CASTLE TRUSTEE LIMITED

C/O Deloitte Llp, Four C/O Deloitte Llp, Four, Birmingham, B1 2HZ, England
StatusDISSOLVED
Company No.01875153
CategoryPrivate Limited Company
Incorporated03 Jan 1985
Age39 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 27 days

SUMMARY

CASTLE TRUSTEE LIMITED is an dissolved private limited company with number 01875153. It was incorporated 39 years, 6 months, 9 days ago, on 03 January 1985 and it was dissolved 1 year, 10 months, 27 days ago, on 16 August 2022. The company address is C/O Deloitte Llp, Four C/O Deloitte Llp, Four, Birmingham, B1 2HZ, England.



People

BURCHILL, Richard Leeroy

Director

Accountant

ACTIVE

Assigned on 16 Aug 2006

Current time on role 17 years, 10 months, 27 days

DEDOMBAL, Richard

Director

Head Of Tax

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 2 months, 11 days

FOREY, Siobhan

Director

Hr Director

ACTIVE

Assigned on 03 Mar 2008

Current time on role 16 years, 4 months, 9 days

HAGUE, Gillian Anne

Director

Group Financial Controller

ACTIVE

Assigned on 14 Sep 2005

Current time on role 18 years, 9 months, 28 days

WIGHTMAN, Sally Marion

Director

Chartered Accountant

ACTIVE

Assigned on 02 Mar 2011

Current time on role 13 years, 4 months, 10 days

BERGAMIN, Jayabaduri

Secretary

RESIGNED

Assigned on 04 Apr 2008

Resigned on 13 Nov 2008

Time on role 7 months, 9 days

CASH, Daphne Valerie

Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 18 Aug 2000

Time on role 8 months, 5 days

COX, Michelle Hazel

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 20 Apr 2009

Time on role 4 years, 20 days

FARNDON, Anthony Gordon

Secretary

RESIGNED

Assigned on 03 Oct 2014

Resigned on 19 Dec 2014

Time on role 2 months, 16 days

FLAHERTY, Rebecca Rose

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 21 Apr 2021

Time on role 6 years, 4 months, 2 days

HICKS, Beverley

Secretary

RESIGNED

Assigned on 05 Sep 2003

Resigned on 31 Mar 2005

Time on role 1 year, 6 months, 26 days

HODGES, John

Secretary

RESIGNED

Assigned on 18 Feb 1993

Resigned on 19 Jan 1998

Time on role 4 years, 11 months, 1 day

JACKMAN, Ian Peter

Secretary

RESIGNED

Assigned on 18 Aug 2000

Resigned on 05 Sep 2000

Time on role 18 days

JACKMAN, Ian Peter

Secretary

RESIGNED

Assigned on 19 Jan 1998

Resigned on 13 Dec 1999

Time on role 1 year, 10 months, 25 days

PREMI, Gurpal

Secretary

RESIGNED

Assigned on 18 Jul 2013

Resigned on 03 Oct 2014

Time on role 1 year, 2 months, 16 days

RODIE, Kimberly Donna

Secretary

RESIGNED

Assigned on 13 Nov 2008

Resigned on 27 Jun 2011

Time on role 2 years, 7 months, 14 days

SMITH, Philip Clayton

Secretary

RESIGNED

Assigned on

Resigned on 19 Feb 1992

Time on role 32 years, 4 months, 23 days

STEVENSON, Rebecca Jayne

Secretary

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2003

Time on role 3 years

WALDRON, Aisha Leah

Secretary

RESIGNED

Assigned on 27 Jun 2011

Resigned on 28 Jun 2013

Time on role 2 years, 1 day

BROWN, David Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 1995

Resigned on 16 Aug 2006

Time on role 11 years, 5 months, 10 days

BULLWORTHY, Gerald Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jan 1998

Resigned on 02 Oct 2000

Time on role 2 years, 8 months, 14 days

CAMPBELL, Colin James

Director

Insurance & Risk Manager

RESIGNED

Assigned on 03 Mar 2008

Resigned on 21 Dec 2018

Time on role 10 years, 9 months, 18 days

CROSSLAND, Julie Sook Hein

Director

Solicitor

RESIGNED

Assigned on 17 Feb 2006

Resigned on 29 May 2007

Time on role 1 year, 3 months, 12 days

DAVIES, John Ormond

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Jan 1993

Time on role 31 years, 6 months, 6 days

DUCKELS, Colin Peter

Director

Group Chief Accountant

RESIGNED

Assigned on 03 Oct 2000

Resigned on 25 Feb 2011

Time on role 10 years, 4 months, 22 days

GAMMON, Michelle Jane

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2014

Resigned on 21 Nov 2019

Time on role 4 years, 11 months, 20 days

GERAGHTY, Mary Julia Margaret

Director

Solicitor

RESIGNED

Assigned on 03 Mar 2008

Resigned on 19 Nov 2014

Time on role 6 years, 8 months, 16 days

GOLDMAN, Adam Alexander

Director

Solicitor

RESIGNED

Assigned on 19 Jan 1998

Resigned on 17 Feb 2006

Time on role 8 years, 29 days

GORMAN, Donald Joseph

Director

Consultant

RESIGNED

Assigned on

Resigned on 06 Mar 1995

Time on role 29 years, 4 months, 6 days

HEALEY, Mark Anthony

Director

Accountant

RESIGNED

Assigned on 14 Sep 2005

Resigned on 10 Feb 2012

Time on role 6 years, 4 months, 26 days

HODGES, John

Director

Assistant Company Secretary

RESIGNED

Assigned on 18 Feb 1993

Resigned on 19 Jan 1998

Time on role 4 years, 11 months, 1 day

JACKMAN, Ian Peter

Director

Solicitor

RESIGNED

Assigned on 05 Dec 1991

Resigned on 14 Sep 2005

Time on role 13 years, 9 months, 9 days

JERRAM, John Leslie

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1991

Time on role 32 years, 7 months, 7 days

PINDER, Heather Anne

Director

Hr Director

RESIGNED

Assigned on 14 Mar 2013

Resigned on 31 Dec 2018

Time on role 5 years, 9 months, 17 days

SKINNER, Patricia Valda

Director

Solicitor

RESIGNED

Assigned on 18 Feb 1993

Resigned on 19 Jan 1998

Time on role 4 years, 11 months, 1 day


Some Companies

Number:11583886
Status:ACTIVE
Category:Private Limited Company

CLMA PROPERTY LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:10784133
Status:ACTIVE
Category:Private Limited Company

CROSSWAY VENTURES LIMITED

11 MOOR STREET,CHEPSTOW,NP16 5DD

Number:05079273
Status:ACTIVE
Category:Private Limited Company

E&F CONSULTANCY LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:08162744
Status:ACTIVE
Category:Private Limited Company

STAFFORD PARK 15 MANAGEMENT COMPANY LTD

4 CANNOCK ROAD,BURNTWOOD,WS7 1JP

Number:10637944
Status:ACTIVE
Category:Private Limited Company

SUPERCRETE GROUNDWORKS LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:04082140
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