CONTROLS CENTER LIMITED
THEALE

Hellopages » Berkshire » West Berkshire » RG7 4GA

Company number 00339298
Status Active
Incorporation Date 13 April 1938
Company Type Private Limited Company
Address PARKVIEW 1220, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016; Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016. The most likely internet sites of CONTROLS CENTER LIMITED are www.controlscenter.co.uk, and www.controls-center.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. Controls Center Limited is a Private Limited Company. The company registration number is 00339298. Controls Center Limited has been working since 13 April 1938. The present status of the company is Active. The registered address of Controls Center Limited is Parkview 1220 Arlington Business Park Theale Reading Rg7 4ga. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary BRANSON, David Anthony has been resigned. Secretary BRANSON, David Anthony has been resigned. Secretary BROPHY, Tom has been resigned. Secretary BUSHNELL, Adrian John has been resigned. Secretary DREW, Alison has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director BRANSON, David Anthony has been resigned. Director BURTON, Ian Michael has been resigned. Director BUSHNELL, Adrian John has been resigned. Director IRELAND, Richard has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director POWELL, William Tudor has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
BURTON, Andrew James Frederick
Appointed Date: 30 November 2016
51 years old

Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 31 May 2007

Resigned Directors

Secretary
BRANSON, David Anthony
Resigned: 13 December 1999
Appointed Date: 31 October 1999

Secretary
BRANSON, David Anthony
Resigned: 02 February 1998

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 02 February 1998

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 18 March 2003

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999

Secretary
WHITE, Mark Jonathan
Resigned: 18 March 2003
Appointed Date: 31 August 2002

Director
BRANSON, David Anthony
Resigned: 01 July 2002
83 years old

Director
BURTON, Ian Michael
Resigned: 02 February 1998
Appointed Date: 01 August 1997
66 years old

Director
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 02 February 1998
61 years old

Director
IRELAND, Richard
Resigned: 23 September 1994
91 years old

Director
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999
57 years old

Director
POWELL, William Tudor
Resigned: 31 July 1997
83 years old

Director
SMITH, Robert Andrew Ross
Resigned: 30 November 2016
Appointed Date: 01 April 2010
55 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 23 September 1994
72 years old

Director
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 01 July 2002
65 years old

Persons With Significant Control

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

CONTROLS CENTER LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
28 Oct 2016
Satisfaction of charge 1 in full
...
... and 100 more events
12 Jan 1987
Company name changed k s pipeline supplies (scotland) LIMITED\certificate issued on 12/01/87

25 Nov 1986
Accounts for a dormant company made up to 31 July 1986

25 Nov 1986
Return made up to 07/11/86; full list of members

13 May 1971
Particulars of mortgage/charge
10 May 1971
Particulars of mortgage/charge

CONTROLS CENTER LIMITED Charges

26 April 1971
Guarantee & debenture
Delivered: 13 May 1971
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Floating charge on the. Undertaking and all property and…
26 April 1971
Floating charge
Delivered: 10 May 1971
Status: Satisfied on 28 October 2016
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…