CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED

9 King Street, London, EC2V 8EA, United Kingdom
StatusDISSOLVED
Company No.06517747
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 3 months
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 30 days

SUMMARY

CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED is an dissolved private limited company with number 06517747. It was incorporated 16 years, 3 months ago, on 28 February 2008 and it was dissolved 2 years, 1 month, 30 days 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, 11 months, 24 days

GHILANI, Patrick Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 11 months, 24 days

TELERMAN, Roman

Director

Accountant

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 11 months, 24 days

GRIFFITHS, Helen

Secretary

RESIGNED

Assigned on 19 Apr 2018

Resigned on 19 Jul 2019

Time on role 1 year, 3 months

MYHILL, Paul

Secretary

RESIGNED

Assigned on 20 Jun 2014

Resigned on 31 Jul 2015

Time on role 1 year, 1 month, 11 days

PONTING, Joanne Lesley

Secretary

It Services

RESIGNED

Assigned on 28 Feb 2008

Resigned on 20 Jun 2014

Time on role 6 years, 3 months, 21 days

PROSSER, Pauline

Secretary

RESIGNED

Assigned on 28 Feb 2008

Resigned on 28 Feb 2008

Time on role

SHOWKER, Karenjeet Kaur

Secretary

RESIGNED

Assigned on 19 Jul 2019

Resigned on 16 Jun 2020

Time on role 10 months, 28 days

YOUNG, Jenny Louise

Secretary

RESIGNED

Assigned on 31 Jul 2015

Resigned on 19 Apr 2018

Time on role 2 years, 8 months, 19 days

ALEXANDER, Peter Robin Jan

Director

Director

RESIGNED

Assigned on 27 Mar 2008

Resigned on 24 Jun 2013

Time on role 5 years, 2 months, 28 days

CHAPMAN, Haywood Trefor

Director

Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 04 Jun 2020

Time on role 5 years, 6 months, 3 days

CHERRY, Robert Paul

Director

Solicitor

RESIGNED

Assigned on 28 Feb 2008

Resigned on 28 Feb 2008

Time on role

DICKINSON, Dean Robert

Director

Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 04 Jun 2020

Time on role 3 years, 7 months, 4 days

POLLOCK, Hugh Robert

Director

It Services

RESIGNED

Assigned on 28 Feb 2008

Resigned on 25 Feb 2015

Time on role 6 years, 11 months, 26 days

PONTING, Joanne Lesley

Director

It Services

RESIGNED

Assigned on 28 Feb 2008

Resigned on 25 Feb 2015

Time on role 6 years, 11 months, 26 days

SALES, Colin Peter

Director

It Services

RESIGNED

Assigned on 28 Feb 2008

Resigned on 25 Feb 2015

Time on role 6 years, 11 months, 26 days

SMITH, Andrew Ian

Director

Director

RESIGNED

Assigned on 24 Jun 2013

Resigned on 18 Jul 2017

Time on role 4 years, 24 days


Some Companies

BMO AM INVESTMENT SERVICES LIMITED

EXCHANGE HOUSE,LONDON,EC2A 2NY

Number:02635966
Status:ACTIVE
Category:Private Limited Company

BROOKS HAULAGE LIMITED

PONTENION FARM,NORTHOP,CH7 6BT

Number:03907526
Status:ACTIVE
Category:Private Limited Company

FROME COURT MANAGEMENT LIMITED

7 COTTONS MEADOW,HEREFORD,HR2 9EW

Number:05143605
Status:ACTIVE
Category:Private Limited Company

GENTIAN COMMERCIAL LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09154088
Status:ACTIVE
Category:Private Limited Company

KOBIKA DANCE LIMITED

THE GARDEN HOUSE 1A PHILIP DRIVE,HIGH WYCOMBE,HP10 9JD

Number:07424390
Status:ACTIVE
Category:Private Limited Company

PLUS ALPHA INT LTD

18 CLARET GARDENS,LONDON,SE25 6RP

Number:11589658
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