CASTLE COURT MANAGEMENT (NANTWICH) LIMITED

C/O Fifield Glyn Limited C/O Fifield Glyn Limited, Northwich, CW9 7UD, England
StatusACTIVE
Company No.05246515
CategoryPrivate Limited Company
Incorporated30 Sep 2004
Age19 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED is an active private limited company with number 05246515. It was incorporated 19 years, 7 months, 15 days ago, on 30 September 2004. The company address is C/O Fifield Glyn Limited C/O Fifield Glyn Limited, Northwich, CW9 7UD, England.



People

FIFIELD GLYN LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Apr 2023

Current time on role 1 year, 16 days

DOVEY, Carl

Director

None

ACTIVE

Assigned on 27 Mar 2017

Current time on role 7 years, 1 month, 19 days

MILLS, John Derek

Director

Retired

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 9 months, 24 days

SCRIMGEOUR, Ian Rattray

Director

Retired

ACTIVE

Assigned on 31 Oct 2023

Current time on role 6 months, 15 days

SIDDALL, Bryan Edward

Director

Retired

ACTIVE

Assigned on 01 Mar 2020

Current time on role 4 years, 2 months, 14 days

STOTT, James Frederick

Secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 21 Aug 2016

Time on role 11 years, 10 months, 21 days

CALDER, Janet Mary

Director

Administrator

RESIGNED

Assigned on 27 Oct 2008

Resigned on 21 Feb 2013

Time on role 4 years, 3 months, 25 days

CRONE, Dorothy Harvey

Director

Nurse

RESIGNED

Assigned on 08 Mar 2010

Resigned on 01 Oct 2014

Time on role 4 years, 6 months, 23 days

HESP, George Arthur

Director

Retired

RESIGNED

Assigned on 27 Mar 2017

Resigned on 01 Mar 2020

Time on role 2 years, 11 months, 5 days

LEEVES, David Charles

Director

Retired

RESIGNED

Assigned on 27 Oct 2008

Resigned on 27 Mar 2017

Time on role 8 years, 5 months

MILLS, John Derek

Director

Consultant

RESIGNED

Assigned on 27 Oct 2008

Resigned on 30 Nov 2009

Time on role 1 year, 1 month, 3 days

ROTHERAM, Peter

Director

Retired

RESIGNED

Assigned on 28 Oct 2008

Resigned on 28 Feb 2011

Time on role 2 years, 4 months

SKILLEN, Barbara Dorothy

Director

None

RESIGNED

Assigned on 18 Dec 2009

Resigned on 26 Sep 2011

Time on role 1 year, 9 months, 8 days

STOTT, James Frederick

Director

Company Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 17 Jul 2016

Time on role 11 years, 9 months, 17 days

STOTT, Susan Jane

Director

Company Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 21 Jan 2009

Time on role 4 years, 3 months, 21 days

TAYLOR, Denis Arthur

Director

Retired

RESIGNED

Assigned on 21 Feb 2013

Resigned on 27 Mar 2017

Time on role 4 years, 1 month, 6 days

THOMPSON, Girvan

Director

None

RESIGNED

Assigned on 08 Sep 2014

Resigned on 27 Mar 2017

Time on role 2 years, 6 months, 19 days


Some Companies

A SHADE GREENER DEBT LLP

STERLING HOUSE MAPLE COURT,TANKERSLEY,S75 3DP

Number:OC386136
Status:ACTIVE
Category:Limited Liability Partnership

AXA CONSULTING LIMITED

SUITE 6,LONDON,NW1 0EY

Number:06194808
Status:ACTIVE
Category:Private Limited Company

BORDER AGRICULTURAL FINANCE LIMITED

MAREFIELD,ANNAN,DG12 6SH

Number:SC032091
Status:ACTIVE
Category:Private Limited Company

BYRNE HOLDINGS LTD

158 ALBERT ROAD,LONDON,N22 7AH

Number:08424379
Status:ACTIVE
Category:Private Limited Company

CDS GOLF LIMITED

FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC576322
Status:ACTIVE
Category:Private Limited Company
Number:03001349
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