CENTURION SAFETY PRODUCTS LTD
THETFORD

Hellopages » Norfolk » Breckland » IP24 1HZ
Company number 00013067
Status Active
Incorporation Date 16 May 1879
Company Type Private Limited Company
Address HOWLETT WAY, FISONS WAY INDUSTRIAL ESTATE, THETFORD, NORFOLK, IP24 1HZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Termination of appointment of Terence Antony Epps as a director on 28 April 2017; Termination of appointment of Terence Antony Epps as a secretary on 28 April 2017. The most likely internet sites of CENTURION SAFETY PRODUCTS LTD are www.centurionsafetyproducts.co.uk, and www.centurion-safety-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-six years and nine 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.Centurion Safety Products Ltd is a Private Limited Company. The company registration number is 00013067. Centurion Safety Products Ltd has been working since 16 May 1879. The present status of the company is Active. The registered address of Centurion Safety Products Ltd is Howlett Way Fisons Way Industrial Estate Thetford Norfolk Ip24 1hz. . ZANONE, Chris John is a Secretary of the company. ATKINSON, Nigel John Bewley is a Director of the company. BROWN, Robert Iain Cameron is a Director of the company. DAVIS, James Edward Coleman is a Director of the company. GORDON, Andrew Mark is a Director of the company. HALL, Stephen John is a Director of the company. HUMPHREYS, Amanda Jane, Dr is a Director of the company. WARD, Jeffrey Graham is a Director of the company. Secretary EPPS, Terence Antony has been resigned. Director ADLER, David Harold has been resigned. Director ADLER, Douglas Jeffrey has been resigned. Director ADLER, John James has been resigned. Director ATKINSON, Jeremy Paul has been resigned. Director BAKER, Frederick Clare has been resigned. Director CLEMENTS, Terence Alexander has been resigned. Director DAVIS, William Edward has been resigned. Director EPPS, Terence Antony has been resigned. Director FORREST, Jacques William has been resigned. Director HOLDHAM, David has been resigned. Director ORMEROD, Simon John Charlton has been resigned. Director PARKINSON, Del has been resigned. Director WILDING, David Kenneth has been resigned. Director WORMALL, David John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ZANONE, Chris John
Appointed Date: 01 May 2017

Director
ATKINSON, Nigel John Bewley
Appointed Date: 01 June 2009
72 years old

Director
BROWN, Robert Iain Cameron
Appointed Date: 14 December 2009
60 years old

Director
DAVIS, James Edward Coleman
Appointed Date: 10 May 2013
60 years old

Director
GORDON, Andrew Mark
Appointed Date: 01 January 2017
49 years old

Director
HALL, Stephen John
Appointed Date: 23 May 2014
72 years old

Director
HUMPHREYS, Amanda Jane, Dr
Appointed Date: 07 July 2014
55 years old

Director
WARD, Jeffrey Graham
Appointed Date: 01 December 2015
47 years old

Resigned Directors

Secretary
EPPS, Terence Antony
Resigned: 28 April 2017

Director
ADLER, David Harold
Resigned: 22 May 2014
Appointed Date: 15 December 1995
84 years old

Director
ADLER, Douglas Jeffrey
Resigned: 01 May 2002
88 years old

Director
ADLER, John James
Resigned: 31 December 2000
90 years old

Director
ATKINSON, Jeremy Paul
Resigned: 12 January 2007
Appointed Date: 11 March 2002
60 years old

Director
BAKER, Frederick Clare
Resigned: 09 June 2005
Appointed Date: 09 October 1996
67 years old

Director
CLEMENTS, Terence Alexander
Resigned: 15 July 2009
Appointed Date: 01 September 2001
88 years old

Director
DAVIS, William Edward
Resigned: 09 May 2013
87 years old

Director
EPPS, Terence Antony
Resigned: 28 April 2017
71 years old

Director
FORREST, Jacques William
Resigned: 17 August 2014
77 years old

Director
HOLDHAM, David
Resigned: 23 March 2016
Appointed Date: 14 August 1996
74 years old

Director
ORMEROD, Simon John Charlton
Resigned: 20 December 1996
Appointed Date: 02 January 1996
68 years old

Director
PARKINSON, Del
Resigned: 24 February 2017
Appointed Date: 01 February 2007
65 years old

Director
WILDING, David Kenneth
Resigned: 21 February 2001
82 years old

Director
WORMALL, David John
Resigned: 28 March 1996
85 years old

CENTURION SAFETY PRODUCTS LTD Events

12 May 2017
Confirmation statement made on 2 May 2017 with updates
12 May 2017
Termination of appointment of Terence Antony Epps as a director on 28 April 2017
12 May 2017
Termination of appointment of Terence Antony Epps as a secretary on 28 April 2017
12 May 2017
Appointment of Mr Chris John Zanone as a secretary on 1 May 2017
27 Feb 2017
Termination of appointment of Del Parkinson as a director on 24 February 2017
...
... and 120 more events
07 Jan 1987
Director resigned

15 May 1986
Full accounts made up to 31 December 1985

15 May 1986
Return made up to 07/05/86; full list of members

10 Jun 1983
Accounts made up to 31 December 1982
16 May 1879
Incorporation

CENTURION SAFETY PRODUCTS LTD Charges

10 February 2004
Tenancy agreement
Delivered: 11 February 2004
Status: Satisfied on 22 October 2015
Persons entitled: Breckland District Council
Description: The deposited sum.
21 December 1990
Deed
Delivered: 27 December 1990
Status: Satisfied on 22 October 2015
Persons entitled: Breckland District Council.
Description: Land at howlett way, thetford norfolk.
7 July 1989
Legal charge
Delivered: 21 July 1989
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Premises at howlett way. Thetford, norfolk.
3 June 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Piece of land situate between mill lane and bury road…
30 January 1989
Legal charge
Delivered: 7 February 1989
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H - land at the south side of mill lane, thetford…
3 June 1986
Debenture
Delivered: 16 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: 'Nunthorpe' and adjoining land, mill lane, thetford…
3 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Piece of land forming part of orchard adjoining nunthorpe…
3 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Land fronting bury road, thetford, and land fronting mill…
3 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Dwelling house and paper mill, with adjoining cottages…