SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED
REDHILL SCENTRICS LIMITED SERVER CENTRIC SECURITY LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 06539484
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address STERLING HOUSE 27, HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Statement of capital following an allotment of shares on 17 February 2017 GBP 130.565 . The most likely internet sites of SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED are www.scentricsinformationsecuritytechnologies.co.uk, and www.scentrics-information-security-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Scentrics Information Security Technologies Limited is a Private Limited Company. The company registration number is 06539484. Scentrics Information Security Technologies Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Scentrics Information Security Technologies Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . THE BAILEY PARTNERSHIP LIMITED is a Secretary of the company. CHANDRASEKARAN, Guruparan is a Director of the company. PRICE, Phillip John is a Director of the company. SVENDSEN, David Edward is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURRIDGE, Simon St Paul has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director MACKAY, Francis Henry, Sir has been resigned. Director RAPOPORT, David Roderick has been resigned. Director SHINAWATRA, Thaksin, Dr has been resigned. Director SVENDSEN, David Edward has been resigned. Director HUNTSMOOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
THE BAILEY PARTNERSHIP LIMITED
Appointed Date: 08 November 2010

Director
CHANDRASEKARAN, Guruparan
Appointed Date: 15 August 2008
58 years old

Director
PRICE, Phillip John
Appointed Date: 26 August 2008
73 years old

Director
SVENDSEN, David Edward
Appointed Date: 23 March 2012
77 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 03 November 2010
Appointed Date: 19 March 2008

Director
BURRIDGE, Simon St Paul
Resigned: 16 September 2010
Appointed Date: 26 August 2008
69 years old

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 August 2008
Appointed Date: 19 March 2008

Director
MACKAY, Francis Henry, Sir
Resigned: 15 April 2015
Appointed Date: 19 June 2012
81 years old

Director
RAPOPORT, David Roderick
Resigned: 04 February 2016
Appointed Date: 28 January 2010
76 years old

Director
SHINAWATRA, Thaksin, Dr
Resigned: 01 December 2016
Appointed Date: 29 May 2015
76 years old

Director
SVENDSEN, David Edward
Resigned: 17 November 2008
Appointed Date: 15 August 2008
77 years old

Director
HUNTSMOOR LIMITED
Resigned: 18 August 2008
Appointed Date: 19 March 2008

Persons With Significant Control

Mr Guruparan Chandrasekaran
Notified on: 9 March 2017
58 years old
Nature of control: Has significant influence or control

SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Feb 2017
Statement of capital following an allotment of shares on 17 February 2017
  • GBP 130.565

20 Feb 2017
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 130.355

06 Dec 2016
Termination of appointment of Thaksin Shinawatra as a director on 1 December 2016
...
... and 64 more events
22 Oct 2008
Director appointed david edward svendsen
19 Aug 2008
S-div
19 Aug 2008
Resolutions
  • RES13 ‐ Subdivide 1,000,000 ordinary shares of £0.001 each 18/08/2008

18 Aug 2008
Company name changed server centric security LIMITED\certificate issued on 18/08/08
19 Mar 2008
Incorporation

SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED Charges

8 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Epona Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2012
Charge over patent application
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Epona Trustees Limited
Description: By way of first equitable charge all its interest in the…