CENTIA LIMITED
HARROGATE SYNC DISTRIBUTION LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1SA
Company number 04285422
Status Active
Incorporation Date 11 September 2001
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-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jesper Pilholm Trolle as a director on 20 May 2016. The most likely internet sites of CENTIA LIMITED are www.centia.co.uk, and www.centia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Centia Limited is a Private Limited Company. The company registration number is 04285422. Centia Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Centia 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 BOYES TURNER SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Grahame Paul has been resigned. Director BOYES TURNER DIRECTORS LIMITED 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 MEHTA, Rajen has been resigned. Director MERELIE, Angus Peter has been resigned. Director PASEA, Yuri Marcellus has been resigned. Director PEARCE, Stephen Michael 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
56 years old

Director
TROLLE, Jesper Pilholm
Appointed Date: 20 May 2016
53 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: 20 September 2001

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

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 20 September 2001
Appointed Date: 11 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

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

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 20 September 2001
Appointed Date: 11 September 2001

Director
FORBES, Ronald Harold
Resigned: 30 April 2005
Appointed Date: 20 September 2001
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: 20 September 2001
74 years old

Director
MEHTA, Rajen
Resigned: 15 September 2010
Appointed Date: 20 September 2001
64 years old

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

Director
PASEA, Yuri Marcellus
Resigned: 13 October 2009
Appointed Date: 20 September 2001
64 years old

Director
PEARCE, Stephen Michael
Resigned: 15 May 2014
Appointed Date: 31 August 2007
67 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

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

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

Mr Mark Mchale
Notified on: 30 September 2016
61 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 LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Appointment of Mr Jesper Pilholm Trolle as a director on 20 May 2016
09 Jun 2016
Termination of appointment of Nicholas John Thurlow as a director on 20 May 2016
11 Jan 2016
Termination of appointment of Grahame Paul Benson as a secretary on 31 December 2015
...
... and 82 more events
13 Sep 2001
New secretary appointed
13 Sep 2001
New director appointed
13 Sep 2001
Director resigned
13 Sep 2001
Secretary resigned
11 Sep 2001
Incorporation

CENTIA 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…
1 September 2005
Debenture
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Debenture
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
Fixed and floating charge
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…