CENTRAL & CITY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2SR

Company number 03198900
Status Active
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address C/O T BURTON & CO LTD, SUITE 3, 55 LIDDON ROAD, BROMLEY, KENT, ENGLAND, BR1 2SR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017. The most likely internet sites of CENTRAL & CITY LIMITED are www.centralcity.co.uk, and www.central-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Central City Limited is a Private Limited Company. The company registration number is 03198900. Central City Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of Central City Limited is C O T Burton Co Ltd Suite 3 55 Liddon Road Bromley Kent England Br1 2sr. The cash in hand is £19.6k. It is £0k against last year. And the total assets are £20.4k, which is £0k against last year. RICHARDS, Helen Mary Lillian is a Secretary of the company. KING, Coriina Maeve Wolfe is a Director of the company. KING, David Anthony is a Director of the company. RICHARDS, Helen Mary Lillian is a Director of the company. Secretary WESCO NOMINEES LIMITED has been resigned. Director MACTAGGART, John Auld, Sir has been resigned. Director PARK LANE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


central & city Key Finiance

LIABILITIES n/a
CASH £19.6k
TOTAL ASSETS £20.4k
All Financial Figures

Current Directors

Secretary
RICHARDS, Helen Mary Lillian
Appointed Date: 09 May 1996

Director
KING, Coriina Maeve Wolfe
Appointed Date: 13 June 2016
77 years old

Director
KING, David Anthony
Appointed Date: 09 May 1996
83 years old

Director
RICHARDS, Helen Mary Lillian
Appointed Date: 18 September 2002
66 years old

Resigned Directors

Secretary
WESCO NOMINEES LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

Director
MACTAGGART, John Auld, Sir
Resigned: 18 September 2002
Appointed Date: 09 May 1996
74 years old

Director
PARK LANE NOMINEES LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996
76 years old

Persons With Significant Control

Mrs Corrina Maeve Wolfe King
Notified on: 13 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Anthony King
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL & CITY LIMITED Events

22 May 2017
Confirmation statement made on 4 May 2017 with updates
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Mar 2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017
15 Jul 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,200

13 Jun 2016
Appointment of Mrs Coriina Maeve Wolfe King as a director on 13 June 2016
...
... and 57 more events
22 May 1996
New director appointed
22 May 1996
New director appointed
22 May 1996
Director resigned
22 May 1996
Secretary resigned
09 May 1996
Incorporation