CENTRE CRESCENT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Gosport » PO12 2DH

Company number 01719260
Status Active
Incorporation Date 28 April 1983
Company Type Private Limited Company
Address 16 CRESCENT ROAD, ALVERSTOKE, HAMPSHIRE, PO12 2DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 4 . The most likely internet sites of CENTRE CRESCENT LIMITED are www.centrecrescent.co.uk, and www.centre-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Ryde Pier Head Rail Station is 3.1 miles; to Fratton Rail Station is 3.3 miles; to Fareham Rail Station is 5.3 miles; to Cosham Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre Crescent Limited is a Private Limited Company. The company registration number is 01719260. Centre Crescent Limited has been working since 28 April 1983. The present status of the company is Active. The registered address of Centre Crescent Limited is 16 Crescent Road Alverstoke Hampshire Po12 2dh. . BASS, Philip Sam is a Secretary of the company. BASS, Philip Sam is a Director of the company. DARLISON, Paula Susan is a Director of the company. DUFFIN, John is a Director of the company. LATHAM, Hugh St Aubyn is a Director of the company. Secretary BASS, Philip Sam has been resigned. Secretary BASS, Philip Sam has been resigned. Secretary DAVIS, Paula has been resigned. Secretary DEAN, Glenda has been resigned. Secretary DUNTON, Brian has been resigned. Secretary FAIRHALL, Louisa has been resigned. Secretary FEAR, Richard Keith has been resigned. Secretary RUDLAND, Simon Victor, Surg Lt has been resigned. Director DAVIS, Paula has been resigned. Director DEAN, Glenda has been resigned. Director DUNTON, Brian has been resigned. Director FEAR, Richard Keith has been resigned. Director FOX, Kathleen Anne has been resigned. Director NIGHY, David James has been resigned. Director OBOYLE, Martin has been resigned. Director READ, Sarah has been resigned. Director RUDLAND, Simon Victor, Surg Lt has been resigned. Director SPINKS, Darren has been resigned. Director WESTAWAY LTD (3 BELL LANE GIBRALTAR) has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BASS, Philip Sam
Appointed Date: 30 April 2012

Director
BASS, Philip Sam
Appointed Date: 28 October 1996
50 years old

Director
DARLISON, Paula Susan
Appointed Date: 01 April 2015
55 years old

Director
DUFFIN, John
Appointed Date: 12 January 2007
54 years old

Director
LATHAM, Hugh St Aubyn
Appointed Date: 11 January 2005
65 years old

Resigned Directors

Secretary
BASS, Philip Sam
Resigned: 14 April 2012
Appointed Date: 14 April 2012

Secretary
BASS, Philip Sam
Resigned: 18 February 2008
Appointed Date: 15 August 2006

Secretary
DAVIS, Paula
Resigned: 09 May 2011
Appointed Date: 18 February 2008

Secretary
DEAN, Glenda
Resigned: 05 January 1996
Appointed Date: 28 June 1991

Secretary
DUNTON, Brian
Resigned: 15 August 2006
Appointed Date: 07 November 1997

Secretary
FAIRHALL, Louisa
Resigned: 30 April 2012
Appointed Date: 09 May 2011

Secretary
FEAR, Richard Keith
Resigned: 07 November 1997
Appointed Date: 05 January 1996

Secretary
RUDLAND, Simon Victor, Surg Lt
Resigned: 27 June 1991

Director
DAVIS, Paula
Resigned: 15 July 2013
Appointed Date: 15 August 2006
62 years old

Director
DEAN, Glenda
Resigned: 05 January 1996
Appointed Date: 28 June 1991
87 years old

Director
DUNTON, Brian
Resigned: 15 August 2006
Appointed Date: 05 January 1996
71 years old

Director
FEAR, Richard Keith
Resigned: 07 November 1997
65 years old

Director
FOX, Kathleen Anne
Resigned: 31 July 1996
83 years old

Director
NIGHY, David James
Resigned: 12 January 2007
Appointed Date: 26 January 2001
59 years old

Director
OBOYLE, Martin
Resigned: 15 July 2013
Appointed Date: 15 August 2006
62 years old

Director
READ, Sarah
Resigned: 10 July 2014
Appointed Date: 15 July 2013
41 years old

Director
RUDLAND, Simon Victor, Surg Lt
Resigned: 27 June 1991
62 years old

Director
SPINKS, Darren
Resigned: 26 January 2001
Appointed Date: 07 November 1997
59 years old

Director
WESTAWAY LTD (3 BELL LANE GIBRALTAR)
Resigned: 11 January 2005
71 years old

CENTRE CRESCENT LIMITED Events

10 May 2017
Confirmation statement made on 30 April 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4

...
... and 99 more events
12 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1987
Full accounts made up to 31 March 1987

07 Sep 1987
Secretary resigned;director resigned

20 Mar 1987
Full accounts made up to 31 March 1986

20 Mar 1987
Return made up to 31/12/86; full list of members