CENTELL LIMITED
READING CENTRE FOR ENABLING LEADERSHIP LIMITED

Hellopages » Berkshire » Reading » RG2 6UB

Company number 02088477
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address 200 BROOK DRIVE, READING, BERKSHIRE, RG2 6UB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 151 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CENTELL LIMITED are www.centell.co.uk, and www.centell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Centell Limited is a Private Limited Company. The company registration number is 02088477. Centell Limited has been working since 12 January 1987. The present status of the company is Active. The registered address of Centell Limited is 200 Brook Drive Reading Berkshire Rg2 6ub. The company`s financial liabilities are £168.86k. It is £-42.99k against last year. The cash in hand is £2.06k. It is £-0.72k against last year. And the total assets are £2.69k, which is £-4.49k against last year. HAMPSHIRE, Sheila Ann is a Secretary of the company. HAMPSHIRE, Sheila Ann is a Director of the company. JAAP, Thomas is a Director of the company. Secretary HAMPSHIRE, Sheila Ann has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director MAGISON, Grant Frederick has been resigned. Director PRIDE, David Thomas Wallace has been resigned. The company operates in "Management consultancy activities other than financial management".


centell Key Finiance

LIABILITIES £168.86k
-21%
CASH £2.06k
-26%
TOTAL ASSETS £2.69k
-63%
All Financial Figures

Current Directors

Secretary
HAMPSHIRE, Sheila Ann
Appointed Date: 16 April 2007

Director

Director
JAAP, Thomas

89 years old

Resigned Directors

Secretary
HAMPSHIRE, Sheila Ann
Resigned: 04 June 1999

Secretary
BLANDY SERVICES LIMITED
Resigned: 19 December 2002
Appointed Date: 04 June 1999

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 19 December 2002

Director
MAGISON, Grant Frederick
Resigned: 07 July 2000
Appointed Date: 25 February 2000
68 years old

Director
PRIDE, David Thomas Wallace
Resigned: 29 June 2009
Appointed Date: 09 November 1995
73 years old

CENTELL LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 151

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
28 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 151

28 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
23 May 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jan 1990
Return made up to 03/06/89; full list of members

03 Jan 1989
Return made up to 03/06/88; no change of members

30 Jul 1987
Accounting reference date notified as 30/06

12 Jan 1987
Certificate of Incorporation