CENTRALITY LIMITED
MEPPERSHALL CENTRALITY NETWORK SYSTEMS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5NQ

Company number 03236716
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address ARRAN PARK, CHAPEL ROAD, MEPPERSHALL, BEDFORDSHIRE, SG17 5NQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CENTRALITY LIMITED are www.centrality.co.uk, and www.centrality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Hitchin Rail Station is 5.3 miles; to Baldock Rail Station is 6.2 miles; to Stevenage Rail Station is 9.6 miles; to Bedford St Johns Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrality Limited is a Private Limited Company. The company registration number is 03236716. Centrality Limited has been working since 12 August 1996. The present status of the company is Active. The registered address of Centrality Limited is Arran Park Chapel Road Meppershall Bedfordshire Sg17 5nq. . DAVIES, Michael St John is a Director of the company. WYNESS, Daniel Peter is a Director of the company. Secretary DAVIES, Graham has been resigned. Secretary THOMPSON, Geoffrey has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director SPARROW, Roger David has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DAVIES, Michael St John
Appointed Date: 29 August 1996
50 years old

Director
WYNESS, Daniel Peter
Appointed Date: 26 September 2008
50 years old

Resigned Directors

Secretary
DAVIES, Graham
Resigned: 11 November 2009
Appointed Date: 23 July 2001

Secretary
THOMPSON, Geoffrey
Resigned: 23 July 2001
Appointed Date: 29 August 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 August 1996
Appointed Date: 12 August 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 August 1996
Appointed Date: 12 August 1996

Director
SPARROW, Roger David
Resigned: 03 October 2011
Appointed Date: 26 September 2008
64 years old

Persons With Significant Control

Mr Michael St John Davies
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

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

CENTRALITY LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Satisfaction of charge 1 in full
10 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

...
... and 58 more events
11 Sep 1996
Secretary resigned
11 Sep 1996
New secretary appointed
09 Sep 1996
New director appointed
09 Sep 1996
Registered office changed on 09/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
12 Aug 1996
Incorporation

CENTRALITY LIMITED Charges

4 June 2009
Debenture
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: By way of first fixed charge all freehold and leasehold…
19 November 1999
Debenture
Delivered: 30 November 1999
Status: Satisfied on 22 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…