CENTRALINC SYSTEMS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 03794491
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address 9-10 THE CRESCENT, WISBECH, CAMBRIDGESHIRE, PE13 1EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 101 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CENTRALINC SYSTEMS LIMITED are www.centralincsystems.co.uk, and www.centralinc-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Centralinc Systems Limited is a Private Limited Company. The company registration number is 03794491. Centralinc Systems Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Centralinc Systems Limited is 9 10 The Crescent Wisbech Cambridgeshire Pe13 1eh. . WILLIAMSON, Charlotte May is a Secretary of the company. GRIFFITHS, Stuart is a Director of the company. WILLIAMSON, Stephen Frederick is a Director of the company. Secretary LAWSON, John Barry has been resigned. Secretary WILLIAMSON, Stephen Frederick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LAWSON, John Barry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WILLIAMSON, Charlotte May
Appointed Date: 25 September 2003

Director
GRIFFITHS, Stuart
Appointed Date: 06 April 2012
44 years old

Director
WILLIAMSON, Stephen Frederick
Appointed Date: 23 June 1999
74 years old

Resigned Directors

Secretary
LAWSON, John Barry
Resigned: 15 January 2001
Appointed Date: 23 June 1999

Secretary
WILLIAMSON, Stephen Frederick
Resigned: 25 September 2003
Appointed Date: 15 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
LAWSON, John Barry
Resigned: 14 May 2003
Appointed Date: 23 June 1999
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

CENTRALINC SYSTEMS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 101

20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 101

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
28 Jul 1999
New director appointed
28 Jul 1999
New secretary appointed;new director appointed
28 Jul 1999
Director resigned
28 Jul 1999
Secretary resigned
23 Jun 1999
Incorporation