Elliot Marc CASTLE
Natural Person
Title | Mr |
---|---|
First Name | Elliot |
Middle Names | Marc |
Last Name | CASTLE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 10 |
Resigned | 3 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CASTLE (FRIMLEY) LTD | Feb 04, 2020 | Active | Managing Director | Director | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road Essex United Kingdom | England | British | |
RETO ENERGY SOLUTIONS LTD | Oct 03, 2019 | Dissolved | Managing Director | Director | 10 Queen Street Place EC4R 1AG London Haysmacintyre, Thames Exchange United Kingdom | England | British | |
CASTLE HOMES SPV 7 LTD | Nov 21, 2017 | Dissolved | Self Employed | Director | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road Essex United Kingdom | England | British | |
CASTLE HOMES SPV 9 LTD | Nov 21, 2017 | Dissolved | Self Employed | Director | City Road EC1Y 2AY London 30 United Kingdom | England | British | |
CASTLE HOMES SPV 4 LTD | Oct 31, 2017 | Dissolved | Self Employed | Director | 37 Maddox Street W1S 2PP London 1st Floor, Prince Frederick House England | England | British | |
CASTLE HOMES SPV 3 LTD | Oct 31, 2017 | Dissolved | Self Employed | Director | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road Essex United Kingdom | England | British | |
CASTLE HOMES SPV 2 LTD | Oct 31, 2017 | Dissolved | Self Employed | Director | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road Essex United Kingdom | England | British | |
PAXTON HOLDINGS LIMITED | Sep 05, 2016 | Dissolved | Director | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | |
WEBUYANYHOME LTD | May 26, 2016 | Dissolved | Self Employed | Director | Cambridge Park E11 2PU London 27 United Kingdom | England | British | |
CASTLE RESIDENTIAL DEVELOPMENTS LIMITED | Jul 16, 2015 | Active | Director | Director | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road Essex United Kingdom | England | British | |
ASPINPARK INVESTMENTS LIMITED | Apr 01, 2015 | Dissolved | Managing Director | Director | 17-19 Maddox Street W1S 2QH Mayfair 4th Floor London United Kingdom | England | British | |
KAZAI RESIDENTIAL LTD | Sep 16, 2014 | Dissolved | Property Trader | Director | E11 2PU London 27 Cambridge Park United Kingdom | England | British | |
ZUCON CAPITAL LTD | Nov 13, 2013 | Active | Self Employed | Director | Leman Street E1W 9US London 2 United Kingdom | England | British | |
WEBUYANYHOME LIMITED | May 13, 2013 | Active | Self Employed | Director | Leman Street E1W 9US London 2 United Kingdom | England | British | |
BRACKEN CHASE MANAGEMENT LTD | Mar 19, 2019 | Jul 01, 2024 | Active | Managing Director | Director | Cumberland Court 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British |
BIRSTWITH123 LIMITED | Jan 04, 2018 | Jun 22, 2021 | Receiver Action | None | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British |
HANNINGFIELD PARK LTD | Nov 21, 2017 | Jun 16, 2021 | Active | Self Employed | Director | Parkway Whiteley PO15 7AD Fareham Forum 4, Solent Business Park England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0