CENTRELINE HIGHWAY MAINTENANCE LIMITED
MILTON KEYNES CENTRELINE ROAD MARKINGS LIMITED BACKPACK LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0BH

Company number 04178712
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address BROOK FARM, DRAYTON ROAD NEWTON LONGVILLE, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CENTRELINE HIGHWAY MAINTENANCE LIMITED are www.centrelinehighwaymaintenance.co.uk, and www.centreline-highway-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Fenny Stratford Rail Station is 2.9 miles; to Bow Brickhill Rail Station is 3.9 miles; to Milton Keynes Central Rail Station is 4.4 miles; to Wolverton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centreline Highway Maintenance Limited is a Private Limited Company. The company registration number is 04178712. Centreline Highway Maintenance Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Centreline Highway Maintenance Limited is Brook Farm Drayton Road Newton Longville Milton Keynes Buckinghamshire Mk17 0bh. . BAYLEY, Nigel John is a Secretary of the company. JOHNSTON, Wayne Douglas is a Director of the company. Secretary ELDRIDGE, Paul has been resigned. Secretary HAYLEY, Michelle has been resigned. Secretary HUNT, Carol has been resigned. Secretary TAYLOR, Mark Owen has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HAYLEY, David John Thomas has been resigned. Director HENRICK, Thomas Joseph has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAYLEY, Nigel John
Appointed Date: 14 March 2007

Director
JOHNSTON, Wayne Douglas
Appointed Date: 14 March 2007
58 years old

Resigned Directors

Secretary
ELDRIDGE, Paul
Resigned: 22 August 2001
Appointed Date: 13 July 2001

Secretary
HAYLEY, Michelle
Resigned: 26 May 2003
Appointed Date: 22 August 2001

Secretary
HUNT, Carol
Resigned: 14 March 2007
Appointed Date: 26 May 2003

Secretary
TAYLOR, Mark Owen
Resigned: 13 July 2001
Appointed Date: 08 May 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 May 2001
Appointed Date: 13 March 2001

Director
HAYLEY, David John Thomas
Resigned: 26 May 2003
Appointed Date: 13 July 2001
66 years old

Director
HENRICK, Thomas Joseph
Resigned: 14 March 2007
Appointed Date: 08 May 2001
72 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 08 May 2001
Appointed Date: 13 March 2001

CENTRELINE HIGHWAY MAINTENANCE LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

20 Nov 2015
Total exemption small company accounts made up to 31 January 2015
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

23 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 57 more events
25 Jul 2001
New secretary appointed
25 Jul 2001
New director appointed
16 May 2001
Memorandum and Articles of Association
16 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2001
Incorporation

CENTRELINE HIGHWAY MAINTENANCE LIMITED Charges

18 April 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 April 2011
An omnibus guarantee and set-off agreement
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
14 March 2007
Debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2007
An omnibus guarantee and set-off agreement
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…