 11 months, 19 days

CRANNEY, Jared Stephen Philip

Secretary

RESIGNED

Assigned on 28 Mar 2019

Resigned on 21 Oct 2019

Time on role 6 months, 24 days

LUCK, Stuart Richard

Secretary

RESIGNED

Assigned on 05 Oct 2004

Resigned on 09 Sep 2016

Time on role 11 years, 11 months, 4 days

MARKS, Benjamin James

Secretary

RESIGNED

Assigned on 09 Sep 2016

Resigned on 28 Mar 2019

Time on role 2 years, 6 months, 19 days

PUTTERGILL, Claire

Nominee-secretary

RESIGNED

Assigned on 05 Feb 2002

Resigned on 17 Oct 2003

Time on role 1 year, 8 months, 12 days

TAYLOR, Elizabeth

Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 20 Oct 2004

Time on role 8 months, 19 days

EMBREY, Stephen Robert

Director

Managing Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 10 Feb 2006

Time on role 1 year, 4 months, 5 days

GRIFFITHS, Mark Paul

Director

Director

RESIGNED

Assigned on 07 Oct 2004

Resigned on 02 Feb 2016

Time on role 11 years, 3 months, 26 days

HUTCHINGS, Nicholas Anthony

Director

Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 27 Apr 2012

Time on role 7 years, 6 months, 22 days

LEWIS, Roger St John Hulton

Director

Director

RESIGNED

Assigned on 05 Feb 2002

Resigned on 20 Oct 2004

Time on role 2 years, 8 months, 15 days

LUCK, Stuart Richard

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2012

Resigned on 09 Sep 2016

Time on role 4 years, 4 months, 13 days

MARKS, Benjamin James

Director

Director

RESIGNED

Assigned on 09 Sep 2016

Resigned on 28 Mar 2019

Time on role 2 years, 6 months, 19 days

PERRINS, Robert Charles Grenville

Director

RESIGNED

Assigned on 05 Feb 2002

Resigned on 20 Oct 2004

Time on role 2 years, 8 months, 15 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 26 Jun 2020

Time on role 4 years, 8 months, 7 days


Some Companies

CORDING UK PRS CLUB 1 GP LLP

THIRD FLOOR,LONDON,EC1Y 4YX

Number:OC419570
Status:ACTIVE
Category:Limited Liability Partnership

GIRDER INVESTMENTS LIMITED

52 SOUTH LODGE,LONDON,NW8 9ET

Number:00711658
Status:ACTIVE
Category:Private Limited Company

JMARCHITECTS HOLDINGS LIMITED

64 QUEEN STREET,EDINBURGH,EH2 4NA

Number:SC235128
Status:ACTIVE
Category:Private Limited Company

OVATION SALON LTD

SWANNIES SHOPPING CENTRE,BIRMINGHAM,B23 6RP

Number:11886197
Status:ACTIVE
Category:Private Limited Company

ROAD FLEET LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11695018
Status:ACTIVE
Category:Private Limited Company

SAVAL SYSTEM LLP

2ND FLOOR, COLLEGE HOUSE,LONDON,HA4 7AE

Number:OC313076
Status:ACTIVE
Category:Limited Liability Partnership

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