Adam Robert CASTLETON

Total number of appointments 37, 33 active appointments

QUALIS WEALTH LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, North Yorkshire, United Kingdom, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
23 January 2019
Resigned on
16 December 2021
Nationality
British
Occupation
Director

RSC PROTECT LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 January 2019
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

CYBELE SOLUTIONS HOLDINGS LIMITED

Correspondence address
Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
26 September 2018
Resigned on
15 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CH65 9HQ £259,000

CYBELE SOLUTIONS LIMITED

Correspondence address
Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
26 September 2018
Resigned on
21 June 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CH65 9HQ £259,000

TM GROUP (UK) LIMITED

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
17 September 2018
Resigned on
8 July 2021
Nationality
British
Occupation
Company Director

PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED

Correspondence address
2nd Floor Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 January 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

PERSONAL TOUCH FINANCIAL SERVICES LIMITED

Correspondence address
2nd Floor Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 January 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

LINEAR WEALTH MANAGEMENT LIMITED

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 February 2017
Resigned on
4 February 2022
Nationality
British
Occupation
Company Director

LINEAR FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 February 2017
Resigned on
4 February 2022
Nationality
British
Occupation
Company Director

HOMEFAST PROPERTY SERVICES LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 December 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

FIRST2PROTECT LIMITED

Correspondence address
Floor 2, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 November 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

REEDS RAINS FINANCIAL SERVICES LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 November 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

YOUR-MOVE.CO.UK LIMITED

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

LINEAR MORTGAGE NETWORK LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

REEDS RAINS LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

FIRST COMPLETE LIMITED

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

BDS MORTGAGE GROUP LIMITED

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

ADVANCE MORTGAGE FUNDING LIMITED

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

LINEAR MORTGAGE NETWORK HOLDINGS LIMITED

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
4 February 2022
Nationality
British
Occupation
Company Director

LENDING SOLUTIONS HOLDINGS LIMITED

Correspondence address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 September 2016
Nationality
British
Occupation
Company Director

LSLI LIMITED

Correspondence address
2nd Floor, Gateway House Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 September 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

CHANCELLORS ASSOCIATES LIMITED

Correspondence address
LAHNSTEIN HOUSE GOLD STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8AP
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

E.SURV LIMITED

Correspondence address
Unit 1, Orion Park Orion Way, Kettering, Northamptonshire, England, NN15 6PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 July 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NN15 6PP £388,000

BARNWOODS LIMITED

Correspondence address
2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARSH & PARSONS LIMITED

Correspondence address
80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
26 January 2023
Nationality
British
Occupation
Director

LENDING SOLUTIONS LIMITED

Correspondence address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Nationality
British
Occupation
Director

TEMPLETON LPA LIMITED

Correspondence address
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Director

EMBRACE FINANCIAL SERVICES LTD

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Director

MARSH & PARSONS (HOLDINGS) LIMITED

Correspondence address
3 Park Road, Teddington, England, TW11 0AP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
26 January 2023
Nationality
British
Occupation
Director

NEW DAFFODIL LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Director

ST TRINITY LIMITED

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Director

LSL CORPORATE CLIENT SERVICES LIMITED

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Director

LSL PROPERTY SERVICES PLC

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 November 2015
Nationality
British
Occupation
Director

28 BOLINGBROKE ROAD MANAGEMENT LIMITED

Correspondence address
86 WOBURN DRIVE, HALE, ALTRINCHAM, CHESHIRE, WA15 8NE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
12 June 2008
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WA15 8NE £711,000

THIRTY NINE GRATTON ROAD LIMITED

Correspondence address
5 SNARESBROOK DRIVE, STANMORE, MIDDLESEX, HA7 4QN
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 May 2005
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HA7 4QN £1,117,000

INSURANCE CLAIMS CENTRE UK LIMITED

Correspondence address
28 BOLINGBROKE ROAD, LONDON, W14 0AL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
23 February 2000
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W14 0AL £906,000

PORTEN PROPERTIES LIMITED

Correspondence address
86 WOBURN DRIVE, HALE, ALTRINCHAM, CHESHIRE, WA15 8NE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 May 1998
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA15 8NE £711,000