Castle Homes Limited

All UK companiesEducationCastle Homes Limited

General secondary education

Primary education

Other residential care activities n.e.c.

Castle Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Fifth Floor 80 Hammersmith Road W14 8UD London

Phone: +44-1286 4504364

Fax: +44-1286 4504364

Email: n\a

Website:

Shedule:

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

Castle Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Castle Homes Limited.

Registration data Castle Homes Limited

Register date: 1994-03-21

Register number: 02910603

Type of company: Private Limited Company

Get full report form global database UK for Castle Homes Limited

Owner, director, manager of Castle Homes Limited

Tom Riall Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: April 1960, British

Mark Moran Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: April 1960, British

Jason David Lock Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: August 1972, British

Andreas Etherington Director. Address: The Manor House Squires Hill, High Street,, Rothwell, Kettering, Northamptonshire, NN14 6BQ. DoB: January 1958, British

Lee Aaron Jones Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: December 1968, British

Robin Charles Christopher Smith Director. Address: The Manor House Squires Hill, High Street,, Rothwell, Kettering, Northamptonshire, NN14 6BQ. DoB: April 1958, Britsih

Paul Francis Jephcott Director. Address: 80 Hammersmith Road, High Street,, London, Northamptonshire, W14 8UD, England. DoB: July 1957, British

David Roy Savage Secretary. Address: 6 Hanover Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6GH. DoB: May 1945, British

Stephen William Richmond Director. Address: Mitre Cottage, Fordcombe Road, Fordcombe, Tunbridge Wells, Kent, TN3 0RT. DoB: August 1954, British

Catherine Dixon Dalton Director. Address: The Manor House Squires Hill, High Street,, Rothwell, Kettering, Northamptonshire, NN14 6BQ. DoB: June 1948, British

Timothy Roy Leigh Director. Address: 18 Byng Road, Tunbridge Wells, Kent, TN4 8EJ. DoB: October 1937, British

David Roy Savage Director. Address: 6 Hanover Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6GH. DoB: May 1945, British

David John Ayers Director. Address: 80 Capel Road, Clydbach, Swansea, SA6. DoB: February 1942, British

Castle Homes Ltd Director. Address: Delandale House 37 Old Dover Road, Canterbury, Kent, CT1 3JF. DoB:

John Graham Mackenzie Director. Address: 44 Carlton Road, Wilbarston, Leicestershire, LE16 8QD. DoB: March 1949, British

Roger James Jenner Director. Address: 7 Coastguard Cottages, Kingsdown, Deal, Kent, CT14 8ET. DoB: February 1934, British

Timothy Roy Leigh Secretary. Address: 18 Byng Road, Tunbridge Wells, Kent, TN4 8EJ. DoB: October 1937, British

Jobs in Castle Homes Limited vacancies. Career and practice on Castle Homes Limited. Working and traineeship

Sorry, now on Castle Homes Limited all vacancies is closed.

Responds for Castle Homes Limited on FaceBook

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

Address Castle Homes Limited on google map

Other similar UK companies as Castle Homes Limited: Zbtm Solutions Ltd | M G I Contracts Limited | Arlington Court Management Company Limited | Tucker Limited | Angry Fish Productions Ltd

Castle Homes Limited has been prospering in this business for at least twenty two years. Started with registration number 02910603 in March 21, 1994, it is registered at Fifth Floor, London W14 8UD. This Castle Homes Limited company was known under three different company names in the past. It was started under the name of of Acenta and was changed to Adsec on June 24, 1999. The third name was current name until 1994. This business SIC code is 85310 which stands for General secondary education. The firm's latest filed account data documents were filed up to 31st December 2015 and the most recent annual return information was submitted on 21st March 2016. It has been 22 years for Castle Homes Ltd in the field, it is still in the race and is very inspiring for the competition.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 20 transactions from worth at least 500 pounds each, amounting to £339,778 in total. The company also worked with the Redbridge (7 transactions worth £97,732 in total) and the Isle of Wight Council (7 transactions worth £75,427 in total). Castle Homes was the service provided to the Hampshire County Council Council covering the following areas: Client Lodgings And Accommodation was also the service provided to the London Borough of Bexley Council covering the following areas: Accommodation Costsfostering Agents.

When it comes to this specific business, the full range of director's responsibilities have so far been done by Tom Riall who was assigned to lead the company two years ago. The following business had been controlled by Mark Moran (age 56) who resigned nearly one year ago. Additionally a different director, specifically Jason David Lock, age 44 quit one year ago.