CENTREPARK LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9DP

Company number 01917936
Status Active
Incorporation Date 31 May 1985
Company Type Private Limited Company
Address ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 21 April 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 250 . The most likely internet sites of CENTREPARK LIMITED are www.centrepark.co.uk, and www.centrepark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Retford Rail Station is 8.2 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrepark Limited is a Private Limited Company. The company registration number is 01917936. Centrepark Limited has been working since 31 May 1985. The present status of the company is Active. The registered address of Centrepark Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH-DEHAL, Rajbinder is a Secretary of the company. DALBY, Martin Peter is a Director of the company. INGLETT, Paul is a Director of the company. Secretary BROWN, Stephen John Thursfield has been resigned. Secretary EDGERTON, Alison Mary has been resigned. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary PARKER, Timothy has been resigned. Director EDGERTON, Alison Mary has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director VERSLOOT, Johannes has been resigned. Director WESTERLAKEN, Hendrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SINGH-DEHAL, Rajbinder
Appointed Date: 08 June 2009

Director
DALBY, Martin Peter
Appointed Date: 12 May 2000
63 years old

Director
INGLETT, Paul
Appointed Date: 11 January 2010
58 years old

Resigned Directors

Secretary
BROWN, Stephen John Thursfield
Resigned: 12 September 1997

Secretary
EDGERTON, Alison Mary
Resigned: 06 October 2006
Appointed Date: 12 September 1997

Secretary
FRANCE, Malcolm Ronald
Resigned: 31 December 2009
Appointed Date: 20 March 2009

Secretary
PARKER, Timothy
Resigned: 20 March 2009
Appointed Date: 06 October 2006

Director
EDGERTON, Alison Mary
Resigned: 06 October 2006
Appointed Date: 12 May 2000
65 years old

Director
FRANCE, Malcolm Ronald
Resigned: 31 December 2009
Appointed Date: 15 December 2006
66 years old

Director
VERSLOOT, Johannes
Resigned: 01 February 2000
84 years old

Director
WESTERLAKEN, Hendrick
Resigned: 03 June 1996
85 years old

Persons With Significant Control

Center Parcs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTREPARK LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 21 April 2016
29 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 250

08 Jul 2015
Accounts for a dormant company made up to 23 April 2015
31 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 250

...
... and 105 more events
14 Apr 1988
Accounting reference date shortened from 31/03 to 31/12

30 Mar 1988
Secretary resigned;director resigned

04 Mar 1988
Accounts made up to 31 March 1986

28 Aug 1986
Return made up to 25/08/86; full list of members

15 Aug 1986
Accounts for a dormant company made up to 31 March 1986

CENTREPARK LIMITED Charges

28 February 2012
Borrower deed of charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
Description: For details of property charged please see form MG01 fixed…