CENTAUR CAPITAL LIMITED
HOOK OSMOSYS LIMITED

Hellopages » Hampshire » Hart » RG27 8JN

Company number 03025541
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address COWSLADE COTTAGE WEST GREEN ROAD, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8JN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of CENTAUR CAPITAL LIMITED are www.centaurcapital.co.uk, and www.centaur-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Farnham Rail Station is 8.9 miles; to Bentley (Hants) Rail Station is 9.1 miles; to Reading West Rail Station is 10.6 miles; to Theale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centaur Capital Limited is a Private Limited Company. The company registration number is 03025541. Centaur Capital Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Centaur Capital Limited is Cowslade Cottage West Green Road Hartley Wintney Hook Hampshire Rg27 8jn. . GILLIES, Jane Patricia is a Secretary of the company. BLOOM, Nicholas John is a Director of the company. Secretary BENSON, Raymond Harold has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HOLLINGSHEAD, Gary Trevor has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GILLIES, Jane Patricia
Appointed Date: 15 April 2001

Director
BLOOM, Nicholas John
Appointed Date: 18 October 1999
66 years old

Resigned Directors

Secretary
BENSON, Raymond Harold
Resigned: 21 February 1996
Appointed Date: 23 February 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Director
HOLLINGSHEAD, Gary Trevor
Resigned: 30 September 1999
Appointed Date: 23 February 1995
67 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Persons With Significant Control

Mr Nicholas John Bloom
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTAUR CAPITAL LIMITED Events

28 Mar 2017
Confirmation statement made on 11 February 2017 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 44 more events
26 Oct 1995
Company name changed instant replay LIMITED\certificate issued on 27/10/95
14 Mar 1995
Registered office changed on 14/03/95 from: bridge house 181 queen victoria street london EC4V 4DD
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Secretary resigned;new secretary appointed
23 Feb 1995
Incorporation