CASTLE COURT EXECUTIVE CENTRE LIMITED - CORBY
Company Profile | Company Filings |
Overview
CASTLE COURT EXECUTIVE CENTRE LIMITED is a Private Limited Company from CORBY ENGLAND and has the status: Active.
CASTLE COURT EXECUTIVE CENTRE LIMITED was incorporated 30 years ago on 08/12/1993 and has the registered number: 02878914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CASTLE COURT EXECUTIVE CENTRE LIMITED was incorporated 30 years ago on 08/12/1993 and has the registered number: 02878914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CASTLE COURT EXECUTIVE CENTRE LIMITED - CORBY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 CANBERRA HOUSE
CORBY
NORTHAMPTONSHIRE
NN17 5JG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TEMPLE COURT EXECUTIVE CENTRE LIMITED (until 01/11/2005)
TEMPLE COURT EXECUTIVE CENTRE LIMITED (until 01/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICOLA CLAIRE GUMMER MORGAN | Jul 1968 | British | Director | 1997-08-11 | CURRENT |
MR GILES MICHAEL GUMMER FUCHS | Nov 1964 | British | Director | 2008-02-01 | CURRENT |
JULIE WARD | Dec 1958 | British | Director | 2005-12-01 UNTIL 2023-09-11 | RESIGNED |
NICOLA CLAIRE GUMMER MORGAN | Jul 1968 | British | Secretary | 2000-09-09 UNTIL 2000-12-19 | RESIGNED |
DENNIS ARTHUR LAURENCE HARRISON | Dec 1940 | Secretary | 1997-02-13 UNTIL 1997-12-11 | RESIGNED | |
ALAN DAVID JOHNSON | Feb 1951 | British | Secretary | 1996-11-30 UNTIL 1997-02-13 | RESIGNED |
JOHN MAYBANK | Aug 1948 | British | Secretary | 2004-02-12 UNTIL 2004-12-31 | RESIGNED |
MRS CARYL ANN FUCHS | Dec 1937 | British | Secretary | 1993-12-22 UNTIL 1996-11-30 | RESIGNED |
FINANCIAL CONTROLLER MICHAEL DENNIS BUXTON | Jan 1946 | British | Secretary | 2000-12-20 UNTIL 2002-09-27 | RESIGNED |
SUSANNE MINOCHA | Feb 1960 | Secretary | 2002-10-14 UNTIL 2004-02-12 | RESIGNED | |
SANDRA DOROTHY MOTLEY | Feb 1950 | Secretary | 1997-12-11 UNTIL 1999-10-14 | RESIGNED | |
NICHOLAS GRAEME TOMKINS | Nov 1962 | British | Secretary | 1999-10-19 UNTIL 2000-09-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-12-08 UNTIL 1993-12-22 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-12-08 UNTIL 1993-12-22 | RESIGNED | ||
DOVE NAISH SECRETARIES LIMITED | Corporate Secretary | 2004-12-31 UNTIL 2009-12-23 | RESIGNED | ||
MRS CARYL ANN FUCHS | Dec 1937 | British | Director | 1996-12-11 UNTIL 1997-08-27 | RESIGNED |
MRS CARYL ANN FUCHS | Dec 1937 | British | Director | 1993-12-22 UNTIL 1996-11-30 | RESIGNED |
DR HARRY FUCHS | Oct 1930 | British | Director | 2001-11-01 UNTIL 2002-11-19 | RESIGNED |
DR HARRY FUCHS | Oct 1930 | British | Director | 1996-12-11 UNTIL 1997-08-27 | RESIGNED |
MR ANTHONY DAVID WALDRON | Sep 1962 | British | Director | 1997-08-11 UNTIL 1998-01-09 | RESIGNED |
DENNIS ARTHUR LAURENCE HARRISON | Dec 1940 | Director | 1997-08-11 UNTIL 1997-12-11 | RESIGNED | |
LYNNETTE MARGARET KNIGHT | Sep 1953 | British | Director | 2000-01-01 UNTIL 2004-12-31 | RESIGNED |
LYNNETTE MARGARET KNIGHT | Sep 1953 | British | Director | 1996-11-30 UNTIL 1999-05-01 | RESIGNED |
NICHOLAS GRAEME TOMKINS | Nov 1962 | British | Director | 1999-10-19 UNTIL 2000-09-07 | RESIGNED |
DR HARRY FUCHS | Oct 1930 | British | Director | 1993-12-22 UNTIL 1996-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Giles Michael Gummer Fuchs | 2016-04-06 | 11/1964 | Corby Northamptonshire | Significant influence or control |
Mrs Nicola Claire Gummer Morgan | 2016-04-06 | 7/1968 | Corby Northamptonshire | Significant influence or control |
Haryl (1991) Limited | 2016-04-06 | Northampton Northants |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |