CASTLETON GROUP HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CASTLETON GROUP HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CASTLETON GROUP HOLDINGS LIMITED was incorporated 23 years ago on 13/07/2000 and has the registered number: 04033327. The accounts status is FULL.
CASTLETON GROUP HOLDINGS LIMITED was incorporated 23 years ago on 13/07/2000 and has the registered number: 04033327. The accounts status is FULL.
CASTLETON GROUP HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2020 |
Registered Office
9 KING STREET
LONDON
EC2V 8EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
REDSTONE GROUP HOLDINGS LIMITED (until 24/06/2016)
REDSTONE GROUP HOLDINGS LIMITED (until 24/06/2016)
REDSTONE COMMUNICATIONS LIMITED (until 06/02/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2021 | 22/07/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROMAN TELERMAN | Feb 1986 | American | Director | 2020-06-04 | CURRENT |
MR PATRICK JOSEPH GHILANI | Jan 1971 | American | Director | 2020-06-04 | CURRENT |
MR JOHN ADLER ENSIGN | May 1972 | American | Director | 2020-06-04 | CURRENT |
MR PAUL HARVEY MYHILL | Secretary | 2013-01-01 UNTIL 2015-07-31 | RESIGNED | ||
MRS JENNY LOUISE YOUNG | Jan 1981 | British | Director | 2015-07-31 UNTIL 2015-07-31 | RESIGNED |
MRS HELEN GRIFFITHS | Secretary | 2018-04-19 UNTIL 2019-07-19 | RESIGNED | ||
MS KARENJEET KAUR SHOWKER | Secretary | 2019-07-19 UNTIL 2020-06-16 | RESIGNED | ||
ALAN HENRY HARROLD | Feb 1956 | British | Secretary | 2001-03-30 UNTIL 2001-05-10 | RESIGNED |
MR PETER ANDREW HAYES | Secretary | 2011-08-22 UNTIL 2012-12-31 | RESIGNED | ||
PETER ANDREW HAYES | Mar 1956 | Secretary | 2006-11-01 UNTIL 2010-02-25 | RESIGNED | |
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL | Sep 1951 | Secretary | 2001-05-22 UNTIL 2006-10-31 | RESIGNED | |
MRS JENNY LOUISE YOUNG | Secretary | 2015-07-31 UNTIL 2018-04-19 | RESIGNED | ||
MR NICHOLAS O'RORKE | Secretary | 2010-02-25 UNTIL 2011-08-22 | RESIGNED | ||
HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 2000-07-13 UNTIL 2001-03-30 | RESIGNED | ||
HILLGATE NOMINEES LIMITED | Nominee Director | 2000-07-13 UNTIL 2001-03-30 | RESIGNED | ||
HILLGATE SECRETARIAL LIMITED | Nominee Director | 2000-07-13 UNTIL 2001-03-30 | RESIGNED | ||
ALAN HENRY HARROLD | Feb 1956 | British | Director | 2001-03-30 UNTIL 2001-05-10 | RESIGNED |
MR ANTHONY CHARLES WEAVER | Jul 1968 | British | Director | 2010-09-08 UNTIL 2014-12-31 | RESIGNED |
ANDREW JEFFREY WALSH | May 1962 | British | Director | 2001-05-10 UNTIL 2004-09-07 | RESIGNED |
MR TIMOTHY HOWARD PERKS | Jun 1964 | British | Director | 2004-09-07 UNTIL 2009-10-13 | RESIGNED |
MR STEPHEN YAPP | May 1957 | British | Director | 2009-10-13 UNTIL 2010-09-08 | RESIGNED |
MR MARTIN ANTHONY BALAAM | Sep 1968 | British | Director | 2005-06-10 UNTIL 2009-04-28 | RESIGNED |
MR PETER JOHN HALLETT | Nov 1957 | British | Director | 2009-10-13 UNTIL 2014-01-31 | RESIGNED |
MR SPENCER NEAL DREDGE | May 1973 | British | Director | 2014-01-31 UNTIL 2014-12-31 | RESIGNED |
MR GRAHAM LAWRENCE COVE | Oct 1956 | British | Director | 2001-03-30 UNTIL 2001-06-26 | RESIGNED |
MR HAYWOOD TREFOR CHAPMAN | Sep 1973 | British | Director | 2014-12-01 UNTIL 2020-06-16 | RESIGNED |
MR IAN CHRISTOPHER BROWN | Mar 1964 | British | Director | 2001-03-30 UNTIL 2005-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castleton Technology Intermediate Holding Company Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |