CENTRONIC HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 01293398
Status Active
Incorporation Date 5 January 1977
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 15 February 2017; Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017. The most likely internet sites of CENTRONIC HOLDINGS LIMITED are www.centronicholdings.co.uk, and www.centronic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centronic Holdings Limited is a Private Limited Company. The company registration number is 01293398. Centronic Holdings Limited has been working since 05 January 1977. The present status of the company is Active. The registered address of Centronic Holdings Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . CRAWFORD, Ian Victor is a Secretary of the company. CRAWFORD, Ian Victor is a Director of the company. FOREMAN, Neil Charles is a Director of the company. TERRY, Colin George, Sir is a Director of the company. Secretary ALLAN, Robert James Mcbain has been resigned. Secretary JONES, David Anthony has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary OLAFISOYE, Ursula Abiodum has been resigned. Director ALLAN, Robert James Mcbain has been resigned. Director CAVE, Norman has been resigned. Director JONES, David Anthony has been resigned. Director KELLY, Brian Owen has been resigned. Director KELLY, Brian Owen has been resigned. Director MARRINER, Elaine has been resigned. Director WHEELER, Derek George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAWFORD, Ian Victor
Appointed Date: 08 August 2000

Director
CRAWFORD, Ian Victor
Appointed Date: 08 August 2000
61 years old

Director
FOREMAN, Neil Charles
Appointed Date: 08 August 2000
63 years old

Director
TERRY, Colin George, Sir
Appointed Date: 01 July 2016
82 years old

Resigned Directors

Secretary
ALLAN, Robert James Mcbain
Resigned: 31 March 1997

Secretary
JONES, David Anthony
Resigned: 10 July 2000
Appointed Date: 31 March 1997

Secretary
MARRINER, Elaine
Resigned: 08 August 2000
Appointed Date: 10 July 2000

Secretary
OLAFISOYE, Ursula Abiodum
Resigned: 14 August 2003
Appointed Date: 01 August 2003

Director
ALLAN, Robert James Mcbain
Resigned: 31 March 1997
Appointed Date: 26 September 1996
92 years old

Director
CAVE, Norman
Resigned: 08 August 2000
Appointed Date: 31 March 1997
80 years old

Director
JONES, David Anthony
Resigned: 10 July 2000
Appointed Date: 27 October 1994
78 years old

Director
KELLY, Brian Owen
Resigned: 08 August 2000
Appointed Date: 10 July 2000
82 years old

Director
KELLY, Brian Owen
Resigned: 07 November 1994
82 years old

Director
MARRINER, Elaine
Resigned: 08 August 2000
Appointed Date: 19 November 1999
63 years old

Director
WHEELER, Derek George
Resigned: 16 September 1994
65 years old

Persons With Significant Control

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

CENTRONIC HOLDINGS LIMITED Events

20 Apr 2017
Confirmation statement made on 5 April 2017 with updates
15 Feb 2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 15 February 2017
16 Jan 2017
Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017
13 Oct 2016
Full accounts made up to 4 January 2016
05 Oct 2016
Appointment of Sir Colin George Terry as a director on 1 July 2016
...
... and 133 more events
01 Oct 1981
Accounts made up to 31 October 1980
26 Jan 1981
Company name changed\certificate issued on 26/01/81
08 Oct 1979
Accounts made up to 31 October 1978
18 Aug 1979
Accounts made up to 31 October 1977
05 Jan 1977
Incorporation

CENTRONIC HOLDINGS LIMITED Charges

3 January 2013
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of vulcan way addington…
12 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 267 king henry's drive, new addington. By way of fixed…
9 October 2007
Debenture
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 10 October 2007
Persons entitled: The Morgan Crucible Company PLC
Description: All f/h & l/h properties and/or the proceeds of sale…
18 September 1985
Guarantee & debenture
Delivered: 25 September 1985
Status: Satisfied on 15 January 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1983
Debenture
Delivered: 23 March 1983
Status: Satisfied on 15 January 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…