CASTLETHORPE HONOURABLE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09541330
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 6 days

SUMMARY

CASTLETHORPE HONOURABLE LTD is an dissolved private limited company with number 09541330. It was incorporated 9 years, 1 month, 7 days ago, on 14 April 2015 and it was dissolved 9 months, 6 days ago, on 15 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



People

AYYAZ, Mohammed

Director

Director

ACTIVE

Assigned on 18 May 2022

Current time on role 2 years, 3 days

DEVGUN, Amardeep

Director

Leased Courier

RESIGNED

Assigned on 01 May 2015

Resigned on 29 Jun 2015

Time on role 1 month, 28 days

DUNNE, Terence

Director

Company Director

RESIGNED

Assigned on 05 Apr 2017

Resigned on 23 Oct 2017

Time on role 6 months, 18 days

DUNNE, Terence

Director

Company Director

RESIGNED

Assigned on 14 Apr 2015

Resigned on 01 May 2015

Time on role 17 days

DUNNE, Terry

Director

Company Director

RESIGNED

Assigned on 05 Apr 2018

Resigned on 12 Oct 2018

Time on role 6 months, 7 days

FAINARIU, Ionut

Director

Laundry Operative

RESIGNED

Assigned on 12 Oct 2018

Resigned on 07 Dec 2018

Time on role 1 month, 26 days

FERNANDES, Agnelo

Director

Director

RESIGNED

Assigned on 21 Jul 2020

Resigned on 18 May 2022

Time on role 1 year, 9 months, 28 days

FLANAGAN, Marie-Louise

Director

Leased Courier

RESIGNED

Assigned on 23 Oct 2017

Resigned on 05 Apr 2018

Time on role 5 months, 13 days

FLOREA, Marian - Ionut

Director

Leased Courier

RESIGNED

Assigned on 13 Aug 2015

Resigned on 29 Oct 2015

Time on role 2 months, 16 days

IQBAL, Jumaid

Director

Leased Courier

RESIGNED

Assigned on 29 Jun 2015

Resigned on 13 Aug 2015

Time on role 1 month, 14 days

KIESTER, Maciej

Director

Warehouse Ops

RESIGNED

Assigned on 21 Aug 2019

Resigned on 03 Dec 2019

Time on role 3 months, 13 days

LESNIAK, Christopher Peter

Director

Leased Courier

RESIGNED

Assigned on 29 Oct 2015

Resigned on 04 Oct 2016

Time on role 11 months, 6 days

MATAR, Ali Mohammed

Director

Leased Courier

RESIGNED

Assigned on 04 Oct 2016

Resigned on 05 Apr 2017

Time on role 6 months, 1 day

PRIESTLEY, David

Director

Warehouse Operative

RESIGNED

Assigned on 07 Dec 2018

Resigned on 19 Mar 2019

Time on role 3 months, 12 days

SILCOT, Delvern

Director

Warehouse Man

RESIGNED

Assigned on 19 Mar 2019

Resigned on 21 Aug 2019

Time on role 5 months, 2 days

SMART, Jack

Director

Warehouse Operative

RESIGNED

Assigned on 03 Dec 2019

Resigned on 21 Jul 2020

Time on role 7 months, 18 days


Some Companies

ANGEL'S FOOD LIMITED

231 SAFFRON LANE,LEICESTER,LE2 6UD

Number:10909947
Status:ACTIVE
Category:Private Limited Company
Number:CE015341
Status:ACTIVE
Category:Charitable Incorporated Organisation

GLENVIEW (N.I.) LTD

26 BALLYMONEY ROAD,BALLYMENA,BT43 5BY

Number:NI653955
Status:ACTIVE
Category:Private Limited Company

J & D RECRUITMENT LIMITED

48 FELSTEAD WAY,LUTON,LU2 7LH

Number:09381985
Status:ACTIVE
Category:Private Limited Company

MANAKODY LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC496642
Status:ACTIVE
Category:Private Limited Company

STUNT EQUESTRIAN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11624940
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