CASTROL LIMITED (company# 00149435) is a company registered with Companies House, United Kingdom. The incorporation date is January 23, 1918. The company status is Active.
Company Number | 00149435 |
Company Name | CASTROL LIMITED |
Registered Address | Technology Centre Whitchurch Hill Pangbourne Reading RG8 7QR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1918-01-23 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Account Category | FULL |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | June 1, 2016 |
Next returns due by | June 29, 2017 |
Last confirmation statement made up to | June 1, 2020 |
Next confirmation statement due by | June 15, 2021 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
SUNBURY SECRETARIES LIMITED | Secretary (Active) | 1 July 2010 | 10-18, Union Street, London, United Kingdom, SE1 1SZ | |
ODOGWU, Daniel Chukumah | Director (Active) | 3 December 2017 | Oil Company Executive | Technology Centre, Whitchurch Hill, Pangbourne, Reading, RG8 7QR |
SUBRAMANIAM, Ramchander Avanavadi | Director (Active) | 10 February 2016 | Oil Company Executive | Technology Centre, Whitchurch Hill, Pangbourne, Reading, RG8 7QR |
TURNER, Paul Ian Winton | Director (Active) | 1 April 2015 | Oil Company Executive | Technology Centre, Whitchurch Hill, Pangbourne, Reading, United Kingdom, RG8 7QR |
ALI, Yasin Stanley | Secretary (Resigned) | 12 April 2001 | 15 Highfield Hall, Tyttenhanger, Herts., England, AL4 0LE | |
BUSSON, Alan Paul | Secretary (Resigned) | 14 January 1994 | 41 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND | |
DUNLOP, David William | Secretary (Resigned) | Royden, 49 Ledborough Lane, Beaconsfield, Buckinghamshire | ||
ENG, Christopher Kuangcheng Gerald | Secretary (Resigned) | 23 March 2009 | 12 Queens Road, Guildford, Surrey, GU1 1UW | |
WRIGHT, Rebecca Jayne | Secretary (Resigned) | 12 April 2001 | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE | |
ALLNOCH, Volker Uwe, Herr | Director (Resigned) | 1 March 1994 | Company Director | Withered Heath, Bourton Grange Bourton, Swindon, Wiltshire, SN6 8HZ |
BALDRY, David Andrew James | Director (Resigned) | 10 July 2000 | Oil Company Manager | Frethorne House, New Road, Childrey, Wantage, Oxfordshire, OX12 9PG |
BARDIN, Luc | Director (Resigned) | 30 December 2000 | Director | Donnington Holt, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BA |
BASTOS, Jorge Mauricio Costa | Director (Resigned) | 1 January 2013 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
BAUDRY, Frederic Jean | Director (Resigned) | 15 September 2006 | Oil Company Executive | Sheerwater Farm Cottage, Sheerwater Road, West Byfleet, Surrey, KT14 6AB |
BRAND, Marcia Anne | Director (Resigned) | 1 April 2014 | Vice President, Aime Lubricants Uk | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
BRIGGS, John Stuart | Director (Resigned) | 1 February 1998 | Director | 10 Kesteven Grove, Crowle, North Lincolnshire, DN17 4NX |
BYSOUTH, Paul | Director (Resigned) | 1 February 1998 | Supply Chain Director | 9 Beverley Close, Camberley, Surrey, GU15 1HF |
CAREY, John Joseph | Director (Resigned) | 1 June 2010 | Company Director | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
CONSIDINE, Anthony Talbot Heffernan James | Director (Resigned) | 10 July 2000 | Chief Executive Officer | Alderbourne, Blackpond Lane, Farnham Common, Bucks, SL2 3EN |
COOK, Jeremy Tardrew | Director (Resigned) | 1 November 2002 | Business Manager | 42 Acacia Road, Hampton, Middlesex, TW12 3DS |
CRANE JR, Thomas Robert | Director (Resigned) | Company Executive | 114 Highland Avenue, Ridgewood, New Jersey 07450, Usa, FOREIGN | |
DEARDEN, Michael Bailey | Director (Resigned) | 1 February 1998 | Company Executive | Rockfield House, Rockmill, Stroud, Gloucestershire, GL6 6LF |
ELLICOCK, John Henry | Director (Resigned) | Company Director | Longmead House, Andover, Hampshire, SP11 6PZ | |
ERGINBILGIC, Mehmet Tufan | Director (Resigned) | 15 September 2006 | Oil Company Executive | 18 Gayton Crescent, Hampstead, London, NW3 1UA |
FRY, Jonathan Michael | Director (Resigned) | Director | Beechingstoke Manor, Pewsey, Marlborough, Wilts, SN9 6HQ | |
HARDY, Brian | Director (Resigned) | Director Finance | 8 Bardwell Road, Oxford, Oxfordshire, OX2 6SW | |
HEWINS, Ralph Rex | Director (Resigned) | 6 December 2007 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
