CENTRALNIC LIMITED
LONDON NEWINCCO 329 LIMITED

Hellopages » City of London » City of London » EC2R 6AR

Company number 04985780
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address 6TH FLOOR, 35/39 MOORGATE, LONDON, EC2R 6AR
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Robert Pooke as a director on 5 February 2016. The most likely internet sites of CENTRALNIC LIMITED are www.centralnic.co.uk, and www.centralnic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centralnic Limited is a Private Limited Company. The company registration number is 04985780. Centralnic Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Centralnic Limited is 6th Floor 35 39 Moorgate London Ec2r 6ar. . HAYWARD, Glenn Eric is a Secretary of the company. CRAWFORD, Ben is a Director of the company. DAYANI, Samuel Mansour is a Director of the company. HAYWARD, Glenn Eric is a Director of the company. Secretary STEIN, Martin has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director POOKE, Robert has been resigned. Director POOKE, Robert has been resigned. Director SCHINDLER, Daniel Marc has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HAYWARD, Glenn Eric
Appointed Date: 19 June 2014

Director
CRAWFORD, Ben
Appointed Date: 19 June 2014
60 years old

Director
DAYANI, Samuel Mansour
Appointed Date: 16 December 2003
48 years old

Director
HAYWARD, Glenn Eric
Appointed Date: 19 June 2014
52 years old

Resigned Directors

Secretary
STEIN, Martin
Resigned: 17 June 2014
Appointed Date: 23 January 2004

Secretary
OLSWANG COSEC LIMITED
Resigned: 23 January 2004
Appointed Date: 05 December 2003

Director
POOKE, Robert
Resigned: 05 February 2016
Appointed Date: 13 February 2009
64 years old

Director
POOKE, Robert
Resigned: 18 April 2005
Appointed Date: 16 December 2003
64 years old

Director
SCHINDLER, Daniel Marc
Resigned: 09 July 2009
Appointed Date: 11 May 2004
60 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 December 2003
Appointed Date: 05 December 2003

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 December 2003
Appointed Date: 05 December 2003

Persons With Significant Control

Centralnic Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRALNIC LIMITED Events

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Termination of appointment of Robert Pooke as a director on 5 February 2016
19 Jan 2016
Registration of charge 049857800002, created on 11 January 2016
08 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000

...
... and 54 more events
24 Dec 2003
New director appointed
24 Dec 2003
New director appointed
24 Dec 2003
Director resigned
24 Dec 2003
Director resigned
05 Dec 2003
Incorporation

CENTRALNIC LIMITED Charges

11 January 2016
Charge code 0498 5780 0002
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The intellectual property registered in the UK with…
24 August 2011
Legal charge
Delivered: 26 August 2011
Status: Satisfied on 7 October 2014
Persons entitled: Stephen Dyer
Description: The domain name GB.com.