CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2NP

Company number 04272317
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 13 CASTLE MEWS, HAMPTON, ENGLAND, TW12 2NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017; Appointment of Mr Martin Craig Bilham as a director on 5 December 2016; Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG. The most likely internet sites of CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED are www.centurionuninsuredlossrecoveryservices.co.uk, and www.centurion-uninsured-loss-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centurion Uninsured Loss Recovery Services Limited is a Private Limited Company. The company registration number is 04272317. Centurion Uninsured Loss Recovery Services Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Centurion Uninsured Loss Recovery Services Limited is 13 Castle Mews Hampton England Tw12 2np. . DUNKERLEY, Andrew John is a Secretary of the company. BILHAM, Martin Craig is a Director of the company. COSGROVE, John James is a Director of the company. Secretary CARMICHAEL, Lee has been resigned. Secretary EVANS, Michael Anthony has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary O'SHAUGHNESSY, Mark has been resigned. Secretary TABERNER, Robert John has been resigned. Secretary THERON, Sebastian has been resigned. Secretary FIFTY BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ALLEN, Anthony Dennis Martin has been resigned. Director BIGNELL, Robert Charles has been resigned. Director BIGNELL, Robert Charles has been resigned. Director COSGROVE, John James has been resigned. Director EVANS, Michael Anthony has been resigned. Director FIELDING, Robert Martin has been resigned. Director FOWLIE, Kenneth John has been resigned. Director MOORSE, Laurence has been resigned. Director O'SHAUGHNESSY, Mark John has been resigned. Director TABERNER, Robert John has been resigned. Director TERRY, Robert Simon has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNKERLEY, Andrew John
Appointed Date: 16 November 2016

Director
BILHAM, Martin Craig
Appointed Date: 05 December 2016
37 years old

Director
COSGROVE, John James
Appointed Date: 16 November 2016
60 years old

Resigned Directors

Secretary
CARMICHAEL, Lee
Resigned: 28 February 2011
Appointed Date: 28 February 2011

Secretary
EVANS, Michael Anthony
Resigned: 29 July 2009
Appointed Date: 18 September 2006

Secretary
MORRISON, Kirsten
Resigned: 16 November 2016
Appointed Date: 29 May 2015

Secretary
O'SHAUGHNESSY, Mark
Resigned: 01 December 2006
Appointed Date: 25 April 2006

Secretary
TABERNER, Robert John
Resigned: 25 April 2006
Appointed Date: 28 February 2002

Secretary
THERON, Sebastian
Resigned: 23 January 2012
Appointed Date: 28 February 2011

Secretary
FIFTY BUSINESS SERVICES LIMITED
Resigned: 28 February 2011
Appointed Date: 29 July 2009

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Director
ALLEN, Anthony Dennis Martin
Resigned: 25 April 2006
Appointed Date: 31 August 2002
73 years old

Director
BIGNELL, Robert Charles
Resigned: 30 April 2013
Appointed Date: 29 July 2009
52 years old

Director
BIGNELL, Robert Charles
Resigned: 18 September 2006
Appointed Date: 31 August 2002
52 years old

Director
COSGROVE, John James
Resigned: 14 January 2014
Appointed Date: 06 April 2006
60 years old

Director
EVANS, Michael Anthony
Resigned: 15 April 2011
Appointed Date: 18 September 2006
58 years old

Director
FIELDING, Robert Martin
Resigned: 17 September 2015
Appointed Date: 25 November 2014
60 years old

Director
FOWLIE, Kenneth John
Resigned: 16 November 2016
Appointed Date: 29 May 2015
57 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 14 January 2014
52 years old

Director
O'SHAUGHNESSY, Mark John
Resigned: 14 January 2014
Appointed Date: 25 April 2006
52 years old

Director
TABERNER, Robert John
Resigned: 25 April 2006
Appointed Date: 31 August 2002
67 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 14 January 2014
56 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 31 August 2002
Appointed Date: 17 August 2001

Persons With Significant Control

Crusader Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED Events

08 May 2017
Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017
06 Dec 2016
Appointment of Mr Martin Craig Bilham as a director on 5 December 2016
18 Nov 2016
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG
18 Nov 2016
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016
Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016
...
... and 94 more events
18 Oct 2002
New director appointed
02 Apr 2002
New secretary appointed
23 Aug 2001
Registered office changed on 23/08/01 from: regent house 316 beulah hill london SE19 3HF
23 Aug 2001
Secretary resigned
17 Aug 2001
Incorporation

CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED Charges

29 May 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…