CENTRAL PROCESSING LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 8AF
Company number 04876964
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 2 PROVIDENCE PLACE, WEST BROMWICH, B70 8AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 26 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of CENTRAL PROCESSING LIMITED are www.centralprocessing.co.uk, and www.central-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Central Processing Limited is a Private Limited Company. The company registration number is 04876964. Central Processing Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Central Processing Limited is 2 Providence Place West Bromwich B70 8af. . GALLIERS, Ian is a Secretary of the company. LYNCH, Thomas Michael is a Director of the company. MCMILLAN, Sean David is a Director of the company. WRIGHT, James Roy Babington is a Director of the company. Secretary BARTLEET CROSS, Susan Lyn has been resigned. Secretary BARTLEET-CROSS, Susan Lyn has been resigned. Secretary STALEY, Catherine Sara has been resigned. Secretary WELCH, Simon Edward has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CLIFFORD, Robert Martin has been resigned. Director CONROY, Andrew Peter has been resigned. Director DUFFY, Kevin Brian has been resigned. Director HICKLING, Christopher Charles has been resigned. Director SMITH, Roger David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GALLIERS, Ian
Appointed Date: 28 November 2012

Director
LYNCH, Thomas Michael
Appointed Date: 24 June 2013
62 years old

Director
MCMILLAN, Sean David
Appointed Date: 03 December 2008
55 years old

Director
WRIGHT, James Roy Babington
Appointed Date: 03 December 2014
59 years old

Resigned Directors

Secretary
BARTLEET CROSS, Susan Lyn
Resigned: 21 February 2006
Appointed Date: 22 March 2005

Secretary
BARTLEET-CROSS, Susan Lyn
Resigned: 28 November 2012
Appointed Date: 29 April 2009

Secretary
STALEY, Catherine Sara
Resigned: 22 March 2005
Appointed Date: 26 August 2003

Secretary
WELCH, Simon Edward
Resigned: 20 February 2009
Appointed Date: 21 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Director
CLIFFORD, Robert Martin
Resigned: 03 December 2008
Appointed Date: 26 August 2003
57 years old

Director
CONROY, Andrew Peter
Resigned: 24 July 2014
Appointed Date: 12 September 2011
50 years old

Director
DUFFY, Kevin Brian
Resigned: 24 March 2011
Appointed Date: 19 May 2009
59 years old

Director
HICKLING, Christopher Charles
Resigned: 22 March 2005
Appointed Date: 26 August 2003
64 years old

Director
SMITH, Roger David
Resigned: 16 April 2009
Appointed Date: 22 March 2005
66 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Persons With Significant Control

West Bromwich Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Mark James Gibbard
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Jonathan Westhoff
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CENTRAL PROCESSING LIMITED Events

25 May 2017
Accounts for a dormant company made up to 31 August 2016
This document is being processed and will be available in 5 days.

08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 August 2015
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

01 Jul 2015
Registered office address changed from 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015
...
... and 48 more events
09 Oct 2003
New director appointed
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
03 Sep 2003
Registered office changed on 03/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Aug 2003
Incorporation