CENTRAL TRUST LIMITED
NORWICH CENTRAL LENDING LIMITED

Hellopages » Norfolk » Norwich » NR3 1PD

Company number 07020381
Status Active
Incorporation Date 16 September 2009
Company Type Private Limited Company
Address ST CRISPINS HOUSE, DUKE STREET, NORWICH, NORFOLK, NR3 1PD
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Warren Anthony Travis as a director on 19 January 2017; Appointment of Mr Paul Joseph Hollander as a director on 19 January 2017; Termination of appointment of Graham Charles Eke as a director on 19 January 2017. The most likely internet sites of CENTRAL TRUST LIMITED are www.centraltrust.co.uk, and www.central-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Central Trust Limited is a Private Limited Company. The company registration number is 07020381. Central Trust Limited has been working since 16 September 2009. The present status of the company is Active. The registered address of Central Trust Limited is St Crispins House Duke Street Norwich Norfolk Nr3 1pd. . RICHARDSON, Anthony is a Secretary of the company. BURTON, Debbie Carol is a Director of the company. HOLLANDER, Paul Joseph is a Director of the company. MCMAHON, Jane Elizabeth is a Director of the company. TRAVIS, Warren Anthony is a Director of the company. TURNER, Andrew Clive is a Director of the company. Secretary POOLEY, Maureen has been resigned. Director BURTON, Debbie Carol has been resigned. Director CARTWRIGHT, Brian Stephen has been resigned. Director COLLINS, Stephen Geoffrey has been resigned. Director EKE, Graham Charles has been resigned. Director HEAPHY, Mark Andrew has been resigned. Director KEEN, Emma Rachel has been resigned. Director MASDING, Jeremy John has been resigned. Director OWEN, Robert John has been resigned. Director PAINTER, Jonathan David has been resigned. Director POOLEY, Maureen has been resigned. Director ROWETT, Charles Francis Sam has been resigned. Director SHARIFF, Aftab Mohamed Hassanali Ali has been resigned. Director TOLFREE-DART, Buster Zak has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
RICHARDSON, Anthony
Appointed Date: 17 September 2009

Director
BURTON, Debbie Carol
Appointed Date: 05 February 2015
54 years old

Director
HOLLANDER, Paul Joseph
Appointed Date: 19 January 2017
45 years old

Director
MCMAHON, Jane Elizabeth
Appointed Date: 19 October 2016
70 years old

Director
TRAVIS, Warren Anthony
Appointed Date: 19 January 2017
60 years old

Director
TURNER, Andrew Clive
Appointed Date: 17 September 2009
67 years old

Resigned Directors

Secretary
POOLEY, Maureen
Resigned: 17 September 2009
Appointed Date: 16 September 2009

Director
BURTON, Debbie Carol
Resigned: 12 February 2013
Appointed Date: 27 January 2010
54 years old

Director
CARTWRIGHT, Brian Stephen
Resigned: 29 February 2016
Appointed Date: 26 January 2016
50 years old

Director
COLLINS, Stephen Geoffrey
Resigned: 14 September 2012
Appointed Date: 08 August 2011
73 years old

Director
EKE, Graham Charles
Resigned: 19 January 2017
Appointed Date: 28 June 2011
50 years old

Director
HEAPHY, Mark Andrew
Resigned: 04 July 2014
Appointed Date: 04 February 2014
49 years old

Director
KEEN, Emma Rachel
Resigned: 17 September 2009
Appointed Date: 16 September 2009
44 years old

Director
MASDING, Jeremy John
Resigned: 12 November 2009
Appointed Date: 17 September 2009
60 years old

Director
OWEN, Robert John
Resigned: 18 July 2014
Appointed Date: 20 March 2013
68 years old

Director
PAINTER, Jonathan David
Resigned: 19 September 2016
Appointed Date: 17 September 2009
53 years old

Director
POOLEY, Maureen
Resigned: 17 September 2009
Appointed Date: 16 September 2009
78 years old

Director
ROWETT, Charles Francis Sam
Resigned: 07 January 2011
Appointed Date: 26 November 2009
66 years old

Director
SHARIFF, Aftab Mohamed Hassanali Ali
Resigned: 26 June 2015
Appointed Date: 25 February 2014
54 years old

Director
TOLFREE-DART, Buster Zak
Resigned: 04 July 2014
Appointed Date: 04 February 2014
44 years old

Persons With Significant Control

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

CENTRAL TRUST LIMITED Events

26 Jan 2017
Appointment of Mr Warren Anthony Travis as a director on 19 January 2017
20 Jan 2017
Appointment of Mr Paul Joseph Hollander as a director on 19 January 2017
20 Jan 2017
Termination of appointment of Graham Charles Eke as a director on 19 January 2017
21 Oct 2016
Appointment of Ms Jane Elizabeth Mcmahon as a director on 19 October 2016
29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
...
... and 77 more events
21 Sep 2009
Director appointed jomathan david painter
21 Sep 2009
Secretary appointed anthony richardson
21 Sep 2009
Accounting reference date extended from 30/09/2010 to 31/12/2010
21 Sep 2009
Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\
16 Sep 2009
Incorporation

CENTRAL TRUST LIMITED Charges

12 November 2015
Charge code 0702 0381 0006
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 November 2015
Charge code 0702 0381 0005
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 November 2015
Charge code 0702 0381 0004
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 May 2012
Supplemental legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Part second floor, cassiobury house, station road, watford…
23 December 2009
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…