CENTRAL SERVICES (U.K.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5WB

Company number 01879678
Status Active
Incorporation Date 22 January 1985
Company Type Private Limited Company
Address MIOC (CO: FRANKE UK LTD), STYAL ROAD, MANCHESTER, ENGLAND, M22 5WB
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Full accounts made up to 31 December 2015. The most likely internet sites of CENTRAL SERVICES (U.K.) LIMITED are www.centralservicesuk.co.uk, and www.central-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Central Services U K Limited is a Private Limited Company. The company registration number is 01879678. Central Services U K Limited has been working since 22 January 1985. The present status of the company is Active. The registered address of Central Services U K Limited is Mioc Co Franke Uk Ltd Styal Road Manchester England M22 5wb. . ORWIN, Daniel is a Secretary of the company. ORWIN, Daniel is a Director of the company. Secretary WESTERBY, Sheila has been resigned. Director BAMBER, Tracey has been resigned. Director WESTERBY, Anthony has been resigned. Director WESTERBY, Sheila has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
ORWIN, Daniel
Appointed Date: 01 June 2015

Director
ORWIN, Daniel
Appointed Date: 01 June 2015
44 years old

Resigned Directors

Secretary
WESTERBY, Sheila
Resigned: 01 June 2015

Director
BAMBER, Tracey
Resigned: 31 August 2015
Appointed Date: 01 June 2015
56 years old

Director
WESTERBY, Anthony
Resigned: 01 June 2015
81 years old

Director
WESTERBY, Sheila
Resigned: 01 June 2015
74 years old

Persons With Significant Control

Franke Uk Ltd
Notified on: 11 May 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL SERVICES (U.K.) LIMITED Events

23 May 2017
Confirmation statement made on 11 May 2017 with updates
25 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

23 May 2016
Full accounts made up to 31 December 2015
08 Sep 2015
Termination of appointment of Tracey Bamber as a director on 31 August 2015
01 Jun 2015
Termination of appointment of Sheila Westerby as a director on 1 June 2015
...
... and 89 more events
31 May 1986
Return made up to 31/12/85; full list of members

31 May 1986
Registered office changed on 31/05/86 from: fiarfield house trentham road hem heath stoke-on-trent staffordshire ST4 8HP

30 Jan 1985
Dir / sec appoint / resign
22 Jan 1985
Incorporation
22 Jan 1985
Share capital/value on formation