CENTREX SOFTWARE LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AY

Company number 02751991
Status Active
Incorporation Date 30 September 1992
Company Type Private Limited Company
Address 4 NEW ROAD, BLACK WATER, CAMBERLEY, SURREY, GU17 9AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CENTREX SOFTWARE LIMITED are www.centrexsoftware.co.uk, and www.centrex-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 4.7 miles; to Ash Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrex Software Limited is a Private Limited Company. The company registration number is 02751991. Centrex Software Limited has been working since 30 September 1992. The present status of the company is Active. The registered address of Centrex Software Limited is 4 New Road Black Water Camberley Surrey Gu17 9ay. . WILES, Tatiana is a Secretary of the company. WILES, Mark is a Director of the company. Secretary COLLINS, Geoffrey has been resigned. Secretary HUDDLESTON, Sarah Frances has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASHMORE, Christopher has been resigned. Director ASHMORE, Helen has been resigned. Director COLLINS, Geoffrey has been resigned. Director MYERS, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILES, Tatiana
Appointed Date: 20 October 1998

Director
WILES, Mark
Appointed Date: 19 October 1998
56 years old

Resigned Directors

Secretary
COLLINS, Geoffrey
Resigned: 23 September 1998
Appointed Date: 30 September 1992

Secretary
HUDDLESTON, Sarah Frances
Resigned: 20 October 1998
Appointed Date: 21 August 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 September 1992
Appointed Date: 30 September 1992

Director
ASHMORE, Christopher
Resigned: 01 August 1993
Appointed Date: 30 September 1992
79 years old

Director
ASHMORE, Helen
Resigned: 01 August 1993
Appointed Date: 30 September 1992
77 years old

Director
COLLINS, Geoffrey
Resigned: 20 October 1998
Appointed Date: 01 August 1993
72 years old

Director
MYERS, David John
Resigned: 27 September 1995
Appointed Date: 01 August 1993
67 years old

Persons With Significant Control

Mr Mark Wiles
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tatiana Wiles
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTREX SOFTWARE LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 31 March 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

13 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 58 more events
26 Aug 1993
Company name changed cash communications (worldwide) LTD.\certificate issued on 27/08/93

20 Nov 1992
Ad 30/09/92--------- £ si 1@1=1 £ ic 2/3

20 Nov 1992
Accounting reference date notified as 31/03

12 Oct 1992
Secretary resigned

30 Sep 1992
Incorporation