CENTROLOGY LIMITED
SOUTHAMPTON SEAN DAVID MOSEBY SYSTEMS LIMITED REMTEL LIMITED

Hellopages » Hampshire » Fareham » SO31 6NE

Company number 03534528
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address 81 SAINT JOHNS ROAD, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6NE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 . The most likely internet sites of CENTROLOGY LIMITED are www.centrology.co.uk, and www.centrology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Fareham Rail Station is 3.3 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrology Limited is a Private Limited Company. The company registration number is 03534528. Centrology Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Centrology Limited is 81 Saint Johns Road Locks Heath Southampton Hampshire So31 6ne. . MOSEBY, Rebecca Louise is a Secretary of the company. ANDERSON, Sarah Jane is a Director of the company. MOSEBY, Rebecca Louise is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary COOKSON DELL & CO SECRETARIES LTD has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director COOKSON DELL & CO DIRECTORS LIMITED has been resigned. Director MOSEBY, Sean David has been resigned. The company operates in "Information technology consultancy activities".


centrology Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOSEBY, Rebecca Louise
Appointed Date: 05 April 1998

Director
ANDERSON, Sarah Jane
Appointed Date: 01 October 2006
50 years old

Director
MOSEBY, Rebecca Louise
Appointed Date: 01 October 2006
55 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Secretary
COOKSON DELL & CO SECRETARIES LTD
Resigned: 05 April 1998
Appointed Date: 25 March 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Director
COOKSON DELL & CO DIRECTORS LIMITED
Resigned: 05 April 1998
Appointed Date: 25 March 1998
27 years old

Director
MOSEBY, Sean David
Resigned: 01 October 2006
Appointed Date: 05 April 1998
56 years old

Persons With Significant Control

Mrs Sarah Jane Anderson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Louise Moseby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTROLOGY LIMITED Events

07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

22 Apr 2016
Director's details changed for Mrs Sarah Jane Anderson on 1 September 2015
28 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 47 more events
15 Apr 1998
Registered office changed on 15/04/98 from: cookson dell & co 82/84 high st stony stratford milton keynes MK11 1AH
03 Apr 1998
Registered office changed on 03/04/98 from: 44 upper belgrave road bristol BS8 2XN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1998
Incorporation