This company is commonly known as Centor Investments Limited. The company was founded 26 years ago and was given the registration number 03545526. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CENTOR INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03545526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dominion Street, London, EC2M 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Great Tower Street, London, England, EC3R 5AA | Secretary | 29 July 2022 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 29 September 2022 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 09 June 1998 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 29 September 2022 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 29 September 2022 | Active |
Narnia 7 Warren Heights, Chafford Hundred, Grays, RM16 6YH | Secretary | 24 September 1999 | Active |
Crullins 78 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN | Secretary | 01 June 1998 | Active |
17, Dominion Street, London, England, EC2M 2EF | Secretary | 30 March 2007 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 14 April 1998 | Active |
Narnia 7 Warren Heights, Chafford Hundred, Grays, RM16 6YH | Director | 23 March 2000 | Active |
15 Tyburn Lane, Pulloxhill, Bedford, MK45 5HG | Director | 09 June 1998 | Active |
Barafundle 25 Hayes Road, Bromley, BR2 9AF | Director | 09 June 1998 | Active |
Borrowell Borrowell Lane, Kenilworth, CV8 1ER | Director | 27 July 2000 | Active |
Crullins 78 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN | Director | 01 June 1998 | Active |
Westwood House, Gosfield Road, High Garrett, CM7 5PA | Director | 01 June 1998 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 01 June 1998 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 14 April 1998 | Active |
Revolutionary Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Dominion Street, London, England, EC2M 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Change account reference date company current extended. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-08-08 | Officers | Appoint person secretary company with name date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.