CASTLETON SOFTWARE SOLUTIONS LTD

9 King Street, London, EC2V 8EA, United Kingdom
StatusDISSOLVED
Company No.06185144
CategoryPrivate Limited Company
Incorporated26 Mar 2007
Age17 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month

SUMMARY

CASTLETON SOFTWARE SOLUTIONS LTD is an dissolved private limited company with number 06185144. It was incorporated 17 years, 1 month, 3 days ago, on 26 March 2007 and it was dissolved 2 years, 1 month ago, on 29 March 2022. The company address is 9 King Street, London, EC2V 8EA, United Kingdom.



People

ENSIGN, John Adler

Director

Lawyer

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 10 months, 25 days

GHILANI, Patrick Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 10 months, 25 days

TELERMAN, Roman

Director

Accountant

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 10 months, 25 days

GRIFFITHS, Helen

Secretary

RESIGNED

Assigned on 19 Apr 2018

Resigned on 19 Jul 2019

Time on role 1 year, 3 months

MYHILL, Paul Harvey

Secretary

RESIGNED

Assigned on 27 Feb 2015

Resigned on 31 Jul 2015

Time on role 5 months, 4 days

SHOWKER, Karenjeet Kaur

Secretary

RESIGNED

Assigned on 19 Jul 2019

Resigned on 16 Jun 2020

Time on role 10 months, 28 days

WAITES, Heidi Marie

Secretary

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 27 Feb 2015

Time on role 7 years, 11 months, 1 day

YOUNG, Jenny Louise

Secretary

RESIGNED

Assigned on 31 Jul 2015

Resigned on 19 Apr 2018

Time on role 2 years, 8 months, 19 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Mar 2007

Resigned on 26 Mar 2007

Time on role

CHAPMAN, Haywood Trefor

Director

Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 04 Jun 2020

Time on role 5 years, 3 months, 5 days

SANGHERA, Davinder Kaur

Director

Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 16 Jan 2017

Time on role 1 year, 10 months, 17 days

WAITES, Heidi Marie

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 27 Feb 2015

Time on role 7 years, 11 months, 1 day

WAITES, Nicholas

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 27 Feb 2015

Time on role 7 years, 11 months, 1 day

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 26 Mar 2007

Time on role


Some Companies

ALIEN MOTORCYCLES LTD

CHESTER HOUSE,EASTWOOD,NG16 3AQ

Number:10379993
Status:ACTIVE
Category:Private Limited Company

BALLISTIC TRANS LTD

2 STAINER ROAD,BOREHAMWOOD,WD6 4TR

Number:11834260
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM TRADING LIMITED

43 BRIDGE ROAD,ESSEX,RM17 6BU

Number:03511033
Status:ACTIVE
Category:Private Limited Company

HIGH ROAD VENTURES LTD

1 STRETTON CLOSE,MORETON IN MARSH,GL56 9QZ

Number:04399427
Status:ACTIVE
Category:Private Limited Company

MAKING IT PRODUCTIONS LTD

78 WORMHOLT ROAD,LONDON,W12 0LT

Number:08845628
Status:ACTIVE
Category:Private Limited Company

SANDOWN SURREY AND HAMPSHIRE LIMITED

EDISON ROAD,BASINGSTOKE,RG21 6YH

Number:03018671
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