CENTRAL CORPORATION (THEALE) LIMITED
HENLEY-ON-THAMES LAMRON ESTATES (THEALE) LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1RY
Company number 02861585
Status Active
Incorporation Date 12 October 1993
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 seventy-two events have happened. The last three records are Micro company accounts made up to 21 June 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 21 June 2015. The most likely internet sites of CENTRAL CORPORATION (THEALE) LIMITED are www.centralcorporationtheale.co.uk, and www.central-corporation-theale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Central Corporation Theale Limited is a Private Limited Company. The company registration number is 02861585. Central Corporation Theale Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Central Corporation Theale Limited is Southfield House 24 Greys Road Henley On Thames Oxfordshire Rg9 1ry. The company`s financial liabilities are £10.2k. It is £0k against last year. . 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. 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".


central corporation (theale) Key Finiance

LIABILITIES £10.2k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAGGA, Chandrakant Khimji
Appointed Date: 14 October 1993

Director
MCPHAIL, Malcolm Mcleod Scott
Appointed Date: 10 August 1995
71 years old

Director
STURDY, Roger Beresford
Appointed Date: 14 October 1993
85 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 October 1993
Appointed Date: 12 October 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 October 1993
Appointed Date: 12 October 1993
73 years old

Persons With Significant Control

Mr Roger Beresford Sturdy
Notified on: 12 October 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Peter James Webb
Notified on: 12 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Norah Mcphail
Notified on: 12 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL CORPORATION (THEALE) LIMITED Events

30 Mar 2017
Micro company accounts made up to 21 June 2016
24 Nov 2016
Confirmation statement made on 12 October 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 21 June 2015
14 Dec 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

20 Mar 2015
Total exemption small company accounts made up to 21 June 2014
...
... and 62 more events
29 Oct 1993
Secretary resigned

29 Oct 1993
Ad 14/10/93--------- £ si 2@1=2 £ ic 2/4

29 Oct 1993
Registered office changed on 29/10/93 from: somerset house temple st birmingham B2 5DN
29 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1993
Incorporation

CENTRAL CORPORATION (THEALE) LIMITED Charges

14 February 2001
Debenture
Delivered: 22 February 2001
Status: Satisfied on 8 April 2003
Persons entitled: Century 2000 Enterprises Limited
Description: All estates or interests in the f/h l/h and other immovable…
21 March 2000
Debenture
Delivered: 29 March 2000
Status: Satisfied on 28 March 2001
Persons entitled: Century 2000 Enterprises Limited
Description: Fixed and floating charges over the undertaking and all…