CASTLE SUPPORT SERVICES PLC is a business entity registered at Companies House, UK, with entity identifier is 05351402. The registration start date is February 3, 2005. The current status is Active.
Company Number | 05351402 |
Company Name | CASTLE SUPPORT SERVICES PLC |
Registered Address |
C/o Sulzer (uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR England |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-02-03 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-03 |
Returns Last Update | 2016-02-03 |
Confirmation Statement Due Date | 2021-03-17 |
Confirmation Statement Last Update | 2020-02-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
C/O SULZER (UK) HOLDINGS LIMITED MANOR MILL LANE |
Post Town | LEEDS |
Post Code | LS11 8BR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
DM TECHNICAL SERVICES LIMITED | C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England |
DOWDING & MILLS LUXEMBOURG LIMITED | C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England |
DOWDING & MILLS (OVERSEAS) LIMITED | C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England |
DOWDING & MILLS (NOMINEES) LIMITED | C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR, England |
SULZER ELECTRO MECHANICAL SERVICES (UK) LIMITED | C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England |
DOWDING AND MILLS LIMITED | C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England |
Entity Name | Office Address |
---|---|
SULZER LIMITED | Manor Mill Lane, Beeston, Leeds, LS11 8BR |
DOWDING & MILLS(UK) LIMITED | C/o Sulzer (uk) Holdings Ltd, Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR, United Kingdom |
MILLSPAUGH LIMITED | Manor Mill Lane, Leeds, LS11 8BR |
SULZER (UK) HOLDINGS LIMITED | Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR |
SULZER CHEMTECH (UK) LIMITED | Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR |
SULZER PUMPS (UK) LIMITED | Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR |
SULZER PENSION TRUSTEES LIMITED | Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR |
SULZER (UK) LIMITED | Manor Mill Lane, Leeds, LS11 8BR |
C.A.HARNDEN,LIMITED | Manor Mill Lane, Leeds, LS11 8BR |
HATHORN,DAVEY AND COMPANY,LIMITED | Manor Mill Lane, Leeds, LS11 8BR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BALEM, Simon Grant | Secretary (Active) | C/O Dowding Mills, Camp Hill, Birmingham, B12 0JJ | / 19 June 2007 |
/ |
|
BRADWELL, Garth Jeffrey | Director (Active) | C/O Dowding Mills, Camp Hill, Birmingham, B12 0JJ | April 1961 / 10 August 2016 |
British / England |
Director |
RUCKSTUHL, Holger Hans-Jochen | Director (Active) | C/O Dowding Mills, Camp Hill, Birmingham, B12 0JJ | June 1970 / 28 July 2010 |
Swiss / Switzerland |
Director |
HUGHES, James Hugh | Secretary (Resigned) | 57 Elstree Road, Bushey Heath, Hertfordshire, WD23 4GJ | / 3 February 2005 |
/ |
|
ALEXANDER, Peter Johnson | Director (Resigned) | C/O Dowding Mills, Camp Hill, Birmingham, B12 0JJ | January 1958 / 28 July 2010 |
Usa / Switzerland |
Director |
BANKS, David Eric | Director (Resigned) | Douelis 49 Ben Rhydding Road, Ilkley, West Yorkshire, LS29 8RN | August 1953 / 19 June 2007 |
British / England |
Consultant |
BARRETT, Timothy Ian | Director (Resigned) | 14 Ferndale Park, Pedmore, Stourbridge, West Midlands, DY9 0RB | August 1973 / 19 June 2007 |
British / United Kingdom |
Finance Director |
DAVIES, Tudor Griffith | Director (Resigned) | Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH | December 1951 / 19 June 2007 |
British / United Kingdom |
Company Director |
KEITH, John Colin | Director (Resigned) | 791 Park Avenue, New York, Usa, NY10021 | May 1944 / 19 July 2007 |
British / United States |
Consultant |
MILLS, Christopher Harwood Bernard | Director (Resigned) | 10 Cliveden Place, London, SW1W 8LA | November 1952 / 16 February 2005 |
British / England |
Fund Manager |
NAGGAR, Guy Anthony | Director (Resigned) | 61 Avenue Road, London, NW8 6HR | October 1940 / 19 June 2007 |
Italian / United Kingdom |
Investment Banker |
WHITELEY, Richard William | Director (Resigned) | C/O Dowding Mills, Camp Hill, Birmingham, B12 0JJ | March 1961 / 28 July 2010 |
British / England |
Director |
WILKINSON, Richard James | Director (Resigned) | 24 Anhalt Road, London, SW11 4NX | March 1957 / 3 February 2005 |
British / England |
Fund Manager |
WILSON, Michael Stuart | Director (Resigned) | 22 Crescent Grove, London, SW4 7AH | June 1939 / 3 February 2005 |
British / United Kingdom |
Chartered Accountant |
Post Town | LEEDS |
Post Code | LS11 8BR |
SIC Code | 74990 - Non-trading company |
Please provide details on CASTLE SUPPORT SERVICES PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.