CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3BN

Company number 01324826
Status Active
Incorporation Date 9 August 1977
Company Type Private Limited Company
Address UNIT 10 CRAUFURD BUSINESS PARK, SILVERDALE ROAD, HAYES, MIDDLESEX, UB3 3BN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Compulsory strike-off action has been discontinued; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED are www.centrelinepropertiesdevelopments.co.uk, and www.centreline-properties-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Centreline Properties Developments Limited is a Private Limited Company. The company registration number is 01324826. Centreline Properties Developments Limited has been working since 09 August 1977. The present status of the company is Active. The registered address of Centreline Properties Developments Limited is Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex Ub3 3bn. . MCNALLY, Helen Claire is a Secretary of the company. MCNALLY, Richard Stephen is a Secretary of the company. COLEMAN, Richard James is a Director of the company. MCNALLY, Helen Claire is a Director of the company. MCNALLY, Richard Stephen is a Director of the company. Secretary MCNALLY, Helen Claire has been resigned. Director MCNALLY, Francis Richard has been resigned. Director MCNALLY, Helen Claire has been resigned. Director MCNALLY, Margaret Edwina has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MCNALLY, Helen Claire
Appointed Date: 16 November 2009


Director
COLEMAN, Richard James
Appointed Date: 12 August 2016
65 years old

Director
MCNALLY, Helen Claire
Appointed Date: 23 January 1994
68 years old

Director

Resigned Directors

Secretary
MCNALLY, Helen Claire
Resigned: 23 January 1994

Director
MCNALLY, Francis Richard
Resigned: 31 July 2012
Appointed Date: 21 December 1994
104 years old

Director
MCNALLY, Helen Claire
Resigned: 25 November 2009
68 years old

Director
MCNALLY, Margaret Edwina
Resigned: 09 September 2014
Appointed Date: 21 December 1994
103 years old

Persons With Significant Control

Mr Richard Stephen Mcnally
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helen Claire Mcnally
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED Events

23 Mar 2017
Confirmation statement made on 23 January 2017 with updates
18 Mar 2017
Compulsory strike-off action has been discontinued
16 Mar 2017
Accounts for a small company made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
09 Sep 2016
Appointment of Richard James Coleman as a director on 12 August 2016
...
... and 86 more events
19 Aug 1987
Full accounts made up to 31 March 1986

19 Aug 1987
Return made up to 06/07/87; full list of members

27 Aug 1986
Full accounts made up to 31 March 1985

27 Aug 1986
Return made up to 25/03/86; full list of members

24 Mar 1980
Memorandum and Articles of Association

CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED Charges

4 January 1995
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south west side…