Castle Village Limited

Other business support service activities not elsewhere classified

Contacts of Castle Village Limited: address, phone, fax, email, website, working hours

Address: 1st Floor Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead

Phone: +44-1528 6554687 +44-1528 6554687

Fax: +44-1528 6554687 +44-1528 6554687

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Castle Village Limited"? - Send email to us!

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

Registration data Castle Village Limited

Register date: 1999-11-03
Register number: 03870595
Capital: 819,000 GBP
Sales per year: Approximately 853,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Castle Village Limited

Addition activities kind of Castle Village Limited

24480201. Pallets, wood
28440502. Face creams or lotions
32310201. Mirrors, truck and automobile: made from purchased glass
34431103. Fumigating chambers, metal plate
42129905. Dump truck haulage
54419903. Confectionery produced for direct sale on the premises
75399904. Machine shop, automotive
83510000. Child day care services

Owner, director, manager of Castle Village Limited

Secretary - Sally Irene Rees. Address: Regent House, 297-299 Kingston Road, Leatherhead, Suurey, KT22 7LU, United Kingdom. DoB:

Director - Neil Donaldson. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: September 1966, British

Director - Sarah Denise Burgess. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: February 1971, British

Director - Nigel Frankell Welby. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: February 1951, British

Director - David Miller. Address: Church Street, Epsom, Surrey, KT17 4QB, United Kingdom. DoB: n\a, British

Secretary - David Miller. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB:

Director - Rod Morphew. Address: Cambron, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8BZ. DoB: September 1961, British

Director - Clive John Hayton. Address: 14 Southwick Street, Southwick, West Sussex, BN42 4AD. DoB: December 1958, British

Director - Jonathan Michael Gooding. Address: Church Street, Epsom, Surrey, KT17 4QB, United Kingdom. DoB: August 1953, British

Director - Clifford Hanan Meyler. Address: Newlands, The Street, Chipperfield, Hertfordshire, WD4 9BJ. DoB: March 1949, British

Director - Nigel Frankell Welby. Address: Yokehurst Farm, South Chailey, East Sussex, BN8 4PY. DoB: February 1951, British

Director - William Cortis Gair. Address: Russell Court, 60 Russell Hill Road, Purley, Surrey, CR8 2LB. DoB: June 1942, British

Director - Peter John Rand. Address: 61 Kingswood Road, Tadworth, Surrey, KT20 5EF. DoB: November 1951, British

Secretary - Peter John Rand. Address: 61 Kingswood Road, Tadworth, Surrey, KT20 5EF. DoB: November 1951, British

Director - Raymond Alan Brown. Address: 8 Queen Street, London, W1J 5PD. DoB: February 1938, British

Secretary - Robert Granville Douglas. Address: The Shottery, 39 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XU. DoB: n\a, British

Director - Ian Robertson. Address: 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS. DoB: August 1947, British

Director - Michael John Stansfield. Address: 5 The Coppice, Burbage, Leicestershire, LE10 2TF. DoB: September 1956, British

Director - Nicolas John Townsend. Address: Carrygate, Back Lane, Gaulby, Leicestershire, LE7 9LP. DoB: April 1946, British

Director - Graham Marshall Brown. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: April 1945, British

Director - Richard John Russell Brooke. Address: Ivanhoe House, Main Street Smisby, Ashby De La Zouch, Leicestershire, LE65 2TY. DoB: August 1960, British

Director - Michael Richard Lethaby. Address: Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, Kent, TN15 6NG. DoB: November 1963, British

Director - Peter David Holliday. Address: Dundry, Water End Road Potten End, Berkhamsted, Hertfordshire, HP4 2SG. DoB: July 1947, British

Director - William Warner. Address: 2 Honeysuckle Gardens, Croydon, CR0 8XU. DoB: July 1968, British

Director - Louise Helen Wallace. Address: 12 Saint James Street, London, W6 9RW. DoB: May 1965, British