JAMES, Kevin Lee | Director (Resigned) | 1 December 2002 | Executive | Rushtons, 5 Broad Highway, Cobham, Surrey, KT11 2RR |
JOHNSON, Michael | Director (Resigned) | 1 July 2005 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
JOHNSON, Michael | Director (Resigned) | 30 December 2000 | Marketing Director | School Hill House, School Hill, Brinkworth, Chippenham, Wiltshire, SN15 5AX |
KIMBERLEY, Philip Andrew | Director (Resigned) | 1 January 1995 | Company Executive | 30 Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8BA |
MCCONNON, Peter Joseph Steven | Director (Resigned) | 2 January 2008 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
MOLINARI, Gian Franco, Dr | Director (Resigned) | Director | Via Friuli 51, 20135 Milan, Italy, FOREIGN | |
PIKE, James Robert Provan | Director (Resigned) | 1 July 1994 | Corporate Development Director | Home Farm House Crudwell Road, Charlton Park, Malmesbury, Wiltshire, SN16 9RX |
PRINGLE, Ian Norman | Director (Resigned) | Director | Gadwell House, Fowlers Hill, Quenington, Cirencester, GL7 5DB |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Burmah Castrol Plc 1 Wellheads Avenue Dyce Aberdeen AB21 7PB United Kingdom (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: Scotland Legal authority: United Kingdom (Scotland) Legal form: Public Limited Company Place registered: Companies House Registration number: Sc005098 |
Street Address | TECHNOLOGY CENTRE WHITCHURCH HILL |
Post Town | PANGBOURNE |
County | READING |
Post Code | RG8 7QR |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Castrol Digital Holdings Limited | Technology Centre, Whitchurch Hill, Pangbourne, Reading, RG8 7QR | 2018-01-29 | Active - Proposal to Strike off |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Weehelp Ltd | Tacoma, Farm Road, Goring, Oxfordshire, RG8 0AA | 2019-11-18 | Active |
Brain Media Limited | 15 Lockstile Mead, Goring, Reading, RG8 0AE | 2008-06-05 | Active |
Grace and Eden Ltd | Oakleigh House, 4 Wallingford Road, Goring, Oxfordshire, RG8 0AH | 2020-11-04 | Active |
Forever Stems Ltd | Oakleigh House, 4 Wallingford Road, Goring On Thames, RG8 0AH | 2019-11-08 | Active |
Baby Bird Consulting Limited | 44 Lockstile Way, Goring, Reading, Oxfordshire, RG8 0AL | 2016-10-18 | Active |
Sarah Boulton-Jones Legal Services Limited | Downsview 28 Valley Close, Goring, Reading, Oxfordshire, RG8 0AN | 2015-06-08 | Active - Proposal to Strike off |
Ad Hoc Arrangements Limited | 3 Meadow Close, Goring, Reading, RG8 0AP | 2016-05-27 | Active |
Obsidione Property (goring) Ltd | 6 Ferne Close, Goring, Reading, RG8 0AR | 2018-10-05 | Active - Proposal to Strike off |
Daylight Consultancy Limited | 4 Lycroft Close, Goring-On-Thames, Reading, Berkshire, RG8 0AT | 2016-04-13 | Active |
Black Friday Online Limited | 10 Heron Shaw, Goring, Reading, RG8 0AU | 2016-11-29 | Active - Proposal to Strike off |
Find all companies in post code RG8 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
SUNBURY SECRETARIES LIMITED | Secretary (Active) | 1 July 2010 | 10-18, Union Street, London, United Kingdom, SE1 1SZ | |
ODOGWU, Daniel Chukumah | Director (Active) | 3 December 2017 | Oil Company Executive | Technology Centre, Whitchurch Hill, Pangbourne, Reading, RG8 7QR |
SUBRAMANIAM, Ramchander Avanavadi | Director (Active) | 10 February 2016 | Oil Company Executive | Technology Centre, Whitchurch Hill, Pangbourne, Reading, RG8 7QR |
TURNER, Paul Ian Winton | Director (Active) | 1 April 2015 | Oil Company Executive | Technology Centre, Whitchurch Hill, Pangbourne, Reading, United Kingdom, RG8 7QR |
ALI, Yasin Stanley | Secretary (Resigned) | 12 April 2001 | 15 Highfield Hall, Tyttenhanger, Herts., England, AL4 0LE | |
BUSSON, Alan Paul | Secretary (Resigned) | 14 January 1994 | 41 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND | |
DUNLOP, David William | Secretary (Resigned) | Royden, 49 Ledborough Lane, Beaconsfield, Buckinghamshire | ||
ENG, Christopher Kuangcheng Gerald | Secretary (Resigned) | 23 March 2009 | 12 Queens Road, Guildford, Surrey, GU1 1UW | |
WRIGHT, Rebecca Jayne | Secretary (Resigned) | 12 April 2001 | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE | |
ALLNOCH, Volker Uwe, Herr | Director (Resigned) | 1 March 1994 | Company Director | Withered Heath, Bourton Grange Bourton, Swindon, Wiltshire, SN6 8HZ |
