This company is commonly known as Centenary Holdings Limited. The company was founded 41 years ago and was given the registration number 01782527. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CENTENARY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01782527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 17 September 2021 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 14 February 2022 | Active |
42, Avenue De Friedland, 75380, Paris, France, | Director | 01 July 2021 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 18 January 2022 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 01 June 2004 | Active |
Cudsdens Cottage, Chesham Road, Great Missenden, HP16 0QT | Secretary | - | Active |
46 Dowlans Road, Great Bookham, KT23 4LE | Secretary | 01 June 2001 | Active |
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU | Secretary | 30 April 1994 | Active |
Woodside Upper Colquhoun Street, Helensburgh, Scotland, | Director | - | Active |
7 France Place, Larchmont, New York, U.S.A., 10538 | Director | - | Active |
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW | Director | 07 April 2000 | Active |
Lamorna, Knowle Grove, Virginia Water, GU25 4JD | Director | 01 June 2001 | Active |
Cudsdens Cottage, Chesham Road, Great Missenden, HP16 0QT | Director | - | Active |
6 Balniel Gate, London, SW1V 3SD | Director | 01 June 2001 | Active |
154 Balfour Road, Brighton, BN1 6NE | Director | 01 November 2001 | Active |
The Firs, Links Drive, Chelmsford, CM2 9AW | Director | 04 March 2004 | Active |
42,, Avenue De Friedland, Paris, France, 75008 | Director | 10 July 2020 | Active |
42 Avenue De Friedland, Paris, France, | Director | 29 September 2005 | Active |
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU | Director | 30 April 1994 | Active |
8 Libo Avenue, Uplawmoor, Glasgow, G78 4AL | Director | - | Active |
Old Rectory, The Street, Albury, Guildford, United Kingdom, GU5 9AX | Director | 04 March 2004 | Active |
454 West 20th Street, New York, Usa, 10011 | Director | - | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 27 February 2014 | Active |
11 Ruskin Avenue, Richmond, Surrey, TW9 4DR | Director | 08 January 2007 | Active |
39 The Paddock, Perceton, Irvine, Scotland, KA11 2AZ | Director | - | Active |
7 Blomfield Road, London, W9 1AH | Director | 01 November 2001 | Active |
11 Avenue De La Bedoyere, Garches, France, 92380 | Director | 28 July 2003 | Active |
18/20, Avenue Du Recteur Poincare, Paris, France, 75016 | Director | 30 September 2015 | Active |
Vivendi Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 42,, Avenue De Friedland, Paris, France, 75008 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.