CENPAC (A.I.S.) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LF
Company number 01012350
Status Active
Incorporation Date 26 May 1971
Company Type Private Limited Company
Address CRANMORE PARK CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 501 . The most likely internet sites of CENPAC (A.I.S.) LIMITED are www.cenpacais.co.uk, and www.cenpac-a-i-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Cenpac A I S Limited is a Private Limited Company. The company registration number is 01012350. Cenpac A I S Limited has been working since 26 May 1971. The present status of the company is Active. The registered address of Cenpac A I S Limited is Cranmore Park Cranmore Avenue Shirley Solihull West Midlands B90 4lf. . GREEN, Andrew David is a Secretary of the company. COOPER, Sheila Ann is a Director of the company. DEACON, Thomas is a Director of the company. LONGHORNE, Shane is a Director of the company. MORRIS, John Charles is a Director of the company. POTTER-PRICE, Susan is a Director of the company. STOKER, Jonathan Nigel is a Director of the company. Secretary HARPER, Austin Paul has been resigned. Secretary JENNER, Terrence William has been resigned. Director ANDREWS, David Scott has been resigned. Director BOLINGBROKE, John has been resigned. Director CHAPPELL, Timothy Gavin Andrews has been resigned. Director HARDING, John Michael has been resigned. Director JENNER, Terrence William has been resigned. Director MORGAN, Richard Walker has been resigned. Director ORMEROD, Christopher John has been resigned. Director REED, Martin Stuart has been resigned. Director SMITH, Amanda Helen has been resigned. Director STURROCK, Bruce Graham has been resigned. Director UPTON, John Edward has been resigned. Director VOKINS, Trevor William Derek has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
GREEN, Andrew David
Appointed Date: 07 July 2011

Director
COOPER, Sheila Ann

77 years old

Director
DEACON, Thomas
Appointed Date: 28 September 2006
72 years old

Director
LONGHORNE, Shane
Appointed Date: 14 May 2008
68 years old

Director
MORRIS, John Charles
Appointed Date: 30 September 2004
62 years old

Director
POTTER-PRICE, Susan
Appointed Date: 07 December 2011
65 years old

Director
STOKER, Jonathan Nigel
Appointed Date: 05 July 2012
58 years old

Resigned Directors

Secretary
HARPER, Austin Paul
Resigned: 07 July 2011
Appointed Date: 01 November 2007

Secretary
JENNER, Terrence William
Resigned: 31 October 2007

Director
ANDREWS, David Scott
Resigned: 18 May 2005
Appointed Date: 20 August 1997
77 years old

Director
BOLINGBROKE, John
Resigned: 25 April 2004
Appointed Date: 21 April 2002
72 years old

Director
CHAPPELL, Timothy Gavin Andrews
Resigned: 28 April 1996
Appointed Date: 24 April 1994
88 years old

Director
HARDING, John Michael
Resigned: 05 July 2012
78 years old

Director
JENNER, Terrence William
Resigned: 31 October 2007
83 years old

Director
MORGAN, Richard Walker
Resigned: 10 July 1997
Appointed Date: 28 April 1996
89 years old

Director
ORMEROD, Christopher John
Resigned: 15 May 2007
81 years old

Director
REED, Martin Stuart
Resigned: 21 December 2001
Appointed Date: 18 February 1998
65 years old

Director
SMITH, Amanda Helen
Resigned: 21 October 2011
Appointed Date: 11 March 2002
60 years old

Director
STURROCK, Bruce Graham
Resigned: 21 April 2002
Appointed Date: 17 April 2000
76 years old

Director
UPTON, John Edward
Resigned: 12 April 1992
89 years old

Director
VOKINS, Trevor William Derek
Resigned: 28 November 1996
90 years old

Persons With Significant Control

Associated Independent Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENPAC (A.I.S.) LIMITED Events

16 May 2017
Confirmation statement made on 11 May 2017 with updates
19 Jan 2017
Full accounts made up to 30 June 2016
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 501

23 Feb 2016
Full accounts made up to 30 June 2015
19 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 501

...
... and 108 more events
08 Aug 1986
Accounts for a medium company made up to 31 December 1985

01 Aug 1986
Return made up to 31/05/86; full list of members

18 Jun 1986
Director resigned;new director appointed

03 Feb 1975
Particulars of mortgage/charge
10 Aug 1971
Particulars of mortgage/charge

CENPAC (A.I.S.) LIMITED Charges

10 June 2010
Debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2010
An omnibus guarantee and set-off agreement
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 January 1975
Charge
Delivered: 3 February 1975
Status: Satisfied on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: The benefit of all purchasing agreements now or from time…
3 August 1971
Charge
Delivered: 10 August 1971
Status: Satisfied on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: The benefit of all purchasing agreements now or from time…