CENTRONIC LIMITED
NEW ADDINGTON

Hellopages » Greater London » Croydon » CR9 0BG

Company number 00469940
Status Active
Incorporation Date 22 June 1949
Company Type Private Limited Company
Address CENTRONIC HOUSE, KING HENRY'S DRIVE, NEW ADDINGTON, CROYDON., CR9 0BG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Termination of appointment of Ian Victor Crawford as a secretary on 6 January 2017; Second filing for the termination of Neil Foreman as a director. The most likely internet sites of CENTRONIC LIMITED are www.centronic.co.uk, and www.centronic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. Centronic Limited is a Private Limited Company. The company registration number is 00469940. Centronic Limited has been working since 22 June 1949. The present status of the company is Active. The registered address of Centronic Limited is Centronic House King Henry S Drive New Addington Croydon Cr9 0bg. . HAYNES, Catherine Sian is a Director of the company. HOWARD, Leslie Kevin, Dr is a Director of the company. MANLEY, Clayton Edward is a Director of the company. MCKEAG, Robert David, Dr is a Director of the company. SAWLE, Stephen 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 CRAWFORD, Ian Victor has been resigned. Secretary CRAWFORD, Ian Victor has been resigned. Secretary DOYLE, Gary Michael has been resigned. Secretary OLAFISOYE, Ursula Abiodum has been resigned. Director CAVE, Norman has been resigned. Director CRAWFORD, Ian Victor has been resigned. Director DEVERELL, David has been resigned. Director FAHY, Brendon Anthony has been resigned. Director FOREMAN, Neil Charles 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 LAX, Peter John has been resigned. Director MARRINER, Elaine has been resigned. Director MASON, Robert Sherwood has been resigned. Director MAUNDRELL, Victor James has been resigned. Director OLIVER, Kevin John has been resigned. Director SKILLICORN, Craig Howard has been resigned. Director WHEELER, Derek George has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
HAYNES, Catherine Sian
Appointed Date: 08 August 2016
56 years old

Director
HOWARD, Leslie Kevin, Dr
Appointed Date: 22 May 2003
61 years old

Director
MANLEY, Clayton Edward
Appointed Date: 09 January 2017
56 years old

Director
MCKEAG, Robert David, Dr
Appointed Date: 04 June 2009
53 years old

Director
SAWLE, Stephen
Appointed Date: 14 January 2013
62 years old

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

Resigned Directors

Secretary
ALLAN, Robert James Mcbain
Resigned: 08 January 1997

Secretary
CRAWFORD, Ian Victor
Resigned: 06 January 2017
Appointed Date: 23 March 2005

Secretary
CRAWFORD, Ian Victor
Resigned: 22 May 2003
Appointed Date: 29 July 1997

Secretary
DOYLE, Gary Michael
Resigned: 29 July 1997
Appointed Date: 08 January 1997

Secretary
OLAFISOYE, Ursula Abiodum
Resigned: 23 March 2005
Appointed Date: 22 May 2003

Director
CAVE, Norman
Resigned: 08 August 2000
Appointed Date: 07 November 1994
80 years old

Director
CRAWFORD, Ian Victor
Resigned: 06 January 2017
Appointed Date: 08 August 2000
61 years old

Director
DEVERELL, David
Resigned: 31 December 1998
104 years old

Director
FAHY, Brendon Anthony
Resigned: 09 October 1999
Appointed Date: 29 July 1997
80 years old

Director
FOREMAN, Neil Charles
Resigned: 06 January 2017
Appointed Date: 08 August 2000
63 years old

Director
JONES, David Anthony
Resigned: 08 August 2000
Appointed Date: 07 November 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
LAX, Peter John
Resigned: 23 July 1999
Appointed Date: 30 May 1995
79 years old

Director
MARRINER, Elaine
Resigned: 08 August 2000
Appointed Date: 10 July 2000
63 years old

Director
MASON, Robert Sherwood
Resigned: 07 January 2000
80 years old

Director
MAUNDRELL, Victor James
Resigned: 16 February 1996
77 years old

Director
OLIVER, Kevin John
Resigned: 22 December 2004
Appointed Date: 22 May 2003
63 years old

Director
SKILLICORN, Craig Howard
Resigned: 27 October 2016
Appointed Date: 28 May 2013
53 years old

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

Persons With Significant Control

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

CENTRONIC LIMITED Events

21 Apr 2017
Confirmation statement made on 5 April 2017 with updates
17 Feb 2017
Termination of appointment of Ian Victor Crawford as a secretary on 6 January 2017
23 Jan 2017
Second filing for the termination of Neil Foreman as a director
11 Jan 2017
Appointment of Clayton Edward Manley as a director on 9 January 2017
09 Jan 2017
Termination of appointment of Ian Victor Crawford as a director on 6 January 2017
...
... and 143 more events
13 Nov 1986
Return made up to 12/06/86; full list of members

11 Nov 1986
Director resigned

22 Sep 1986
New director appointed

01 Nov 1985
Memorandum and Articles of Association
22 Jun 1949
Certificate of incorporation

CENTRONIC LIMITED Charges

20 September 2000
Mortgage debenture
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 September 1985
Guarantee & debenture
Delivered: 25 September 1985
Status: Satisfied
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
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
11 November 1980
Charge over book debts
Delivered: 19 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…