Jobs in Castle Village Limited, vacancies. Career and training on Castle Village Limited, practic

Now Castle Village Limited have no open offers. Look for open vacancies in other companies

  • Student Liaison Officer (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 pro rata (£7,481-£7,930 per annum)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Studentship in Biomaterials / Tissue Engineering (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: REMODEL, CURAM, NUI Galway

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Sports Participation Officer (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Active Lifestyle and Sport

    Salary: £23,354 to £27,432 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Sport and Leisure

  • Public Engagement Coordinator (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum (pro rata for a part-time appointment), superannuable.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Postdoctoral Research Associate Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Eye and Vision Science

    Salary: £32,958 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Developer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health - Leeds Institute of Clinical Trials Research (LICTR)

    Salary: £26,052 to £31,076 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Principal Lecturer in Occupational Therapy (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health

    Salary: £48,336 to £60,306

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work

  • Part-time Administration Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £21,220 to £24,565 per annum (pro-rata) (Grade 4)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Modelling Network Formation in Thiol-Ene Polymers Used as Tissue Engineering Scaffolds (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Centre for Craniofacial and Regenerative Biology/ Biomedical Research Centre

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Engineering & Design Group

    Salary: £29,301 to £32,958 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Software Engineering

  • PhD Studentship “Low-Power Integrated Circuits for Medical Implants” (Glasgow)

    Region: Glasgow

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology

Responds for Castle Village Limited on Facebook, comments in social nerworks

Read more comments for Castle Village Limited. Leave a comment for Castle Village Limited. Profiles of Castle Village Limited on Facebook and Google+, LinkedIn, MySpace

Location Castle Village Limited on Google maps

Other similar companies of The United Kingdom as Castle Village Limited: Framework Consultancy Ltd | Aroclar Management Services Limited | Sga Community Services Ltd | Klear Rock International Ltd | Regulus Investments Limited

Castle Village Limited is a PLC, that is located in 1st Floor Brunswick House, Regent Park, 297-299 Kingston Road , Leatherhead. The office zip code is KT22 7LU This business has been working since 1999/11/03. Its registration number is 03870595. Even though lately it's been referred to as Castle Village Limited, it had the name changed. This company was known as Castle Village Investments until 2005/02/09, when it got changed to Intercede 1489. The definitive was known as occurred in 1999/11/11. This business SIC code is 82990 , that means Other business support service activities not elsewhere classified. Castle Village Ltd released its account information up to March 31, 2015. Its most recent annual return was submitted on September 29, 2015. Since the company began on this market 17 years ago, this company has managed to sustain its great level of prosperity.

Our data detailing this particular firm's employees shows there are three directors: Neil Donaldson, Sarah Denise Burgess and Nigel Frankell Welby who assumed their respective positions on 2014/06/30, 2013/06/26 and 2013/03/26. In order to maximise its growth, since the appointment on 2015/09/18 the company has been making use of Sally Irene Rees, who's been focusing on maintaining the company's records.

Castle Village Limited is a domestic company, located in Leatherhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 1st Floor Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead. Castle Village Limited was registered on 1999-11-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 819,000 GBP, sales per year - approximately 853,000 GBP. Castle Village Limited is Private Limited Company.
The main activity of Castle Village Limited is Administrative and support service activities, including 8 other directions. Secretary of Castle Village Limited is Sally Irene Rees, which was registered at Regent House, 297-299 Kingston Road, Leatherhead, Suurey, KT22 7LU, United Kingdom. Products made in Castle Village Limited were not found. This corporation was registered on 1999-11-03 and was issued with the Register number 03870595 in Leatherhead, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Castle Village Limited, open vacancies, location of Castle Village Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Castle Village Limited from yellow pages of The United Kingdom. Find address Castle Village Limited, phone, email, website credits, responds, Castle Village Limited job and vacancies, contacts finance sectors Castle Village Limited