CENTREPOINT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AF

Company number 03647458
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Alon Shamir as a director on 22 July 2016. The most likely internet sites of CENTREPOINT MANAGEMENT LIMITED are www.centrepointmanagement.co.uk, and www.centrepoint-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Centrepoint Management Limited is a Private Limited Company. The company registration number is 03647458. Centrepoint Management Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Centrepoint Management Limited is 54 56 Camden Lock Place London Nw1 8af. . BROWN, David is a Director of the company. Secretary DAYYAN, Jozefin Yosefa has been resigned. Secretary GIBBONS, Anne Susan has been resigned. Secretary GIBBONS, Michael Julius has been resigned. Secretary JOORY, Charles has been resigned. Secretary QUINN, Bat Sheva Hanna has been resigned. Secretary STOCKER, Sarah Helena Christina has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary HARFORD SECRETARIAL LIMITED has been resigned. Director BENTOV, Yuda has been resigned. Director GIBBONS, Michael Julius has been resigned. Director GIBBONS, Roger Stephen has been resigned. Director GIBBONS, Shirley has been resigned. Director GUPTA, Ashok Kumar has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director SHAMIR, Alon has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, David
Appointed Date: 22 July 2016
53 years old

Resigned Directors

Secretary
DAYYAN, Jozefin Yosefa
Resigned: 13 March 2014
Appointed Date: 07 October 2013

Secretary
GIBBONS, Anne Susan
Resigned: 18 May 2000
Appointed Date: 10 April 1999

Secretary
GIBBONS, Michael Julius
Resigned: 10 April 1999
Appointed Date: 15 October 1998

Secretary
JOORY, Charles
Resigned: 13 June 2000
Appointed Date: 18 May 2000

Secretary
QUINN, Bat Sheva Hanna
Resigned: 28 October 2013
Appointed Date: 07 November 2005

Secretary
STOCKER, Sarah Helena Christina
Resigned: 07 November 2005
Appointed Date: 29 April 2005

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 15 October 1998
Appointed Date: 09 October 1998

Secretary
HARFORD SECRETARIAL LIMITED
Resigned: 29 April 2005
Appointed Date: 13 June 2000

Director
BENTOV, Yuda
Resigned: 13 March 2014
Appointed Date: 18 May 2000
75 years old

Director
GIBBONS, Michael Julius
Resigned: 10 April 1999
Appointed Date: 15 October 1998
100 years old

Director
GIBBONS, Roger Stephen
Resigned: 18 May 2000
Appointed Date: 10 April 1999
75 years old

Director
GIBBONS, Shirley
Resigned: 10 April 1999
Appointed Date: 15 October 1998
98 years old

Director
GUPTA, Ashok Kumar
Resigned: 21 January 2005
Appointed Date: 20 August 2004
84 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 22 February 2008
Appointed Date: 21 January 2005
54 years old

Director
SHAMIR, Alon
Resigned: 22 July 2016
Appointed Date: 13 March 2014
55 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 15 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Ground Gilbey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTREPOINT MANAGEMENT LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 9 October 2016 with updates
25 Jul 2016
Termination of appointment of Alon Shamir as a director on 22 July 2016
22 Jul 2016
Appointment of Mr David Brown as a director on 22 July 2016
14 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015

...
... and 89 more events
18 Nov 1998
New secretary appointed;new director appointed
18 Nov 1998
New director appointed
20 Oct 1998
Registered office changed on 20/10/98 from: 86A edgware way edgware middlesex HA8 8JS
20 Oct 1998
Registered office changed on 20/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ
09 Oct 1998
Incorporation

CENTREPOINT MANAGEMENT LIMITED Charges

15 December 2015
Charge code 0364 7458 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
15 December 2015
Charge code 0364 7458 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
30 January 2014
Charge code 0364 7458 0004
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0364 7458 0003
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0364 7458 0002
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
14 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over property and assets present…