CENTIENT LIMITED
ALTRINCHAM CYBYL TECHNOLOGIES LIMITED CYBER SECURITY SHIELD LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1EY

Company number 06961473
Status Liquidation
Incorporation Date 14 July 2009
Company Type Private Limited Company
Address 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from C/O the Barnbrook Sinclair Partnership Llp Chancery House 30 st. Johns Road Woking Surrey GU21 7SA England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 20 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of CENTIENT LIMITED are www.centient.co.uk, and www.centient.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centient Limited is a Private Limited Company. The company registration number is 06961473. Centient Limited has been working since 14 July 2009. The present status of the company is Liquidation. The registered address of Centient Limited is 32 Stamford Street Altrincham Cheshire Wa14 1ey. . DIPPLE, Christopher William is a Director of the company. HORTON, John Robert, Dr is a Director of the company. HYNDS, Leonard William is a Director of the company. MONTGOMERY, Guy Robert is a Director of the company. Secretary AITKEN, Theodore has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AITKEN, Theodore has been resigned. Director AITKEN, Timothy Maxwell has been resigned. Director BENNETTS, Steve Roy has been resigned. Director BRADLY, Clive has been resigned. Director CHURTON, David Nigel Vardon has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director CROCKER, Andrew Gordon has been resigned. Director LAUTIN, Petter has been resigned. Director LYON, Barrett Gibson has been resigned. Director MCNICOLL, Gavin Mackay has been resigned. Director SCOREY, Michael George has been resigned. Director SIMMS, Paul Edward has been resigned. Director YANICELLI, Nicholas Baker has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
DIPPLE, Christopher William
Appointed Date: 12 February 2013
68 years old

Director
HORTON, John Robert, Dr
Appointed Date: 16 May 2014
79 years old

Director
HYNDS, Leonard William
Appointed Date: 31 July 2013
67 years old

Director
MONTGOMERY, Guy Robert
Appointed Date: 01 January 2012
60 years old

Resigned Directors

Secretary
AITKEN, Theodore
Resigned: 19 July 2012
Appointed Date: 30 June 2010

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 2009
Appointed Date: 14 July 2009

Director
AITKEN, Theodore
Resigned: 19 July 2012
Appointed Date: 01 June 2010
49 years old

Director
AITKEN, Timothy Maxwell
Resigned: 25 December 2010
Appointed Date: 14 July 2009
80 years old

Director
BENNETTS, Steve Roy
Resigned: 31 May 2013
Appointed Date: 20 September 2011
70 years old

Director
BRADLY, Clive
Resigned: 20 August 2012
Appointed Date: 26 October 2010
85 years old

Director
CHURTON, David Nigel Vardon
Resigned: 31 December 2012
Appointed Date: 31 August 2010
76 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 14 July 2009
Appointed Date: 14 July 2009
81 years old

Director
CROCKER, Andrew Gordon
Resigned: 12 February 2013
Appointed Date: 31 August 2010
65 years old

Director
LAUTIN, Petter
Resigned: 31 October 2012
Appointed Date: 11 July 2011
64 years old

Director
LYON, Barrett Gibson
Resigned: 04 January 2013
Appointed Date: 31 August 2010
47 years old

Director
MCNICOLL, Gavin Mackay
Resigned: 18 May 2012
Appointed Date: 31 August 2010
53 years old

Director
SCOREY, Michael George
Resigned: 31 January 2012
Appointed Date: 14 July 2009
80 years old

Director
SIMMS, Paul Edward
Resigned: 19 December 2014
Appointed Date: 04 January 2013
63 years old

Director
YANICELLI, Nicholas Baker
Resigned: 12 February 2013
Appointed Date: 06 September 2012
53 years old

Persons With Significant Control

Mr Guy Robert Montgomery
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTIENT LIMITED Events

20 Mar 2017
Registered office address changed from C/O the Barnbrook Sinclair Partnership Llp Chancery House 30 st. Johns Road Woking Surrey GU21 7SA England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 20 March 2017
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Statement of affairs with form 4.19
10 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28

20 Jul 2016
Confirmation statement made on 14 July 2016 with updates
...
... and 77 more events
14 Oct 2009
Appointment of Mr Timothy Maxwell Aitken as a director
14 Oct 2009
Termination of appointment of London Law Secretarial Limited as a secretary
14 Oct 2009
Termination of appointment of John Cowdry as a director
13 Oct 2009
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England on 13 October 2009
14 Jul 2009
Incorporation

CENTIENT LIMITED Charges

27 April 2011
Rent deposit deed
Delivered: 9 May 2011
Status: Outstanding
Persons entitled: Scottish Widows PLC
Description: 1. £30,802.00 plus vat 2. an interest bearing account in…