CENTREPIECE LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03448196
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 4,588,000 . The most likely internet sites of CENTREPIECE LIMITED are www.centrepiece.co.uk, and www.centrepiece.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrepiece Limited is a Private Limited Company. The company registration number is 03448196. Centrepiece Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Centrepiece Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . NORRIS, Richard George is a Director of the company. Secretary COUCHMAN, Paul Derek has been resigned. Secretary MARRIOTT, Emma Jane has been resigned. Secretary RUDOLPH, Ryan Robert has been resigned. Secretary SULLIVAN, Joan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ESCHER, Martin has been resigned. Director PETERS, Martin has been resigned. Director RUDOLPH, Ryan Robert has been resigned. Director SULLIVAN, James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
NORRIS, Richard George
Appointed Date: 06 March 2015
79 years old

Resigned Directors

Secretary
COUCHMAN, Paul Derek
Resigned: 29 May 2008
Appointed Date: 04 July 2006

Secretary
MARRIOTT, Emma Jane
Resigned: 04 July 2006
Appointed Date: 29 December 1999

Secretary
RUDOLPH, Ryan Robert
Resigned: 16 December 1997
Appointed Date: 24 October 1997

Secretary
SULLIVAN, Joan
Resigned: 29 December 1999
Appointed Date: 16 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 1997
Appointed Date: 10 October 1997

Director
ESCHER, Martin
Resigned: 16 December 1997
Appointed Date: 24 October 1997
81 years old

Director
PETERS, Martin
Resigned: 06 March 2015
Appointed Date: 16 December 1998
90 years old

Director
RUDOLPH, Ryan Robert
Resigned: 16 December 1997
Appointed Date: 24 October 1997
66 years old

Director
SULLIVAN, James
Resigned: 16 December 1998
Appointed Date: 15 December 1997
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 1997
Appointed Date: 10 October 1997

Persons With Significant Control

Mr Stanley Alan Milgate
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr William Edward John Walmsley
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Richard Edward Douglas
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Ms Tamara Diana Corbin
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Capital Trust Company Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CENTREPIECE LIMITED Events

01 Dec 2016
Confirmation statement made on 10 October 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,588,000

06 Sep 2015
Full accounts made up to 31 December 2014
12 Mar 2015
Appointment of Mr Richard George Norris as a director on 6 March 2015
...
... and 67 more events
30 Oct 1997
Conso 24/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1997
Resolutions
  • SRES13 ‐ Special resolution

30 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Oct 1997
Registered office changed on 30/10/97 from: 788-790 finchley road london NW11 7UR
10 Oct 1997
Incorporation