This company is commonly known as Central England Dersingham Limited. The company was founded 21 years ago and was given the registration number 04827499. The firm's registered office is in LICHFIELD. You can find them at Central House, Hermes Road, Lichfield, Staffordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | CENTRAL ENGLAND DERSINGHAM LIMITED |
---|---|---|
Company Number | : | 04827499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2003 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central House, Hermes Road, Lichfield, Staffordshire, England, WS13 6RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central House, Queen Street, Lichfield, England, WS13 6QD | Secretary | 24 January 2022 | Active |
Central House, Queen Street, Lichfield, England, WS13 6QD | Director | 18 May 2023 | Active |
Central House, Queen Street, Lichfield, England, WS13 6QD | Director | 18 May 2023 | Active |
Central House, Hermes Road, Lichfield, Staffordshire, United Kingdom, WS13 6RH | Director | 25 April 2019 | Active |
Rosefield House, Rosefield Lane, Soham, Ely, CB7 5WB | Secretary | 09 July 2003 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Secretary | 30 September 2016 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 09 July 2003 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Director | 17 May 2018 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Director | 30 September 2016 | Active |
15 Stratton Close, Swaffham, PE37 7TJ | Director | 27 July 2004 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Director | 30 September 2016 | Active |
Rosefield House, Rosefield Lane Soham, Ely, CB7 5WB | Director | 09 July 2003 | Active |
Rosefield House, Rosefield Lane, Soham, Ely, CB7 5WB | Director | 09 July 2003 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Director | 30 September 2016 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Director | 30 September 2016 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Director | 19 May 2022 | Active |
Central House, Hermes Road, Lichfield, England, WS13 6RH | Director | 20 May 2021 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 09 July 2003 | Active |
Mr Jonathan Martin James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House, Hermes Road, Lichfield, England, WS13 6RH |
Nature of control | : |
|
Mrs Rebecca Jane James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House, Hermes Road, Lichfield, England, WS13 6RH |
Nature of control | : |
|
James Retail Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, High Street, Ely, England, CB7 5HE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.