BALDRY, David Andrew James | Director (Resigned) | 10 July 2000 | Oil Company Manager | Frethorne House, New Road, Childrey, Wantage, Oxfordshire, OX12 9PG |
BARDIN, Luc | Director (Resigned) | 30 December 2000 | Director | Donnington Holt, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BA |
BASTOS, Jorge Mauricio Costa | Director (Resigned) | 1 January 2013 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
BAUDRY, Frederic Jean | Director (Resigned) | 15 September 2006 | Oil Company Executive | Sheerwater Farm Cottage, Sheerwater Road, West Byfleet, Surrey, KT14 6AB |
BRAND, Marcia Anne | Director (Resigned) | 1 April 2014 | Vice President, Aime Lubricants Uk | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
BRIGGS, John Stuart | Director (Resigned) | 1 February 1998 | Director | 10 Kesteven Grove, Crowle, North Lincolnshire, DN17 4NX |
BYSOUTH, Paul | Director (Resigned) | 1 February 1998 | Supply Chain Director | 9 Beverley Close, Camberley, Surrey, GU15 1HF |
CAREY, John Joseph | Director (Resigned) | 1 June 2010 | Company Director | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
CONSIDINE, Anthony Talbot Heffernan James | Director (Resigned) | 10 July 2000 | Chief Executive Officer | Alderbourne, Blackpond Lane, Farnham Common, Bucks, SL2 3EN |
COOK, Jeremy Tardrew | Director (Resigned) | 1 November 2002 | Business Manager | 42 Acacia Road, Hampton, Middlesex, TW12 3DS |
CRANE JR, Thomas Robert | Director (Resigned) | Company Executive | 114 Highland Avenue, Ridgewood, New Jersey 07450, Usa, FOREIGN | |
DEARDEN, Michael Bailey | Director (Resigned) | 1 February 1998 | Company Executive | Rockfield House, Rockmill, Stroud, Gloucestershire, GL6 6LF |
ELLICOCK, John Henry | Director (Resigned) | Company Director | Longmead House, Andover, Hampshire, SP11 6PZ | |
ERGINBILGIC, Mehmet Tufan | Director (Resigned) | 15 September 2006 | Oil Company Executive | 18 Gayton Crescent, Hampstead, London, NW3 1UA |
FRY, Jonathan Michael | Director (Resigned) | Director | Beechingstoke Manor, Pewsey, Marlborough, Wilts, SN9 6HQ | |
HARDY, Brian | Director (Resigned) | Director Finance | 8 Bardwell Road, Oxford, Oxfordshire, OX2 6SW | |
HEWINS, Ralph Rex | Director (Resigned) | 6 December 2007 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
JAMES, Kevin Lee | Director (Resigned) | 1 December 2002 | Executive | Rushtons, 5 Broad Highway, Cobham, Surrey, KT11 2RR |
JOHNSON, Michael | Director (Resigned) | 1 July 2005 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
JOHNSON, Michael | Director (Resigned) | 30 December 2000 | Marketing Director | School Hill House, School Hill, Brinkworth, Chippenham, Wiltshire, SN15 5AX |
KIMBERLEY, Philip Andrew | Director (Resigned) | 1 January 1995 | Company Executive | 30 Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8BA |
MCCONNON, Peter Joseph Steven | Director (Resigned) | 2 January 2008 | Oil Company Executive | Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE |
MOLINARI, Gian Franco, Dr | Director (Resigned) | Director | Via Friuli 51, 20135 Milan, Italy, FOREIGN | |
PIKE, James Robert Provan | Director (Resigned) | 1 July 1994 | Corporate Development Director | Home Farm House Crudwell Road, Charlton Park, Malmesbury, Wiltshire, SN16 9RX |
PRINGLE, Ian Norman | Director (Resigned) | Director | Gadwell House, Fowlers Hill, Quenington, Cirencester, GL7 5DB |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
ALI, Yasin Stanley | INEOS SILICAS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | CHARRINGTONS FUELS LTD | Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Liquidation |
ALI, Yasin Stanley | INEOS AVIATION LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS GROUP LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS OXIDE LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS TRUSTEES LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS CAPITAL LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS INVESTMENTS INTERNATIONAL LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS HOLDINGS INTERNATIONAL LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS SILICAS HOLDINGS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS FLUOR LIMITED | Unit 14, Evenwood Close, Runcorn, WA7 1LZ | Active |
