CENTRECOURT TRADING LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9FX

Company number 02956468
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address UNIT 19, ELY ROAD, WATERBEACH, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB25 9FX
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4,000 ; Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX to Unit 19, Ely Road Waterbeach Cambridge Cambridgeshire CB25 9FX on 9 June 2016. The most likely internet sites of CENTRECOURT TRADING LIMITED are www.centrecourttrading.co.uk, and www.centrecourt-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Cambridge Rail Station is 6.9 miles; to Ely Rail Station is 7.9 miles; to Shelford (Cambs) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrecourt Trading Limited is a Private Limited Company. The company registration number is 02956468. Centrecourt Trading Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Centrecourt Trading Limited is Unit 19 Ely Road Waterbeach Cambridge Cambridgeshire England Cb25 9fx. . MORAN, Michael James is a Director of the company. Secretary BRIANT, David has been resigned. Secretary ELMORE, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSTOCK, Roger Graham has been resigned. Director BRIANT, David has been resigned. Director ELMORE, David John has been resigned. Director ELMORE, David John has been resigned. The company operates in "Event catering activities".


Current Directors

Director
MORAN, Michael James
Appointed Date: 11 August 1994
68 years old

Resigned Directors

Secretary
BRIANT, David
Resigned: 21 June 2001
Appointed Date: 08 August 1994

Secretary
ELMORE, David John
Resigned: 22 August 2013
Appointed Date: 22 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 1994
Appointed Date: 08 August 1994

Director
BOSTOCK, Roger Graham
Resigned: 08 October 2013
Appointed Date: 01 October 2004
65 years old

Director
BRIANT, David
Resigned: 21 June 2001
Appointed Date: 08 August 1994
79 years old

Director
ELMORE, David John
Resigned: 22 August 2013
Appointed Date: 01 October 2001
70 years old

Director
ELMORE, David John
Resigned: 24 April 1997
Appointed Date: 08 August 1994
70 years old

CENTRECOURT TRADING LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,000

09 Jun 2016
Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX to Unit 19, Ely Road Waterbeach Cambridge Cambridgeshire CB25 9FX on 9 June 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000

...
... and 63 more events
03 Sep 1994
Registered office changed on 03/09/94 from: 155 station road histon cambs CB4 4LF

03 Sep 1994
Accounting reference date notified as 31/08

03 Sep 1994
Ad 11/08/94--------- £ si 4000@1=4000 £ ic 2/4002

11 Aug 1994
Secretary resigned

08 Aug 1994
Incorporation

CENTRECOURT TRADING LIMITED Charges

24 July 1996
Fixed and floating charge
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…