CENTRALBASE LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 5DP

Company number 02958448
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address 2A UPFIELD, CROYDON, SURREY, CR0 5DP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100 . The most likely internet sites of CENTRALBASE LIMITED are www.centralbase.co.uk, and www.centralbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Centralbase Limited is a Private Limited Company. The company registration number is 02958448. Centralbase Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Centralbase Limited is 2a Upfield Croydon Surrey Cr0 5dp. . THOMAS, Linda Dawn Ann is a Secretary of the company. PATEL, Rashila is a Director of the company. THOMAS, Linda Dawn Ann is a Director of the company. Secretary DRAPER, Christine Patricia has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary THOMAS, Linda Dawn Ann has been resigned. Director DAVIES, Eileen Betty has been resigned. Director FAKIRA, Fatemah Bibi has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director THOMAS, Beryl Maud has been resigned. Director THOMAS, Karen has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
THOMAS, Linda Dawn Ann
Appointed Date: 01 July 2013

Director
PATEL, Rashila
Appointed Date: 01 September 1994
69 years old

Director
THOMAS, Linda Dawn Ann
Appointed Date: 01 September 1994
63 years old

Resigned Directors

Secretary
DRAPER, Christine Patricia
Resigned: 01 July 2013
Appointed Date: 23 March 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 August 1994
Appointed Date: 12 August 1994

Secretary
THOMAS, Linda Dawn Ann
Resigned: 23 March 2000
Appointed Date: 16 August 1994

Director
DAVIES, Eileen Betty
Resigned: 19 July 2004
Appointed Date: 01 September 1994
78 years old

Director
FAKIRA, Fatemah Bibi
Resigned: 31 March 1995
Appointed Date: 16 August 1994
64 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 August 1994
Appointed Date: 12 August 1994
71 years old

Director
THOMAS, Beryl Maud
Resigned: 31 March 1995
Appointed Date: 01 September 1994
90 years old

Director
THOMAS, Karen
Resigned: 10 September 2002
Appointed Date: 01 September 1994
62 years old

Persons With Significant Control

Mrs Rashila Patel
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Mrs Linda Dawn Ann Thomas
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

CENTRALBASE LIMITED Events

02 Sep 2016
Confirmation statement made on 12 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Sep 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100

...
... and 61 more events
01 Sep 1994
Secretary resigned;new secretary appointed

01 Sep 1994
Director resigned;new director appointed

26 Aug 1994
Registered office changed on 26/08/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

26 Aug 1994
Accounting reference date notified as 30/09

12 Aug 1994
Incorporation