CENTRE CIRCLE EVENT MANAGEMENT LTD
GILLINGHAM

Hellopages » Kent » Medway » ME8 7RG

Company number 05447094
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address 5 LONDON ROAD, RAINHAM, GILLINGHAM, KENT, ME8 7RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Sub-division of shares on 3 March 2017; Termination of appointment of Gary David Newman as a director on 27 February 2017; Termination of appointment of Gary David Newman as a secretary on 27 February 2017. The most likely internet sites of CENTRE CIRCLE EVENT MANAGEMENT LTD are www.centrecircleeventmanagement.co.uk, and www.centre-circle-event-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Centre Circle Event Management Ltd is a Private Limited Company. The company registration number is 05447094. Centre Circle Event Management Ltd has been working since 09 May 2005. The present status of the company is Active. The registered address of Centre Circle Event Management Ltd is 5 London Road Rainham Gillingham Kent Me8 7rg. . LITTLE, John is a Director of the company. ROWDEN, Martin Sidney is a Director of the company. Secretary NEWMAN, Gary David has been resigned. Director NEWMAN, Gary David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LITTLE, John
Appointed Date: 09 May 2005
65 years old

Director
ROWDEN, Martin Sidney
Appointed Date: 09 May 2005
64 years old

Resigned Directors

Secretary
NEWMAN, Gary David
Resigned: 27 February 2017
Appointed Date: 09 May 2005

Director
NEWMAN, Gary David
Resigned: 27 February 2017
Appointed Date: 09 May 2005
68 years old

CENTRE CIRCLE EVENT MANAGEMENT LTD Events

16 Mar 2017
Sub-division of shares on 3 March 2017
14 Mar 2017
Termination of appointment of Gary David Newman as a director on 27 February 2017
14 Mar 2017
Termination of appointment of Gary David Newman as a secretary on 27 February 2017
13 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 32 more events
19 Mar 2007
Total exemption small company accounts made up to 31 May 2006
09 Feb 2007
Registered office changed on 09/02/07 from: southern house, anthonys way rochester kent ME2 4DN
30 May 2006
Ad 09/05/05--------- £ si 3@1=3
30 May 2006
Return made up to 09/05/06; full list of members
09 May 2005
Incorporation

CENTRE CIRCLE EVENT MANAGEMENT LTD Charges

18 June 2009
Debenture
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 3 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…