CENTRE STAGE ENGINEERING LIMITED
INDUSTRIAL ESTATE THETFORD CENTRE STAGE ENGINEERING SERVICES LIMITED

Hellopages » Norfolk » Breckland » IP24 1HG

Company number 03634961
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address UNIT 4 HIGHLAND CLOSE, ST HELENS WAY FISON WAY, INDUSTRIAL ESTATE THETFORD, NORFOLK, IP24 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 036349610004 in full. The most likely internet sites of CENTRE STAGE ENGINEERING LIMITED are www.centrestageengineering.co.uk, and www.centre-stage-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Brandon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre Stage Engineering Limited is a Private Limited Company. The company registration number is 03634961. Centre Stage Engineering Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Centre Stage Engineering Limited is Unit 4 Highland Close St Helens Way Fison Way Industrial Estate Thetford Norfolk Ip24 1hg. . NAPIER, Ian Geoffrey Mellis is a Secretary of the company. DEACON, John Charles is a Director of the company. NAPIER, Ian Geoffrey Mellis is a Director of the company. Secretary AIYAMENKHUE, Osaro Kpenosen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NAPIER, Ian Geoffrey Mellis
Appointed Date: 18 September 1998

Director
DEACON, John Charles
Appointed Date: 18 September 1998
68 years old

Director
NAPIER, Ian Geoffrey Mellis
Appointed Date: 18 September 1998
78 years old

Resigned Directors

Secretary
AIYAMENKHUE, Osaro Kpenosen
Resigned: 18 September 1998
Appointed Date: 18 September 1998

Persons With Significant Control

Ian Geoffrey Mellis Napier
Notified on: 2 September 2016
78 years old
Nature of control: Right to appoint and remove directors

John Charles Deacon
Notified on: 2 September 2016
68 years old
Nature of control: Right to appoint and remove directors

CENTRE STAGE ENGINEERING LIMITED Events

07 Feb 2017
Satisfaction of charge 3 in full
07 Feb 2017
Satisfaction of charge 2 in full
07 Feb 2017
Satisfaction of charge 036349610004 in full
07 Feb 2017
Satisfaction of charge 1 in full
23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
...
... and 49 more events
03 Mar 1999
Registered office changed on 03/03/99 from: the gables old market street thetford norfolk IP24 2EN
28 Sep 1998
New director appointed
28 Sep 1998
New secretary appointed;new director appointed
23 Sep 1998
Secretary resigned
18 Sep 1998
Incorporation

CENTRE STAGE ENGINEERING LIMITED Charges

29 April 2015
Charge code 0363 4961 0006
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4 highland close st helens way fison…
27 March 2015
Charge code 0363 4961 0005
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 August 2014
Charge code 0363 4961 0004
Delivered: 8 August 2014
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
7 July 2005
Mortgage
Delivered: 19 July 2005
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 4 highlands close st helens way…
25 May 2000
Deposit agreement to secure own liabilities
Delivered: 3 June 2000
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
25 May 2000
Debenture deed
Delivered: 2 June 2000
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…