CENTURYCOMM LIMITED
LONDON SPEED 6439 LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 03387163
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media, 58130 - Publishing of newspapers, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Satisfaction of charge 033871630002 in full; Appointment of Mr Mark John Renshaw as a director on 15 September 2016. The most likely internet sites of CENTURYCOMM LIMITED are www.centurycomm.co.uk, and www.centurycomm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 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.Centurycomm Limited is a Private Limited Company. The company registration number is 03387163. Centurycomm Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Centurycomm Limited is 5 Fleet Place London Ec4m 7rd. . FRANCIS, Mark Louis is a Secretary of the company. BYRNE, Alan John is a Director of the company. FRANCIS, Mark Louis is a Director of the company. MILLINGTON, Bruce is a Director of the company. RENSHAW, Mark John is a Director of the company. Secretary FLOOD, Mark has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Secretary T M SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director CROWLEY, Peter Magner has been resigned. Director EWING, Margaret has been resigned. Director HUGHES, Neill David has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILSON, Charles Martin has been resigned. Director T M DIRECTORS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Reproduction of computer media".


Current Directors

Secretary
FRANCIS, Mark Louis
Appointed Date: 11 February 2008

Director
BYRNE, Alan John
Appointed Date: 01 October 2007
63 years old

Director
FRANCIS, Mark Louis
Appointed Date: 15 September 2016
52 years old

Director
MILLINGTON, Bruce
Appointed Date: 15 September 2016
58 years old

Director
RENSHAW, Mark John
Appointed Date: 15 September 2016
50 years old

Resigned Directors

Secretary
FLOOD, Mark
Resigned: 11 February 2008
Appointed Date: 01 October 2007

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 04 September 1997

Secretary
T M SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 10 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 September 1997
Appointed Date: 16 June 1997

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 04 September 1997
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 11 November 1998
73 years old

Director
CROWLEY, Peter Magner
Resigned: 15 September 2016
Appointed Date: 01 October 2007
63 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
HUGHES, Neill David
Resigned: 15 September 2016
Appointed Date: 01 October 2007
58 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 04 September 1997
65 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 04 September 1997
90 years old

Director
T M DIRECTORS LIMITED
Resigned: 01 October 2007
Appointed Date: 10 December 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 September 1997
Appointed Date: 16 June 1997

Persons With Significant Control

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

CENTURYCOMM LIMITED Events

04 May 2017
Confirmation statement made on 8 April 2017 with updates
05 Jan 2017
Satisfaction of charge 033871630002 in full
04 Nov 2016
Appointment of Mr Mark John Renshaw as a director on 15 September 2016
03 Nov 2016
Registration of charge 033871630003, created on 28 October 2016
26 Oct 2016
Appointment of Mr Mark Louis Francis as a director on 15 September 2016
...
... and 108 more events
22 Sep 1997
New secretary appointed;new director appointed
22 Sep 1997
New director appointed
15 Sep 1997
Company name changed speed 6439 LIMITED\certificate issued on 16/09/97
09 Sep 1997
Registered office changed on 09/09/97 from: classic house 174-180 old street, london, EC1V 9BP
16 Jun 1997
Incorporation

CENTURYCOMM LIMITED Charges

28 October 2016
Charge code 0338 7163 0003
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
19 December 2014
Charge code 0338 7163 0002
Delivered: 5 January 2015
Status: Satisfied on 5 January 2017
Persons entitled: Hayfin Services LLP as Security Agent
Description: Intellectual property:. Licence for the use of "the racing…
1 October 2007
Supplemental deed
Delivered: 19 October 2007
Status: Satisfied on 12 May 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…