ALI, Yasin Stanley | INEOS TREASURY (UK) LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS OVERSEAS COMPANY II LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS OVERSEAS COMPANY I LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS U.K. FINANCE COMPANY LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS U.S. FINANCE COMPANY LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | SCREENCONDOR LIMITED | Hawkslease House, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS SILICAS TRUSTEES LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS GROUP HOLDINGS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS HOLDINGS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS VINYLS GROUP LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS HEALTHCARE LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS US DSS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS NOMINEE LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS MARKETING SUPPORT LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS EUROPEAN HOLDINGS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS PROPERTIES LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | VINYLS ITALIA LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS ABS (UK) LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS MANUFACTURING (HULL) LIMITED | Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS 120 ENERGY LIMITED | Anchor House, 15-19 Britten Street, London, SW3 3TY | Active |
ALI, Yasin Stanley | INEOS 2010 LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS GROUP INVESTMENTS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS GROUP LIFE ASSURANCE TRUSTEE LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS (MALTA) COMPANY | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS DERIVATIVES FRANCE LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS FINANCE COMPANY | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS 120 EXPLORATION LIMITED | Anchor House, 15-19 Britten Street, London, SW3 3TY | Active |
ALI, Yasin Stanley | INEOS 120 POWER LIMITED | Anchor House, 15-19 Britten Street, London, SW3 3TY | Active |
ALI, Yasin Stanley | INEOS 2009A LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS 2009B | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS INDUSTRIES HOLDINGS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS INDUSTRIES LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS HEALTHCARE HOLDINGS LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS FINANCE PLC | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS FILMS LIMITED | Hawsklease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS TENDERCO LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS SALES (UK) LIMITED | Hawklease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
ALI, Yasin Stanley | INEOS HOLDINGS (INVESTMENTS) LIMITED | Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Active |
Post Town | PANGBOURNE |
Post Code | RG8 7QR |
SIC Code | 70100 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Scemo Cons Limited Limited Limited Limited Limited | 75 Barrland Street, Glasgow, G41 1RH | 2020-06-15 | Active |
248 Alex Limited Limited Limited | 20 Kimberley Road, Smethwick, B66 2DA | 2020-06-12 | Active |
Autonomy Financial Limited | Dbs Corporate Limited Suite 4102 Charlotte House, Dbs Corporate Limited, Liverpool, L1 0BG | 2018-08-31 | Active - Proposal to Strike off |
Atlas 3t Limited | Atlas 3t Limited, Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU | 2020-01-03 | In Administration |
Hillpark Shop Limited | C/O Skg Business Services Limited Unit 7 Addison Ind Est, C/O Skg Business Services Limited, Blaydon-On-Tyne, NE21 4TE | 2019-08-05 | Active - Proposal to Strike off |
Ap Haulage Services Limited | Accountancy Today Limited Accountancy Today Limited, Innovation Centre, 110 Butterfield, LU2 8DL | 2020-04-17 | Active |
Areco Limited | Watts Clift Holdings Limited, Westgate, Aldridge, Walsall, West Midlands, WS9 8DJ | 2007-01-18 | Active |
Italorossy Limited Limited | 7 Calder House Old Mill Wharf, Droylsden, Manchester, M43 6ST | 2020-09-22 | Active |
S R H Properties Limited | C/O Folsana Pressed Sections, Limited Sidney Street, Bolton, Lancashire, BL3 6BF | 2002-01-18 | Active |
Ojocaliente Limited | Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, W1G 9DQ | 2020-01-20 | Active |
Please provide details on CASTROL 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.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.