CENTRE HOLDINGS LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 2LH

Company number 00918937
Status Active
Incorporation Date 20 October 1967
Company Type Private Limited Company
Address OXFORD CARAVAN CENTRE LTD OXFORD ROAD, TIDDINGTON, THAME, OXFORDSHIRE, OX9 2LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CENTRE HOLDINGS LIMITED are www.centreholdings.co.uk, and www.centre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Centre Holdings Limited is a Private Limited Company. The company registration number is 00918937. Centre Holdings Limited has been working since 20 October 1967. The present status of the company is Active. The registered address of Centre Holdings Limited is Oxford Caravan Centre Ltd Oxford Road Tiddington Thame Oxfordshire Ox9 2lh. . COLLISTER, Janet is a Secretary of the company. COLLISTER, Guy Richard is a Director of the company. Secretary DODDS-SMITH, Susan Kathleen has been resigned. Director DODDS-SMITH, John Edward has been resigned. Director DODDS-SMITH, Susan Kathleen has been resigned. Director NASH, William John Albert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLISTER, Janet
Appointed Date: 22 May 2006

Director
COLLISTER, Guy Richard
Appointed Date: 22 May 2006
78 years old

Resigned Directors

Secretary
DODDS-SMITH, Susan Kathleen
Resigned: 22 May 2006

Director
DODDS-SMITH, John Edward
Resigned: 19 June 2005
101 years old

Director
DODDS-SMITH, Susan Kathleen
Resigned: 22 May 2006
77 years old

Director
NASH, William John Albert
Resigned: 22 May 2006
63 years old

Persons With Significant Control

Swindon Caravan Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRE HOLDINGS LIMITED Events

29 Dec 2016
Accounts for a small company made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
24 Dec 2015
Accounts for a small company made up to 31 March 2015
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000

07 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 85 more events
04 Dec 1987
Accounts for a small company made up to 31 December 1986

15 Jul 1987
Registered office changed on 15/07/87 from: 9 station rd ketterins northants

24 Nov 1986
Full accounts made up to 31 December 1985

24 Nov 1986
Return made up to 08/10/86; full list of members

20 Oct 1967
Certificate of incorporation

CENTRE HOLDINGS LIMITED Charges

6 July 2006
Guarantee & debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Guarantee & debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All fixed and floating assets l/h and f/h property plant…
11 June 1986
Legal charge
Delivered: 25 June 1986
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M27). Undertaking and all…
13 January 1981
Charge
Delivered: 21 January 1981
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Floating charge over (see doc M25). Undertaking and all…