CENTIMEX SYSTEMS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9UA

Company number 06333034
Status Active
Incorporation Date 3 August 2007
Company Type Private Limited Company
Address SHEPHERDS MEADOW, EATON BISHOP, HEREFORD, HEREFORDSHIRE, HR2 9UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 103 . The most likely internet sites of CENTIMEX SYSTEMS LIMITED are www.centimexsystems.co.uk, and www.centimex-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Centimex Systems Limited is a Private Limited Company. The company registration number is 06333034. Centimex Systems Limited has been working since 03 August 2007. The present status of the company is Active. The registered address of Centimex Systems Limited is Shepherds Meadow Eaton Bishop Hereford Herefordshire Hr2 9ua. . WILLIAMS, Laura Josefina is a Secretary of the company. WILLIAMS, John is a Director of the company. Secretary REID, Benjamin Jades Dundar has been resigned. Secretary REID, Tedda Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REID, David Lorne Dungate has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


centimex systems Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Laura Josefina
Appointed Date: 03 August 2011

Director
WILLIAMS, John
Appointed Date: 06 December 2007
79 years old

Resigned Directors

Secretary
REID, Benjamin Jades Dundar
Resigned: 01 February 2008
Appointed Date: 06 December 2007

Secretary
REID, Tedda Ann
Resigned: 03 August 2011
Appointed Date: 01 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 December 2007
Appointed Date: 03 August 2007

Director
REID, David Lorne Dungate
Resigned: 18 January 2008
Appointed Date: 06 December 2007
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 December 2007
Appointed Date: 03 August 2007

Persons With Significant Control

Mr John Williams
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CENTIMEX SYSTEMS LIMITED Events

17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
27 May 2016
Accounts for a dormant company made up to 31 August 2015
25 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 103

09 Jun 2015
Accounts for a dormant company made up to 31 August 2014
12 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 103

...
... and 27 more events
02 Jan 2008
New director appointed
02 Jan 2008
New secretary appointed
02 Jan 2008
Registered office changed on 02/01/08 from: the steading heythrop park chipping norton oxford OX7 5UF
11 Dec 2007
Registered office changed on 11/12/07 from: 788-790 finchley road london NW11 7TJ
03 Aug 2007
Incorporation