CENTRENORTH I.T. LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 1TL

Company number 04224894
Status Liquidation
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address WEST AVENUE, KIDSGROVE, STOKE ON TRENT, STAFFORDSHIRE, ST7 1TL
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up; Director resigned; Secretary resigned. The most likely internet sites of CENTRENORTH I.T. LIMITED are www.centrenorthit.co.uk, and www.centrenorth-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Centrenorth I T Limited is a Private Limited Company. The company registration number is 04224894. Centrenorth I T Limited has been working since 30 May 2001. The present status of the company is Liquidation. The registered address of Centrenorth I T Limited is West Avenue Kidsgrove Stoke On Trent Staffordshire St7 1tl. . Secretary HUNTER, Alfred has been resigned. Secretary ROBERTS, Michael Percy has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DENNY, Phillip Paul has been resigned. Director EVANS, Duncan has been resigned. Director PROCTOR, Garry has been resigned. Director PROCTOR, Garry has been resigned. Director RAINER, David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other computer related activities".


Resigned Directors

Secretary
HUNTER, Alfred
Resigned: 10 June 2002
Appointed Date: 09 August 2001

Secretary
ROBERTS, Michael Percy
Resigned: 09 October 2006
Appointed Date: 10 June 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 August 2001
Appointed Date: 30 May 2001

Director
DENNY, Phillip Paul
Resigned: 06 June 2005
Appointed Date: 21 June 2002
65 years old

Director
EVANS, Duncan
Resigned: 31 May 2006
Appointed Date: 22 March 2005
66 years old

Director
PROCTOR, Garry
Resigned: 09 October 2006
Appointed Date: 31 May 2006
66 years old

Director
PROCTOR, Garry
Resigned: 07 October 2005
Appointed Date: 16 May 2005
66 years old

Director
RAINER, David
Resigned: 07 September 2002
Appointed Date: 09 August 2001
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 August 2001
Appointed Date: 30 May 2001

CENTRENORTH I.T. LIMITED Events

27 Mar 2007
Order of court to wind up
18 Oct 2006
Director resigned
18 Oct 2006
Secretary resigned
30 Jun 2006
Return made up to 30/05/06; full list of members
30 Jun 2006
Location of register of members
...
... and 30 more events
31 Aug 2001
New secretary appointed
14 Aug 2001
Registered office changed on 14/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Aug 2001
Director resigned
14 Aug 2001
Secretary resigned
30 May 2001
Incorporation

CENTRENORTH I.T. LIMITED Charges

5 August 2002
Rent deposit deed
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Douglas Sheard Susan Sheard Stephen John Proudlove and Charlotte Ruth Proudlove
Description: £8178 held in a bank deposit account.