LONCENTRO LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4HN

Company number 04273065
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address FLAT 1, 6 TEIGNMOUNT ROAD, LONDON, NW2 4HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 4 . The most likely internet sites of LONCENTRO LIMITED are www.loncentro.co.uk, and www.loncentro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Loncentro Limited is a Private Limited Company. The company registration number is 04273065. Loncentro Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of Loncentro Limited is Flat 1 6 Teignmount Road London Nw2 4hn. . CUMMING, Andrew Frazer Macleod is a Director of the company. CUMMING, Rose Marti is a Director of the company. FERERA, Leon Nicholas is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SPIRO, Dafna Miriam has been resigned. Director CHAN, Albert Sui Fung has been resigned. Director EVANS, William James has been resigned. Director GREEN, Jason has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


loncentro Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CUMMING, Andrew Frazer Macleod
Appointed Date: 01 July 2006
69 years old

Director
CUMMING, Rose Marti
Appointed Date: 01 July 2006
68 years old

Director
FERERA, Leon Nicholas
Appointed Date: 10 July 2004
56 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 November 2001
Appointed Date: 20 August 2001

Secretary
SPIRO, Dafna Miriam
Resigned: 01 June 2006
Appointed Date: 23 January 2002

Director
CHAN, Albert Sui Fung
Resigned: 17 January 2007
Appointed Date: 01 March 2006
46 years old

Director
EVANS, William James
Resigned: 01 June 2006
Appointed Date: 23 January 2002
61 years old

Director
GREEN, Jason
Resigned: 01 March 2006
Appointed Date: 01 May 2004
55 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 27 November 2001
Appointed Date: 20 August 2001

Persons With Significant Control

Mrs Rose Marti Cumming
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LONCENTRO LIMITED Events

26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 August 2015
31 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4

30 May 2015
Accounts for a dormant company made up to 31 August 2014
28 Aug 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4

...
... and 40 more events
21 Feb 2002
Registered office changed on 21/02/02 from: flat 1 6 teignmount road london NW2 4HN
18 Jan 2002
Director resigned
18 Jan 2002
Secretary resigned
18 Jan 2002
Registered office changed on 18/01/02 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX
20 Aug 2001
Incorporation

Similar Companies

LONCAP LTD LONCASTER LIMITED LONCER FASHION LIMITED LONCER LIMITED LONCHERIE LIMITED LONCHOR LTD LONCIERGE LTD