CENTRAL CORPORATION PROJECTS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG9 1RY
Company number 03428043
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address SOUTHFIELD HOUSE 24 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of CENTRAL CORPORATION PROJECTS LIMITED are www.centralcorporationprojects.co.uk, and www.central-corporation-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Central Corporation Projects Limited is a Private Limited Company. The company registration number is 03428043. Central Corporation Projects Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Central Corporation Projects Limited is Southfield House 24 Greys Road Henley On Thames Oxfordshire Rg9 1ry. . BAGGA, Chandrakant Khimji is a Secretary of the company. MCPHAIL, Malcolm Mcleod Scott 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. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAGGA, Chandrakant Khimji
Appointed Date: 28 August 1997

Director
MCPHAIL, Malcolm Mcleod Scott
Appointed Date: 28 August 1997
71 years old

Director
STURDY, Roger Beresford
Appointed Date: 28 August 1997
85 years old

Director
WEBB, Peter James
Appointed Date: 14 April 2016
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 August 1997
Appointed Date: 28 August 1997
73 years old

Persons With Significant Control

Mrs Norah Mcphail
Notified on: 12 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Webb
Notified on: 12 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pinstone Securities Limited
Notified on: 12 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL CORPORATION PROJECTS LIMITED Events

27 Apr 2017
Confirmation statement made on 16 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

26 Apr 2016
Appointment of Mr Peter James Webb as a director on 14 April 2016
02 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 41 more events
02 Sep 1997
Registered office changed on 02/09/97 from: somerset house temple street birmingham B2 5DN
02 Sep 1997
Director resigned
02 Sep 1997
Secretary resigned
02 Sep 1997
Ad 28/08/97--------- £ si 1@1=1 £ ic 1/2
28 Aug 1997
Incorporation