Castle Directors (uk) Limited

All UK companiesAdministrative and support service activitiesCastle Directors (uk) Limited

Other business support service activities not elsewhere classified

Castle Directors (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 7th Floor 9 Berkeley Street W1J 8DW London

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Castle Directors (uk) Limited"? - send email to us!

Castle Directors (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Castle Directors (uk) Limited.

Registration data Castle Directors (uk) Limited

Register date: 1996-02-20

Register number: 03161913

Type of company: Private Limited Company

Get full report form global database UK for Castle Directors (uk) Limited

Owner, director, manager of Castle Directors (uk) Limited

Philip Henry Burgin Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: December 1968, British

Howard Cameron Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: April 1979, British

Kenneth Rae Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: April 1977, British

Trevor Giles Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL. DoB: November 1961, British

Martin Angus Taylor Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: November 1956, British

Iain David Johns Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: March 1968, British

Michael Guy Lister Curle Director. Address: 63 Curzon Street, London, W1J 8PD, England. DoB: n\a, Uk

Donald James Moir Director. Address: Swinley Road, Ascot, Berkshire, SL5 8AZ, England. DoB: March 1966, British

Stephen Anthony Burnett Director. Address: Le Petit Point Marquet, St. Brelade, Jersey, Channel Isles, JE3 8DR. DoB: September 1960, British

Nicholas Orson Lane Director. Address: Floor, 63 Curzon Street, Mayfair, London, W1J 8PD, United Kingdom. DoB: February 1957, British

Roberto Monticelli Director. Address: Floor, 63 Curzon Street, Mayfair, London, W1J 8PD, United Kingdom. DoB: January 1965, British

Jacqueline Annette Ollerenshaw Director. Address: Floor, 63 Curzon Street, Mayfair, London, W1J 8PD, United Kingdom. DoB: May 1957, British

Roger Anthony Spackman Director. Address: Floor, 63 Curzon Street, Mayfair, London, W1J 8PD, United Kingdom. DoB: February 1967, British

James Varrie Director. Address: Les Heches, Bagatelle Lane, St Savior, Jersey, JE2 7TD, Channel Islands. DoB: May 1954, British

Susan Jane Calder Director. Address: 1 Highgrove Mews, La Rue Du Boulivot Grouville, Jersey, Channel Islands, JE3 9DP. DoB: June 1960, British

James Andrew Ramsden Director. Address: La Vallonet, Les Fonds De Longueville, Grouville, Jersey, JE3 9AB, Channel Islands. DoB: November 1969, British

Frank Robinson Secretary. Address: 4 Westbourne Terrace Road, London, W2 6NG. DoB: May 1955, British

Robert Phillip Surcouf Director. Address: Floor, 63 Curzon Street, Mayfair, London, W1J 8PD, United Kingdom. DoB: January 1968, British

Nicholas John Macdonald Bell Director. Address: Beauvoir, Rue De La Cote, St Martin, Jersey, JE3 6DR, Channel Islands. DoB: September 1954, British

Andrew David Denzil Crichton Director. Address: Waverley Farm, Le Mont Arthur, St Brelade, Jersey, JE3 8AH. DoB: July 1949, British

Stephen Whale Director. Address: Floor, 63 Curzon Street, Mayfair, London, W1J 8PD, United Kingdom. DoB: July 1966, British

James Philip Graham Varrie Director. Address: 70 Route De La Louviere, 1243 Presinge, Geneva, FOREIGN, Switzerland. DoB: May 1954, British

Caversham Secretaries Limited Corporate-secretary. Address: 9 Castle Street, St Helier, Jersey, JE4 2QP. DoB:

Jobs in Castle Directors (uk) Limited vacancies. Career and practice on Castle Directors (uk) Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Castle Directors (uk) Limited on FaceBook

Read more comments for Castle Directors (uk) Limited. Leave a respond Castle Directors (uk) Limited in social networks. Castle Directors (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Castle Directors (uk) Limited on google map

Other similar UK companies as Castle Directors (uk) Limited: Ruperts Trousers Limited | 97-99 Radford Road Limited | Bromley Business Centre (holdings) Ltd. | Successful Outcome Solutions Limited | Central Workwear Limited

03161913 is a reg. no. assigned to Castle Directors (uk) Limited. This firm was registered as a Private Limited Company on 1996-02-20. This firm has been on the British market for 20 years. The firm is gotten hold of 7th Floor 9 Berkeley Street in London. The office postal code assigned to this place is W1J 8DW. This firm has a history in business name change. In the past, the firm had two other names. Up to 2014 the firm was run under the name of Red Shield Management and up to that point its official company name was Caversham Management. The firm declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Castle Directors (uk) Ltd reported its latest accounts up until 2015-12-31. The business latest annual return information was filed on 2016-02-15. Twenty years of competing in this field of business comes to full flow with Castle Directors (uk) Ltd as the company managed to keep their customers happy through all the years.

That business owes its success and permanent development to a group of three directors, namely Philip Henry Burgin, Howard Cameron and Kenneth Rae, who have been hired by the firm for one year. At least one secretary in this firm is a limited company: Jtc (uk) Limited.