DAVID ANDREW CASTLE

Total number of appointments 13, 3 active appointments

ANCHOR COASTAL PROPERTIES 2 LTD

Correspondence address
COTTERWAY NEW ROAD, WOOLLEY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF4 2JH
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
10 December 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF4 2JH £1,237,000

ALGOIL 99 LTD

Correspondence address
857 Barnsley Road, Wakefield, West Yorkshire, WF2 6QH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
3 September 2019
Nationality
English
Occupation
Director

Average house price in the postcode WF2 6QH £732,000

ANCHOR PROPERTIES & INVESTMENTS LTD

Correspondence address
34 Middle Street South, Driffield, England, YO25 6PS
Role ACTIVE
director
Date of birth
January 1952
Appointed on
6 June 2019
Resigned on
31 August 2023
Nationality
English
Occupation
Director

Average house price in the postcode YO25 6PS £419,000


HORSLEY BULK TRANSPORT LIMITED

Correspondence address
THE GARAGE PATRICK BROMPTON, BEDALE, ENGLAND, DL8 1JP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
5 January 2017
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

D H PEARSON LIMITED

Correspondence address
THE GARAGE, PATRICK BROMPTON, BEDALE, NORTH YORKSHIRE, DL8 9PT
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
2 June 2016
Resigned on
10 October 2018
Nationality
ENGLISH
Occupation
DIRECTOR

J. & J. WARD LIMITED

Correspondence address
THE GARAGE, PATRICK BROMPTON, BEDALE, NORTH YORKSHIRE, DL8 1JP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
2 June 2016
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

HELIUM MIRACLE 189 LIMITED

Correspondence address
THE GARAGE PATRICK BROMPTON, BEDALE, NORTH YORKSHIRE, UNITED KINGDOM, DL8 1JP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
2 June 2016
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

BULK LOGISTICS GROUP LTD

Correspondence address
THE GARAGE PATRICK BROMPTON, BEDALE, ENGLAND, DL8 1JP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
23 March 2016
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

REDRESS SERVICES LIMITED

Correspondence address
ABBEY HOUSE CLARENDON ROAD, REDHILL, UNITED KINGDOM, RH1 1QZ
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
27 September 2015
Resigned on
20 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

BULK LOGISTICS LIMITED

Correspondence address
THE GARAGE PATRICK BROMPTON, BEDALE, ENGLAND, DL8 1JP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
21 April 2015
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
COMP[ANY DIRECTOR

CASTLE POWER GEN LTD

Correspondence address
83 WEST LANE, SHARLSTON COMMON, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 1EP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
30 September 2013
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF4 1EP £406,000

ISH MARKETING LLP

Correspondence address
MARIAN HOUSE 3 COLTON MILL, BULLERTHORPE LANE, LEEDS, UNITED KINGDOM, LS15 9JN
Role RESIGNED
LLPMEM
Date of birth
January 1952
Appointed on
22 August 2011
Resigned on
7 July 2014
Nationality
BRITISH

Average house price in the postcode LS15 9JN £1,198,000

EPIC INVESTMENT PARTNERS LLP

Correspondence address
21 THE BALK, WALTON, WAKEFIELD, WEST YORKSHIRE, WF2 6JZ
Role RESIGNED
LLPDMEM
Date of birth
January 1952
Appointed on
6 April 2006
Resigned on
20 June 2007
Nationality
BRITISH

Average house price in the postcode WF2 6JZ £817,000