CASTLETON INFORMATION GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CASTLETON INFORMATION GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CASTLETON INFORMATION GROUP LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02974039. The accounts status is TOTAL EXEMPTION FULL.
CASTLETON INFORMATION GROUP LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02974039. The accounts status is TOTAL EXEMPTION FULL.
CASTLETON INFORMATION GROUP LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2019 |
Registered Office
9 KING STREET
LONDON
EC2V 8EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2020 | 20/10/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK JOSEPH GHILANI | Jan 1971 | American | Director | 2020-06-04 | CURRENT |
MR ROMAN TELERMAN | Feb 1986 | American | Director | 2020-06-04 | CURRENT |
MR JOHN ADLER ENSIGN | May 1972 | American | Director | 2020-06-04 | CURRENT |
MRS HELEN GRIFFITHS | Secretary | 2018-04-19 UNTIL 2019-07-19 | RESIGNED | ||
MRS LINDA ANDREWS | Jul 1967 | British | Director | 2001-06-29 UNTIL 2008-07-03 | RESIGNED |
MR JOHN STUART MCCULLAGH | Dec 1942 | British | Director | 1995-01-05 UNTIL 1999-05-31 | RESIGNED |
MR JOHN JAMES TAYLOR | Dec 1960 | British | Director | 2008-07-03 UNTIL 2009-04-27 | RESIGNED |
MRS JENNY LOUISE YOUNG | Secretary | 2015-07-31 UNTIL 2018-04-19 | RESIGNED | ||
MR PAUL HARVEY MYHILL | Secretary | 2013-11-29 UNTIL 2015-07-31 | RESIGNED | ||
MISS NICOLA BUSBY | Sep 1977 | Secretary | 2008-10-06 UNTIL 2013-11-29 | RESIGNED | |
WALTER WILLIAM PASSMORE | Apr 1941 | British | Director | 1997-01-30 UNTIL 1999-10-31 | RESIGNED |
RICHARD JAMES HOWARD BRETHERTON | Dec 1947 | British | Secretary | 1994-10-28 UNTIL 1995-02-28 | RESIGNED |
MR SAMUEL COLIN BLACK | Nov 1953 | British | Secretary | 1995-02-28 UNTIL 2002-10-24 | RESIGNED |
MRS LINDA ANDREWS | Jul 1967 | British | Secretary | 2002-10-24 UNTIL 2008-10-06 | RESIGNED |
MS KARENJEET KAUR SHOWKER | Secretary | 2019-07-19 UNTIL 2020-06-16 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-10-06 UNTIL 1994-10-28 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-10-06 UNTIL 1994-10-28 | RESIGNED | ||
MR DAVID WILLIAM MEMORY | Aug 1959 | English | Director | 2009-04-27 UNTIL 2013-01-31 | RESIGNED |
MR ANTHONY CHARLES WEAVER | Jul 1968 | British | Director | 2012-11-09 UNTIL 2014-12-31 | RESIGNED |
ROBERT CHARLES WILLIAMS | Apr 1949 | British | Director | 1995-09-30 UNTIL 1996-03-31 | RESIGNED |
MR KELVIN FRANK HARRISON | Jun 1955 | British | Director | 2001-06-29 UNTIL 2012-12-01 | RESIGNED |
MR ARNOLD WITKIN | Jun 1944 | British | Director | 1998-09-24 UNTIL 2001-07-23 | RESIGNED |
GEOFFREY LLES | Jul 1949 | British | Director | 2000-12-07 UNTIL 2001-08-02 | RESIGNED |
MR HAYWOOD TREFOR CHAPMAN | Sep 1973 | British | Director | 2014-12-01 UNTIL 2020-06-04 | RESIGNED |
MR PETER JOHN HALLETT | Nov 1957 | British | Director | 2012-11-09 UNTIL 2014-01-31 | RESIGNED |
GEORGE MALCOLM ROGER GRAHAM | May 1939 | British | Director | 2001-01-01 UNTIL 2004-11-24 | RESIGNED |
LEONARD HENRY FINE | Dec 1940 | South African | Director | 1997-11-18 UNTIL 1998-08-14 | RESIGNED |
MR SPENCER NEAL DREDGE | May 1973 | British | Director | 2014-01-31 UNTIL 2014-12-31 | RESIGNED |
MR JOHN MICHAEL CAINES | Jul 1948 | British | Director | 1994-10-28 UNTIL 2000-12-07 | RESIGNED |
MR SAMUEL COLIN BLACK | Nov 1953 | British | Director | 1995-02-28 UNTIL 2005-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castleton Technology Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |