CASTELL UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CASTELL UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03632949

Incorporation date

11/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1998)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon02/02/2024
Application to strike the company off the register
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Michael John Argyle on 2017-07-10
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of Nicholas Hickman Ponsonby Bacon as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Robert Fredrik Martin Adair as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Christopher Martin Hills as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Timothy Shenton as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Charles Anthony Assheton Harbord-Hamond as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Robin Crispin William Odey as a director on 2015-05-01
dot icon06/05/2015
Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2015-05-06
dot icon06/05/2015
Appointment of Fidentia Trustees Limited as a director on 2015-05-01
dot icon06/05/2015
Appointment of Mr Michael John Argyle as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Andrew Staley Fox as a secretary on 2015-05-01
dot icon23/10/2014
Satisfaction of charge 2 in full
dot icon23/10/2014
Satisfaction of charge 3 in full
dot icon22/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Appointment of Mr Christopher Martin Hills as a director
dot icon19/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon13/09/2013
Termination of appointment of Jonathan Marland of Odstock as a director
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Robert Fredrik Martin Adair on 2012-09-19
dot icon13/07/2012
Termination of appointment of James Brandon as a director
dot icon10/07/2012
Appointment of Timothy Shenton as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon15/09/2011
Appointment of Sir Nicholas Hickman Ponsonby Bacon as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Director's details changed for Robert Fredrik Martin Adair on 2010-07-26
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 11/09/09; full list of members
dot icon12/08/2009
Director appointed robert frederick martin adair
dot icon11/08/2009
Director appointed robin crispin william odey
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 243
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 244
dot icon25/03/2009
Appointment terminated director ian agnew
dot icon25/03/2009
Director's change of particulars / james brandon / 18/03/2009
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Director appointed james roderick vivian brandon
dot icon15/09/2008
Return made up to 11/09/08; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon30/10/2007
Return made up to 11/09/07; full list of members
dot icon30/10/2007
Location of register of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Registered office changed on 06/09/07 from: peninsular house 36 monument street london EC3R 8LJ
dot icon11/07/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: c/o nomina PLC 85 gracechurch street london EC3V 0AA
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon11/06/2007
New director appointed
dot icon30/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Registered office changed on 17/01/07 from: c/o cbs private capital LIMITED peninsular house 36 monument london EC3R 8LJ
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon29/09/2006
Return made up to 11/09/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon23/09/2005
Return made up to 11/09/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 11/09/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon24/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/10/2003
Return made up to 11/09/03; full list of members
dot icon15/10/2003
Location of register of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 12-13 lime street london EC3M 7AB
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon08/10/2002
Return made up to 11/09/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Registered office changed on 25/01/02 from: 42 crutched friars london EC3N 2AP
dot icon21/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Full accounts made up to 2000-12-31
dot icon16/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon09/10/2001
Return made up to 11/09/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon29/09/2000
Return made up to 11/09/00; full list of members
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Secretary resigned
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Registered office changed on 01/06/00 from: room 713 lloyds one lime street london EC3M 7DQ
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon08/10/1999
Return made up to 11/09/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon01/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon02/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon17/11/1998
Registered office changed on 17/11/98 from: 77 gracechurch street london EC3V 0AS
dot icon24/09/1998
New director appointed
dot icon21/09/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon21/09/1998
Registered office changed on 21/09/98 from: senator house 85 queen victoria street, london EC4V 4JL
dot icon21/09/1998
Ad 15/09/98--------- £ si [email protected]=1249 £ ic 2/1251
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
Director resigned
dot icon18/09/1998
New secretary appointed
dot icon11/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argyle, Michael John
Director
01/05/2015 - Present
75
Bacon, Nicholas Hickman Ponsonby, Sir
Director
30/03/2011 - 01/05/2015
43
Shenton, Timothy
Director
04/07/2012 - 01/05/2015
23
Adair, Robert Fredrik Martin
Director
09/06/2009 - 01/05/2015
68
Bacon, Nicholas Hickman Ponsonby, Sir
Director
15/09/1998 - 15/05/2007
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTELL UNDERWRITING LIMITED

CASTELL UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 11/09/1998 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTELL UNDERWRITING LIMITED?

toggle

CASTELL UNDERWRITING LIMITED is currently Dissolved. It was registered on 11/09/1998 and dissolved on 30/04/2024.

Where is CASTELL UNDERWRITING LIMITED located?

toggle

CASTELL UNDERWRITING LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does CASTELL UNDERWRITING LIMITED do?

toggle

CASTELL UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CASTELL UNDERWRITING LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.