CASTLE ROAD HOMES LIMITED

C/O Elysium Healthcare 2 Imperial Place C/O Elysium Healthcare 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06244575
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CASTLE ROAD HOMES LIMITED is an active private limited company with number 06244575. It was incorporated 17 years, 1 month, 4 days ago, on 11 May 2007. The company address is C/O Elysium Healthcare 2 Imperial Place C/O Elysium Healthcare 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom.



People

ROWLAND, John Philip

Secretary

ACTIVE

Assigned on 14 Jun 2021

Current time on role 3 years, 1 day

CHAMBERLAIN, Lesley Joy

Director

Group Chief Executive

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 15 days

HAQUE, Quazi Shams Mahfooz, Dr

Director

Executive Medical Director

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 15 days

MCCREADY, Colin Bruce

Director

Chief Financial Officer

ACTIVE

Assigned on 27 Jul 2023

Current time on role 10 months, 19 days

COOK, Matthew Alexander

Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 14 Feb 2017

Time on role 3 years, 2 months, 12 days

COOK, Sarah Jane

Secretary

RESIGNED

Assigned on 11 May 2007

Resigned on 02 Dec 2013

Time on role 6 years, 6 months, 22 days

LIVINGSTON, Sarah Juliette

Secretary

RESIGNED

Assigned on 30 Apr 2018

Resigned on 14 Jun 2021

Time on role 3 years, 1 month, 14 days

BROOKS, Alison Jennifer

Director

Solicitor

RESIGNED

Assigned on 11 May 2007

Resigned on 14 Feb 2017

Time on role 9 years, 9 months, 3 days

BROWNER, Keith James Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2019

Resigned on 31 May 2023

Time on role 4 years, 1 month

DHIR, Anan Kumar

Director

Director

RESIGNED

Assigned on 11 May 2007

Resigned on 07 Oct 2009

Time on role 2 years, 4 months, 27 days

GAME, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 14 Feb 2017

Resigned on 30 Apr 2018

Time on role 1 year, 2 months, 16 days

LIVINGSTON, Sarah Juliette

Director

Commercial Director

RESIGNED

Assigned on 14 Jun 2021

Resigned on 08 Feb 2022

Time on role 7 months, 24 days

ROBSON, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Nov 2018

Time on role 7 months

SEDDON, Jonathan Frank

Director

Contractor

RESIGNED

Assigned on 07 Oct 2009

Resigned on 14 Feb 2017

Time on role 7 years, 4 months, 7 days

SHELTON-MURRAY, Andrew John

Director

Company Director

RESIGNED

Assigned on 14 Feb 2017

Resigned on 30 Apr 2018

Time on role 1 year, 2 months, 16 days


Some Companies

EVOLV DIGITAL LIMITED

10 PADDOCK WALK,WARLINGHAM,CR6 9HW

Number:05932120
Status:ACTIVE
Category:Private Limited Company

GRAND VAST DEVELOPMENT LIMITED

FLAT 107,LONDON,E14 9DG

Number:10480637
Status:ACTIVE
Category:Private Limited Company

IMPERIAL GREEN LIMITED

UNIT 4,ASHFORD,TN24 8SB

Number:07246057
Status:ACTIVE
Category:Private Limited Company

MEEK & COMPANY LIMITED

THE RISE,BLACKWOOD,NP12 3PL

Number:08525371
Status:ACTIVE
Category:Private Limited Company

MOCOCO HOLDINGS LTD

SHAW HOUSE,BRAMHALL,SK7 1AH

Number:10376563
Status:ACTIVE
Category:Private Limited Company

RILEY & KIRK HOLDINGS LTD

SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE,KEIGHLEY,BD21 4BZ

Number:10673363
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