CENTRAL CORPORATION LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1RY

Company number 02937072
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address SOUTHFIELD HOUSE 24, GREYS ROAD, HENLEY-ON-THAMES, OXFORDSHRE, RG9 1RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Termination of appointment of Shelagh Rogers as a director on 4 April 2016; Full accounts made up to 30 September 2015. The most likely internet sites of CENTRAL CORPORATION LIMITED are www.centralcorporation.co.uk, and www.central-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Central Corporation Limited is a Private Limited Company. The company registration number is 02937072. Central Corporation Limited has been working since 09 June 1994. The present status of the company is Active. The registered address of Central Corporation Limited is Southfield House 24 Greys Road Henley On Thames Oxfordshre Rg9 1ry. . BAGGA, Chandrakant Khimji is a Secretary of the company. MCPHAIL, Malcolm Mcleod Scott is a Director of the company. OSBORNE, John Hollis is a Director of the company. STURDY, Roger Beresford is a Director of the company. WEBB, Peter James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Director BAGGA, Chandrakant Khimji has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ROGERS, Shelagh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAGGA, Chandrakant Khimji
Appointed Date: 20 June 1994

Director
MCPHAIL, Malcolm Mcleod Scott
Appointed Date: 30 October 1995
71 years old

Director
OSBORNE, John Hollis
Appointed Date: 14 January 1996
77 years old

Director
STURDY, Roger Beresford
Appointed Date: 22 June 1994
85 years old

Director
WEBB, Peter James
Appointed Date: 13 April 2016
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 20 June 1994
Appointed Date: 09 June 1994

Director
BAGGA, Chandrakant Khimji
Resigned: 22 June 1994
Appointed Date: 20 June 1994
59 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 20 June 1994
Appointed Date: 09 June 1994
73 years old

Director
ROGERS, Shelagh
Resigned: 04 April 2016
Appointed Date: 31 March 1996
70 years old

CENTRAL CORPORATION LIMITED Events

18 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

18 Jul 2016
Termination of appointment of Shelagh Rogers as a director on 4 April 2016
05 Jul 2016
Full accounts made up to 30 September 2015
14 Apr 2016
Appointment of Mr Peter James Webb as a director on 13 April 2016
11 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

...
... and 68 more events
29 Jun 1994
Director resigned

29 Jun 1994
Secretary resigned

29 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jun 1994
Registered office changed on 29/06/94 from: somerset house temple street birmingham

09 Jun 1994
Incorporation

CENTRAL CORPORATION LIMITED Charges

1 October 1998
Credit balance security deed
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All sums standing to the credit of the accounts numbered…
23 August 1996
Legal charge
Delivered: 11 September 1996
Status: Satisfied on 16 January 1999
Persons entitled: Tsb Bank PLC
Description: 20,22 and 24 vachel rd,reading,berkshire; bk 28942.
23 August 1996
Legal charge
Delivered: 11 September 1996
Status: Satisfied on 16 January 1999
Persons entitled: Tsb Bank PLC
Description: 36 kings rd,reading,berkshire; bk 323149.
10 January 1996
Legal charge
Delivered: 17 January 1996
Status: Satisfied on 16 January 1999
Persons entitled: Tsb Bank PLC
Description: 53 blagrave street reading berkshire t/n-BK332332. See the…