CASTLE COVER LIMITED

Address:
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

CASTLE COVER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05698370. The registration start date is February 6, 2006. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05698370
Company Name CASTLE COVER LIMITED
Registered Address Ageas House Hampshire Corporate Park
Templars Way
Eastleigh
Hampshire
SO53 3YA
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2006-02-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 06/03/2017
Returns Last Update 06/02/2016
Confirmation Statement Due Date 20/02/2018
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address AGEAS HOUSE HAMPSHIRE CORPORATE PARK
TEMPLARS WAY
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 3YA

Companies with the same location

Entity Name Office Address
AGEAS (UK) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
HCP (ESTATE MANAGEMENT) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
TESCO UNDERWRITING LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
BILLITER STREET (1991) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS RETAIL LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS INSURANCE LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS SERVICES (UK) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS LEGAL LLP Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AFFINITY SOLUTIONS LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
EXPRESS INSURANCE SERVICES LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Rosemary Secretary () Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA /
24 March 2011
/
LEMANS, Nicholas James Director () Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA November 1966 /
15 April 2011
British /
United Kingdom
Accountant
MIDDLE, Anthony Edward Director () Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA January 1970 /
1 October 2015
British /
United Kingdom
Director
KEILL, Tracy Elizabeth Secretary (Resigned) 'Verandah House', 8 Pokiok Road, Smith's, Fl05, Bermuda /
28 February 2006
/
LEPPINGTON, Peter Edward Secretary (Resigned) 17 Chiswell Road, Poole, Dorset, BH17 9FB /
21 September 2007
English /
PREBBLE, Ashley Brett Secretary (Resigned) 7a Sunderland Terrace, London, W2 5PA /
10 February 2006
/
PREBBLE, Ashley Brett Secretary (Resigned) 7a Sunderland Terrace, London, W2 5PA /
10 February 2006
/
THE COMPANY REGISTRATION AGENTS LIMITED Nominee Secretary (Resigned) 280 Gray's Inn Road, London, WC1X 8EB /
6 February 2006
/
BOYES, Andrew Charles Director (Resigned) 62 Barn Piece, Chandlers Ford, Eastleigh, Hampshire, SO53 4HR May 1967 /
7 March 2006
British /
It Director
BRADBURY, Susan Patricia Director (Resigned) Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, West Yorkshire, HD3 3FQ March 1957 /
28 February 2006
British /
United Kingdom
Chartered Accountant
BRIGHT, Robert Stewart Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA March 1950 /
27 October 2011
British /
England
Director
CARTER, Patrick Robert, Lord Director (Resigned) 60 Hamilton Park West, London, N5 1AB February 1946 /
23 June 2009
British /
United Kingdom
Company Director
CLARIDGE-WARE, Christopher Maurice Director (Resigned) Heronspool, Accommodation Road, Longcross, Surrey, KT16 0EJ August 1956 /
28 February 2006
British /
Director
CLIFF, Mark Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA September 1961 /
6 February 2013
British /
United Kingdom
Director
COLE, Andrew John Director (Resigned) Greenacres, 39 High Street, Sidford, Devon, EX10 9SH June 1976 /
8 April 2009
British /
Marketing Director
COLLINS, James William Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA August 1973 /
27 October 2011
British /
United Kingdom
Director
CONNOR, Janet Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA December 1964 /
18 April 2011
British /
United Kingdom
Managing Director
CORFIELD, Peter James Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA September 1971 /
2 February 2012
British /
England
Director
DYSON, Fernley Keith Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA February 1965 /
23 October 2012
British /
United Kingdom
Director
FRIEND, Peter Richard Henry Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA July 1941 /
27 October 2011
British /
England
Director
HARVEY, Julian Robert Mark Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA July 1957 /
27 June 2011
British /
United Kingdom
Director
HOWE, Sarah Anne Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA May 1965 /
27 October 2011
British /
England
Director
JAMES, Philip William Henry Director (Resigned) Hampton Head, 9 Peppercorn Lane, Southampton, Sn 04, Bermuda May 1966 /
29 January 2008
British /
England
Insurance Broker
JAMES, Philip William Henry Director (Resigned) Hampton Head, 9 Peppercorn Lane, Southampton, Sn 04, Bermuda May 1966 /
7 March 2006
British /
England
Insurance Broker
LEPPINGTON, Peter Edward Director (Resigned) 17 Chiswell Road, Poole, Dorset, BH17 9FB December 1969 /
7 March 2006
English /
England
Company Director
MARCHINGTON, Andrew Philip Director (Resigned) Hillcrest, 19 Brudenell Avenue, Poole, Dorset, BH13 7NW January 1960 /
17 July 2006
British /
England
Managing Director
MORLEY HAM, Stephen Richard Director (Resigned) 319b, Golf Course Way, Jolly Harbour, St Mary's, Antigua January 1956 /
7 March 2006
British /
Director
MORLEY-HAM, Stephen Richard Director (Resigned) 319b, Golf Course Way, Jolly Harbour, St Mary's, Antigua January 1956 /
3 December 2010
British /
Antigua
Director
MURRAY, Alastair Neil Director (Resigned) 22 Viewfield Road, Wandsworth, London, SW18 5JE January 1977 /
14 August 2009
British /
United Kingdom
Chartered Accountant
READER, James Owen Director (Resigned) 11 Killarney Road, Wandsworth, London, SW18 2DU August 1974 /
10 February 2006
British /
Trainee Solicitor
READER, James Owen Director (Resigned) 11 Killarney Road, Wandsworth, London, SW18 2DU August 1974 /
10 February 2006
British /
Trainee Solicitor
SMITH, Barry Duncan Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA January 1954 /
27 October 2011
British /
United Kingdom
Director
SMYTH, Timothy John Director (Resigned) 2 Knoll Road, Dorking, Surrey, RH4 3EW June 1967 /
14 August 2009
British /
United Kingdom
Insurance Broker
WATSON, Andrew Stuart Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA December 1962 /
28 April 2011
British /
England
Director
LUCIENE JAMES LIMITED Nominee Director (Resigned) 280 Grays Inn Road, London, WC1X 8EB /
6 February 2006
/

Competitor

Entities with the same name

Entity Name Office Address
CASTLE COVER LIMITED 54 George Street, Richmond, TW9 1HJ, England

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3YA
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on CASTLE COVER LIMITED 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