CONCENTRAL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 05782448
Status Liquidation
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address MAZARS LLP, THE PINNACLE, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 23 November 2016; Liquidators' statement of receipts and payments to 23 November 2015; Liquidators' statement of receipts and payments to 23 November 2014. The most likely internet sites of CONCENTRAL LIMITED are www.concentral.co.uk, and www.concentral.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Concentral Limited is a Private Limited Company. The company registration number is 05782448. Concentral Limited has been working since 18 April 2006. The present status of the company is Liquidation. The registered address of Concentral Limited is Mazars Llp The Pinnacle Milton Keynes Buckinghamshire Mk9 1ff. . HEWLETT, Martin Keith Duncan is a Director of the company. SMITH, Garth Marshall is a Director of the company. STEWART, Graeme Robert is a Director of the company. WEIR, John Simon is a Director of the company. Secretary CHALMERS, James Robert has been resigned. Secretary STEWARDSON, Jeremy Peter has been resigned. Secretary STEWARDSON, Stephanie has been resigned. Director STEWARDSON, Jeremy Peter has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
HEWLETT, Martin Keith Duncan
Appointed Date: 01 June 2007
62 years old

Director
SMITH, Garth Marshall
Appointed Date: 01 April 2009
62 years old

Director
STEWART, Graeme Robert
Appointed Date: 14 September 2006
59 years old

Director
WEIR, John Simon
Appointed Date: 01 April 2009
57 years old

Resigned Directors

Secretary
CHALMERS, James Robert
Resigned: 02 June 2006
Appointed Date: 18 April 2006

Secretary
STEWARDSON, Jeremy Peter
Resigned: 09 June 2008
Appointed Date: 14 September 2006

Secretary
STEWARDSON, Stephanie
Resigned: 14 September 2006
Appointed Date: 02 June 2006

Director
STEWARDSON, Jeremy Peter
Resigned: 09 June 2008
Appointed Date: 18 April 2006
64 years old

CONCENTRAL LIMITED Events

31 Jan 2017
Liquidators' statement of receipts and payments to 23 November 2016
27 Jan 2016
Liquidators' statement of receipts and payments to 23 November 2015
28 Jan 2015
Liquidators' statement of receipts and payments to 23 November 2014
28 Jan 2014
Liquidators' statement of receipts and payments to 23 November 2013
17 Jan 2013
Liquidators' statement of receipts and payments to 23 November 2012
...
... and 31 more events
14 Jun 2006
New secretary appointed
14 Jun 2006
Secretary resigned
03 Jun 2006
Registered office changed on 03/06/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
03 Jun 2006
Accounting reference date extended from 30/04/07 to 31/05/07
18 Apr 2006
Incorporation

CONCENTRAL LIMITED Charges

8 October 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The dog house 2 lodge farm cottage foxs covert fenny…
10 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…