CENTRINET LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 03897687
Status Active - Proposal to Strike off
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address GLOBAL HOUSE, 2 CROFTON CLOSE, LINCOLN, LINCOLNSHIRE, LN3 4NT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Full accounts made up to 31 December 2015. The most likely internet sites of CENTRINET LIMITED are www.centrinet.co.uk, and www.centrinet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Centrinet Limited is a Private Limited Company. The company registration number is 03897687. Centrinet Limited has been working since 21 December 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Centrinet Limited is Global House 2 Crofton Close Lincoln Lincolnshire Ln3 4nt. . ALLEN, Mark David is a Secretary of the company. ALLEN, Mark David is a Director of the company. MARTIN, Wayne Jason is a Director of the company. Secretary SMITH, Kelly Jason has been resigned. Secretary ALPHA SEARCHES & FORMATIONS LIMITED has been resigned. Director BROWN, Christopher Leigh has been resigned. Director SMITH, Kelly Jason has been resigned. Director WHITTY, John Joseph has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Mark David
Appointed Date: 11 July 2011

Director
ALLEN, Mark David
Appointed Date: 11 July 2011
50 years old

Director
MARTIN, Wayne Jason
Appointed Date: 16 March 2017
58 years old

Resigned Directors

Secretary
SMITH, Kelly Jason
Resigned: 11 July 2011
Appointed Date: 21 December 1999

Secretary
ALPHA SEARCHES & FORMATIONS LIMITED
Resigned: 21 December 1999
Appointed Date: 21 December 1999

Director
BROWN, Christopher Leigh
Resigned: 03 August 2010
Appointed Date: 21 December 1999
53 years old

Director
SMITH, Kelly Jason
Resigned: 11 July 2011
Appointed Date: 21 December 1999
54 years old

Director
WHITTY, John Joseph
Resigned: 16 October 2015
Appointed Date: 18 May 2014
59 years old

Persons With Significant Control

Gci Telecom Group Limited
Notified on: 16 October 2016
Nature of control: Has significant influence or control

CENTRINET LIMITED Events

16 May 2017
First Gazette notice for voluntary strike-off
05 May 2017
Application to strike the company off the register
06 Apr 2017
Full accounts made up to 31 December 2015
16 Mar 2017
Appointment of Mr Wayne Jason Martin as a director on 16 March 2017
07 Mar 2017
Previous accounting period shortened from 29 December 2016 to 28 December 2016
...
... and 58 more events
21 Jan 2000
Accounting reference date extended from 31/12/00 to 31/03/01
21 Jan 2000
Ad 11/01/00--------- £ si 1@1=1 £ ic 1/2
24 Dec 1999
New secretary appointed
24 Dec 1999
Secretary resigned
21 Dec 1999
Incorporation

CENTRINET LIMITED Charges

19 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property comprising land and buildings at skendleby…
19 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 26 July 2011
Persons entitled: National Westminster Bank PLC
Description: Unit h the point lincoln lincolnshire. By way of fixed…