CENTREPOINT HOUSE LIMITED
SURREY CENTREPOINT SERVICED OFFICES LIMITED

Hellopages » Surrey » Guildford » GU1 4DA

Company number 06016387
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address 2 DENMARK ROAD, GUILDFORD, SURREY, GU1 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr David Charles Anthony Barrett as a director on 3 March 2017; Termination of appointment of Robert John Paterson as a director on 3 March 2017; Termination of appointment of Robert John Paterson as a secretary on 3 March 2017. The most likely internet sites of CENTREPOINT HOUSE LIMITED are www.centrepointhouse.co.uk, and www.centrepoint-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Centrepoint House Limited is a Private Limited Company. The company registration number is 06016387. Centrepoint House Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Centrepoint House Limited is 2 Denmark Road Guildford Surrey Gu1 4da. The company`s financial liabilities are £345.01k. It is £-161.69k against last year. And the total assets are £27.19k, which is £16.35k against last year. BARRETT, David is a Secretary of the company. BARRETT, David Charles Anthony is a Director of the company. Secretary HAMMON, Phillip John has been resigned. Secretary PATERSON, Robert John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAMMON, Phillip John has been resigned. Director PATERSON, Robert John has been resigned. Director PERKINS, Graham James has been resigned. Director STEFFENS, Paul John Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


centrepoint house Key Finiance

LIABILITIES £345.01k
-32%
CASH n/a
TOTAL ASSETS £27.19k
+150%
All Financial Figures

Current Directors

Secretary
BARRETT, David
Appointed Date: 03 March 2017

Director
BARRETT, David Charles Anthony
Appointed Date: 03 March 2017
65 years old

Resigned Directors

Secretary
HAMMON, Phillip John
Resigned: 27 January 2017
Appointed Date: 01 December 2006

Secretary
PATERSON, Robert John
Resigned: 03 March 2017
Appointed Date: 27 January 2017

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Director
HAMMON, Phillip John
Resigned: 27 January 2017
Appointed Date: 01 December 2006
60 years old

Director
PATERSON, Robert John
Resigned: 03 March 2017
Appointed Date: 31 March 2016
46 years old

Director
PERKINS, Graham James
Resigned: 15 November 2007
Appointed Date: 01 December 2006
43 years old

Director
STEFFENS, Paul John Robert
Resigned: 31 March 2016
Appointed Date: 06 June 2007
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Persons With Significant Control

Mr Paul John Robert Steffens
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

First Names (Jersey) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

Centurian Entreprise Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

CENTREPOINT HOUSE LIMITED Events

03 Mar 2017
Appointment of Mr David Charles Anthony Barrett as a director on 3 March 2017
03 Mar 2017
Termination of appointment of Robert John Paterson as a director on 3 March 2017
03 Mar 2017
Termination of appointment of Robert John Paterson as a secretary on 3 March 2017
03 Mar 2017
Appointment of Mr David Barrett as a secretary on 3 March 2017
30 Jan 2017
Appointment of Mr Robert John Paterson as a secretary on 27 January 2017
...
... and 35 more events
22 Dec 2006
New director appointed
22 Dec 2006
New secretary appointed
22 Dec 2006
New director appointed
22 Dec 2006
Registered office changed on 22/12/06 from: marquess court 69 southampton row london WC1B 4ET
01 Dec 2006
Incorporation