CENTRIS LIMITED
LONG CRENDON

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9EP

Company number 02992279
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address UNIT 1, WOODWAY FARM INDUSTRIAL ESTATE, LONG CRENDON, BUCKINGHAMSHIRE, HP18 9EP
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 70 . The most likely internet sites of CENTRIS LIMITED are www.centris.co.uk, and www.centris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bicester Town Rail Station is 9.5 miles; to Bicester North Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centris Limited is a Private Limited Company. The company registration number is 02992279. Centris Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Centris Limited is Unit 1 Woodway Farm Industrial Estate Long Crendon Buckinghamshire Hp18 9ep. . FREW, Allison Helen is a Secretary of the company. ESSENHIGH, David John Mayo is a Director of the company. FREW, Andrew David is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director ESSENHIGH, John Frederick has been resigned. Director FREW, William George Mitchell has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
FREW, Allison Helen
Appointed Date: 15 December 1994

Director
ESSENHIGH, David John Mayo
Appointed Date: 15 December 1994
62 years old

Director
FREW, Andrew David
Appointed Date: 15 December 1994
59 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 December 1994
Appointed Date: 18 November 1994

Nominee Director
CHARLTON, Peter John
Resigned: 15 December 1994
Appointed Date: 18 November 1994
69 years old

Director
ESSENHIGH, John Frederick
Resigned: 30 September 2014
Appointed Date: 04 January 1996
94 years old

Director
FREW, William George Mitchell
Resigned: 30 September 2014
Appointed Date: 04 January 1996
97 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 15 December 1994
Appointed Date: 18 November 1994
82 years old

Persons With Significant Control

Mr David John Mayo Essenhigh
Notified on: 18 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Frew
Notified on: 18 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRIS LIMITED Events

22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 70

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 70

...
... and 66 more events
07 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

07 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

07 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 1995
Company name changed irongrip LIMITED\certificate issued on 06/01/95

18 Nov 1994
Incorporation

CENTRIS LIMITED Charges

17 February 1999
Debenture
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…