CENTRON LIMITED
ILKESTON COMPUTER AND OPERATIONS MANAGEMENT SERVICES LIMITED

Hellopages » Derbyshire » Erewash » DE7 5LD

Company number 02413484
Status Active
Incorporation Date 15 August 1989
Company Type Private Limited Company
Address 19 STATION ROAD, ILKESTON, DERBYSHIRE, DE7 5LD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 2 . The most likely internet sites of CENTRON LIMITED are www.centron.co.uk, and www.centron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Centron Limited is a Private Limited Company. The company registration number is 02413484. Centron Limited has been working since 15 August 1989. The present status of the company is Active. The registered address of Centron Limited is 19 Station Road Ilkeston Derbyshire De7 5ld. . VIRDEE, Virinderpal Singh is a Secretary of the company. VIRDEE, Hirjitpal Singh is a Director of the company. VIRDEE, Virinder Pal Singh is a Director of the company. Secretary ALANG, Ujagar Singh has been resigned. Secretary KUGADASON, Nagaratmam has been resigned. Secretary VIRDEE, Biant Singh has been resigned. Secretary VIRDEE, Harvinderpal Singh has been resigned. Director ALANG, Ujagar Singh has been resigned. Director CHANA, Paramjit Singh has been resigned. Director VIRDEE, Biant Singh has been resigned. Director VIRDEE, Biant Singh has been resigned. Director VIRDEE, Harvinderpal Singh has been resigned. Director VIRDEE, Indermohan Kaur has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
VIRDEE, Virinderpal Singh
Appointed Date: 06 September 2010

Director
VIRDEE, Hirjitpal Singh
Appointed Date: 06 September 2010
49 years old

Director
VIRDEE, Virinder Pal Singh
Appointed Date: 19 October 2001
48 years old

Resigned Directors

Secretary
ALANG, Ujagar Singh
Resigned: 06 August 1999
Appointed Date: 27 October 1993

Secretary
KUGADASON, Nagaratmam
Resigned: 27 October 1993
Appointed Date: 16 January 1992

Secretary
VIRDEE, Biant Singh
Resigned: 06 September 2010
Appointed Date: 06 August 1999

Secretary
VIRDEE, Harvinderpal Singh
Resigned: 16 January 1992

Director
ALANG, Ujagar Singh
Resigned: 16 July 2007
Appointed Date: 01 June 1994
75 years old

Director
CHANA, Paramjit Singh
Resigned: 30 April 1996
75 years old

Director
VIRDEE, Biant Singh
Resigned: 06 September 2010
Appointed Date: 16 July 2007
78 years old

Director
VIRDEE, Biant Singh
Resigned: 11 February 2002
Appointed Date: 22 April 1996
78 years old

Director
VIRDEE, Harvinderpal Singh
Resigned: 31 May 1993
58 years old

Director
VIRDEE, Indermohan Kaur
Resigned: 25 September 1998
Appointed Date: 24 April 1996
75 years old

Persons With Significant Control

Mr Virinderpal Virdee
Notified on: 9 August 2016
48 years old
Nature of control: Has significant influence or control

Mrs Priya Burgul
Notified on: 9 August 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sukhver Khunkhun
Notified on: 9 August 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRON LIMITED Events

18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Oct 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 79 more events
27 Sep 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Sep 1991
Return made up to 09/08/91; full list of members

25 Sep 1989
Registered office changed on 25/09/89 from: 1ST floor offices 8/10 stamford hill london N16 6XZ

25 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1989
Incorporation