CENTIA GROUP LIMITED
HARROGATE EXTRAWEAVE LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1SA

Company number 04562639
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address NIDDERDALE HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Nicholas John Thurlow as a director on 20 May 2016. The most likely internet sites of CENTIA GROUP LIMITED are www.centiagroup.co.uk, and www.centia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Centia Group Limited is a Private Limited Company. The company registration number is 04562639. Centia Group Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Centia Group Limited is Nidderdale House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1sa. . COOPER, Kieran David is a Secretary of the company. COOPER, Kieran David is a Director of the company. TROLLE, Jesper Pilholm is a Director of the company. Secretary BATES, Graham Christopher has been resigned. Secretary BENSON, Grahame Paul has been resigned. Secretary FORBES, Ronald Harold has been resigned. Secretary HART, Amanda Judith has been resigned. Secretary HOWE, Christopher John Bentham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Grahame Paul has been resigned. Director COLLINS, Richard Ian has been resigned. Director FORBES, Ronald Harold has been resigned. Director HART, Amanda Judith has been resigned. Director HAWLEY, Nigel Anthony Ashley has been resigned. Director HOOK, Martin has been resigned. Director HOWE, Christopher John Bentham has been resigned. Director MERELIE, Angus Peter has been resigned. Director MURPHY, Kevin Andrew has been resigned. Director NASH, Simon Robert has been resigned. Director PEARCE, Stephen Michael has been resigned. Director STRINGFELLOW, Martin has been resigned. Director THURLOW, Nicholas John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOPER, Kieran David
Appointed Date: 01 January 2016

Director
COOPER, Kieran David
Appointed Date: 01 January 2016
55 years old

Director
TROLLE, Jesper Pilholm
Appointed Date: 20 May 2016
52 years old

Resigned Directors

Secretary
BATES, Graham Christopher
Resigned: 04 August 2005
Appointed Date: 08 February 2005

Secretary
BENSON, Grahame Paul
Resigned: 31 December 2015
Appointed Date: 26 November 2007

Secretary
FORBES, Ronald Harold
Resigned: 08 February 2005
Appointed Date: 25 July 2003

Secretary
HART, Amanda Judith
Resigned: 26 November 2007
Appointed Date: 04 August 2005

Secretary
HOWE, Christopher John Bentham
Resigned: 23 May 2003
Appointed Date: 12 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2002
Appointed Date: 15 October 2002

Director
BENSON, Grahame Paul
Resigned: 31 December 2015
Appointed Date: 03 September 2007
58 years old

Director
COLLINS, Richard Ian
Resigned: 29 May 2003
Appointed Date: 12 November 2002
65 years old

Director
FORBES, Ronald Harold
Resigned: 30 April 2005
Appointed Date: 25 July 2003
78 years old

Director
HART, Amanda Judith
Resigned: 01 April 2008
Appointed Date: 01 May 2005
54 years old

Director
HAWLEY, Nigel Anthony Ashley
Resigned: 31 October 2005
Appointed Date: 23 May 2003
73 years old

Director
HOOK, Martin
Resigned: 03 September 2007
Appointed Date: 05 June 2003
51 years old

Director
HOWE, Christopher John Bentham
Resigned: 03 September 2007
Appointed Date: 12 November 2002
68 years old

Director
MERELIE, Angus Peter
Resigned: 01 April 2008
Appointed Date: 03 October 2005
62 years old

Director
MURPHY, Kevin Andrew
Resigned: 29 May 2003
Appointed Date: 12 November 2002
68 years old

Director
NASH, Simon Robert
Resigned: 31 December 2003
Appointed Date: 23 May 2003
60 years old

Director
PEARCE, Stephen Michael
Resigned: 15 May 2014
Appointed Date: 03 September 2007
66 years old

Director
STRINGFELLOW, Martin
Resigned: 03 September 2007
Appointed Date: 12 November 2002
66 years old

Director
THURLOW, Nicholas John
Resigned: 20 May 2016
Appointed Date: 17 October 2013
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Kieran David Cooper
Notified on: 30 September 2016
55 years old
Nature of control: Has significant influence or control

Mr Jesper Pilholm Trolle
Notified on: 30 September 2016
52 years old
Nature of control: Has significant influence or control

Mr Mark Mchale
Notified on: 30 September 2016
60 years old
Nature of control: Has significant influence or control

Arrow Electronics Inc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Arrow Enterprise Computing Solutions Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

CENTIA GROUP LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Termination of appointment of Nicholas John Thurlow as a director on 20 May 2016
09 Jun 2016
Appointment of Mr Jesper Pilholm Trolle as a director on 20 May 2016
11 Jan 2016
Termination of appointment of Grahame Paul Benson as a director on 31 December 2015
...
... and 87 more events
22 Nov 2002
New director appointed
22 Nov 2002
Registered office changed on 22/11/02 from: 1 mitchell lane bristol BS1 6BU
18 Nov 2002
Secretary resigned
18 Nov 2002
Director resigned
15 Oct 2002
Incorporation

CENTIA GROUP LIMITED Charges

3 October 2006
Guarantee & debenture
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Fixed charge over shares and securities
Delivered: 11 June 2003
Status: Satisfied on 15 September 2007
Persons entitled: Indigo Capital Limited (As Security Trustee for the Secured Beneficiaries)
Description: Interest in the 1,000,000 ordinary shares and other stock…
23 May 2003
A floating charge
Delivered: 11 June 2003
Status: Satisfied on 15 September 2007
Persons entitled: Indigo Capital Limited (As Security Trustee for the Secured Beneficiaries)
Description: All the. Undertaking and all property and assets.
23 May 2003
Deed of assignment of warranties and indemnities
Delivered: 11 June 2003
Status: Satisfied on 15 September 2007
Persons entitled: Indigo Capital Limited (As Security Trustee for the Secured Beneficiaries)
Description: All its rights title and interest in and to all sums…