CENTRUM INVESTMENTS LIMITED
MANCHESTER THOMAS INVESTMENTS (UK) LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 05145182
Status Liquidation
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of receiver or manager; Notice of ceasing to act as receiver or manager; Liquidators' statement of receipts and payments to 28 April 2016. The most likely internet sites of CENTRUM INVESTMENTS LIMITED are www.centruminvestments.co.uk, and www.centrum-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrum Investments Limited is a Private Limited Company. The company registration number is 05145182. Centrum Investments Limited has been working since 04 June 2004. The present status of the company is Liquidation. The registered address of Centrum Investments Limited is Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3eb. . STEWART, David Charles is a Director of the company. Secretary STEWART, David Charles has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary NOMINEE SECRETARY LTD has been resigned. Director STEWART, David Charles has been resigned. Director THOMAS, Colin Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Letting of own property".


Current Directors

Director
STEWART, David Charles
Appointed Date: 08 June 2010
67 years old

Resigned Directors

Secretary
STEWART, David Charles
Resigned: 08 June 2010
Appointed Date: 07 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Secretary
NOMINEE SECRETARY LTD
Resigned: 17 February 2013
Appointed Date: 16 November 2010

Director
STEWART, David Charles
Resigned: 08 June 2010
Appointed Date: 08 June 2010
67 years old

Director
THOMAS, Colin Richard
Resigned: 08 June 2010
Appointed Date: 07 June 2004
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 June 2004
Appointed Date: 04 June 2004

CENTRUM INVESTMENTS LIMITED Events

19 Apr 2017
Appointment of receiver or manager
01 Nov 2016
Notice of ceasing to act as receiver or manager
05 Jul 2016
Liquidators' statement of receipts and payments to 28 April 2016
22 Jul 2015
Insolvency:s/s cert, release of liquidator
22 Jul 2015
Insolvency:s/s cert, release of liquidator
...
... and 57 more events
10 Jun 2004
New secretary appointed
10 Jun 2004
Registered office changed on 10/06/04 from: 29 tamworth street lichfield staffordshire WS13 6JP
04 Jun 2004
Secretary resigned
04 Jun 2004
Director resigned
04 Jun 2004
Incorporation

CENTRUM INVESTMENTS LIMITED Charges

7 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a arden house church stretton t/no: SL138335.
27 April 2005
Charge over deposits
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
27 April 2005
Legal mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a zytek building, third avenue, centrum 100…
21 October 2004
Legal mortgage
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings on the south east side…