CENTRAL PRESENTATIONS LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 03929644
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address UNIT B1 HOLLY FARM BUSINESS PARK, HONILEY,, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 11,767 . The most likely internet sites of CENTRAL PRESENTATIONS LIMITED are www.centralpresentations.co.uk, and www.central-presentations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Central Presentations Limited is a Private Limited Company. The company registration number is 03929644. Central Presentations Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Central Presentations Limited is Unit B1 Holly Farm Business Park Honiley Kenilworth Warwickshire Cv8 1np. . EVE, Kate Victoria is a Secretary of the company. BOYSE, Matthew Anthony is a Director of the company. BURROW, Richard is a Director of the company. EVE, Kate Victoria is a Director of the company. HAYDON, Robert Simon is a Director of the company. Secretary BOYSE, Jennifer Margaret has been resigned. Secretary FORSTER, Colin Peter has been resigned. Secretary FORSTER, Penelope Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOYSE, Anthony David Maxwell has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FORSTER, Colin Peter has been resigned. Director FORSTER, Penelope Jane has been resigned. Director PEARSON, Scott has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
EVE, Kate Victoria
Appointed Date: 01 July 2007

Director
BOYSE, Matthew Anthony
Appointed Date: 01 May 2001
53 years old

Director
BURROW, Richard
Appointed Date: 01 May 2012
47 years old

Director
EVE, Kate Victoria
Appointed Date: 01 May 2010
46 years old

Director
HAYDON, Robert Simon
Appointed Date: 01 May 2012
49 years old

Resigned Directors

Secretary
BOYSE, Jennifer Margaret
Resigned: 30 June 2007
Appointed Date: 22 August 2003

Secretary
FORSTER, Colin Peter
Resigned: 22 August 2003
Appointed Date: 01 May 2001

Secretary
FORSTER, Penelope Jane
Resigned: 01 May 2001
Appointed Date: 21 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Director
BOYSE, Anthony David Maxwell
Resigned: 09 March 2007
Appointed Date: 22 August 2003
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 February 2000
35 years old

Director
FORSTER, Colin Peter
Resigned: 22 August 2003
Appointed Date: 21 February 2000
87 years old

Director
FORSTER, Penelope Jane
Resigned: 01 May 2001
Appointed Date: 21 February 2000
78 years old

Director
PEARSON, Scott
Resigned: 30 April 2012
Appointed Date: 01 September 2003
49 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Mr Matthew Anthony Boyse
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL PRESENTATIONS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 11,767

17 Mar 2016
Director's details changed for Kate Victoria Eve on 17 March 2016
17 Mar 2016
Director's details changed for Mr Matthew Anthony Boyse on 17 March 2016
...
... and 77 more events
21 Mar 2000
Director resigned
21 Mar 2000
Secretary resigned;director resigned
21 Mar 2000
New secretary appointed;new director appointed
21 Mar 2000
New director appointed
21 Feb 2000
Incorporation

CENTRAL PRESENTATIONS LIMITED Charges

30 September 2009
Debenture
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 2 March 2006
Persons entitled: Colin Peter Forster
Description: Fixed and floating charges over the undertaking and all…