CASTLE SUPPORT SERVICES PLC

Address:
C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address C/O SULZER (UK) HOLDINGS LIMITED
MANOR MILL LANE
Post Town LEEDS
Post Code LS11 8BR
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS11 8BR
SIC Code 74990 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches