CENTRAX POWER PROJECTS (RUSSIA) LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4SQ

Company number 06697752
Status Active
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address CENTRAX, SHALDON ROAD, NEWTON ABBOT, DEVON, TQ12 4SQ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Michael Stuart Hobbs as a director on 9 March 2017; Termination of appointment of Michael Stuart Hobbs as a secretary on 9 March 2017. The most likely internet sites of CENTRAX POWER PROJECTS (RUSSIA) LIMITED are www.centraxpowerprojectsrussia.co.uk, and www.centrax-power-projects-russia.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Paignton Rail Station is 6.3 miles; to Dawlish Rail Station is 6.3 miles; to Totnes Rail Station is 7.8 miles; to Dawlish Warren Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrax Power Projects Russia Limited is a Private Limited Company. The company registration number is 06697752. Centrax Power Projects Russia Limited has been working since 15 September 2008. The present status of the company is Active. The registered address of Centrax Power Projects Russia Limited is Centrax Shaldon Road Newton Abbot Devon Tq12 4sq. . BARR, Charles Robert is a Director of the company. BARR, Richard Anthony is a Director of the company. STEELE, Kevin John is a Director of the company. Secretary HOBBS, Michael Stuart has been resigned. Director BARR, Andrew Nicholson has been resigned. Director HOBBS, Michael Stuart has been resigned. Director WEST, Guy Martyn has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
BARR, Charles Robert
Appointed Date: 15 September 2008
79 years old

Director
BARR, Richard Anthony
Appointed Date: 15 September 2008
75 years old

Director
STEELE, Kevin John
Appointed Date: 22 July 2016
67 years old

Resigned Directors

Secretary
HOBBS, Michael Stuart
Resigned: 09 March 2017
Appointed Date: 15 September 2008

Director
BARR, Andrew Nicholson
Resigned: 04 June 2010
Appointed Date: 15 September 2008
51 years old

Director
HOBBS, Michael Stuart
Resigned: 09 March 2017
Appointed Date: 15 September 2008
78 years old

Director
WEST, Guy Martyn
Resigned: 22 July 2016
Appointed Date: 15 September 2008
70 years old

CENTRAX POWER PROJECTS (RUSSIA) LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
10 Mar 2017
Termination of appointment of Michael Stuart Hobbs as a director on 9 March 2017
10 Mar 2017
Termination of appointment of Michael Stuart Hobbs as a secretary on 9 March 2017
09 Feb 2017
Total exemption full accounts made up to 31 December 2016
01 Aug 2016
Termination of appointment of Guy Martyn West as a director on 22 July 2016
...
... and 38 more events
12 May 2009
Particulars of a mortgage or charge / charge no: 1
17 Apr 2009
Return made up to 21/03/09; full list of members
26 Nov 2008
Director's change of particulars / michael hobbs / 25/11/2008
26 Nov 2008
Secretary's change of particulars / michael hobbs / 25/11/2008
15 Sep 2008
Incorporation

CENTRAX POWER PROJECTS (RUSSIA) LIMITED Charges

10 June 2013
Charge code 0669 7752 0005
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
13 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 26 february 2010
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 February 2010
An omnibus guarantee and set-off agreement
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 February 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Deed of accession and charge
Delivered: 12 May 2009
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…