CENTAUR COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3QN

Company number 01595235
Status Active
Incorporation Date 3 November 1981
Company Type Private Limited Company
Address WELLS POINT, 79 WELLS STREET, LONDON, W1T 3QN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mrs Andria Louise Gibb on 1 December 2016; Appointment of Mr Swagatam Mukerji as a director on 1 October 2016. The most likely internet sites of CENTAUR COMMUNICATIONS LIMITED are www.centaurcommunications.co.uk, and www.centaur-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Centaur Communications Limited is a Private Limited Company. The company registration number is 01595235. Centaur Communications Limited has been working since 03 November 1981. The present status of the company is Active. The registered address of Centaur Communications Limited is Wells Point 79 Wells Street London W1t 3qn. . BRANKIN, Grainne is a Secretary of the company. BRANKIN, Grainne is a Director of the company. MUKERJI, Swagatam is a Director of the company. SMITH, Linda Patricia Henworth is a Director of the company. VIDLER, Andria Louise is a Director of the company. Secretary BATY, Claire Vanessa has been resigned. Secretary BATY, Claire Vanessa has been resigned. Secretary JONES, Matthew David Alexander has been resigned. Secretary KEITH, Philippa Anne has been resigned. Secretary RAW, John Whitfield has been resigned. Secretary ROBERTS, Ian Paul Hartin has been resigned. Director BATY, Claire Vanessa has been resigned. Director BROOKE, Christopher Roger Ettrick has been resigned. Director CHALK, Gilbert John has been resigned. Director CULLMAN SNR, Edgar Meyer has been resigned. Director DANZIGER, Frederick Michael has been resigned. Director FILLO, Stephen has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director IRBY III, Alton Fernando has been resigned. Director KELLY, Ian has been resigned. Director KERSWELL, Mark Henry has been resigned. Director LALLY, Michael has been resigned. Director LAPIDUS, Sidney has been resigned. Director NARES, Anthony James has been resigned. Director PATERSON, Guy Duncan Cleland has been resigned. Director RAW, John Whitfield has been resigned. Director ROBERTS, Ian Paul Hartin has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director SHERREN, Graham Veere has been resigned. Director SHERWEN, John Timothy Russell has been resigned. Director SODI, Marco has been resigned. Director STAPLETON, Nigel John has been resigned. Director SUHLER, John has been resigned. Director VERONIS, John has been resigned. Director WAIN, Roger Henry Ashley has been resigned. Director WILMOT, Geoffrey Tristan Descarriers has been resigned. Director WILSON, Charles William Munro has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BRANKIN, Grainne
Appointed Date: 30 July 2014

Director
BRANKIN, Grainne
Appointed Date: 13 October 2014
54 years old

Director
MUKERJI, Swagatam
Appointed Date: 01 October 2016
64 years old

Director
SMITH, Linda Patricia Henworth
Appointed Date: 01 September 2016
63 years old

Director
VIDLER, Andria Louise
Appointed Date: 13 November 2013
59 years old

Resigned Directors

Secretary
BATY, Claire Vanessa
Resigned: 29 January 2014
Appointed Date: 01 October 2012

Secretary
BATY, Claire Vanessa
Resigned: 01 October 2011
Appointed Date: 30 September 2010

Secretary
JONES, Matthew David Alexander
Resigned: 30 July 2014
Appointed Date: 29 January 2014

Secretary
KEITH, Philippa Anne
Resigned: 01 October 2012
Appointed Date: 01 October 2011

Secretary
RAW, John Whitfield
Resigned: 01 October 2000

Secretary
ROBERTS, Ian Paul Hartin
Resigned: 30 September 2010
Appointed Date: 01 October 2000

Director
BATY, Claire Vanessa
Resigned: 01 October 2011
Appointed Date: 30 September 2010
49 years old

Director
BROOKE, Christopher Roger Ettrick
Resigned: 10 March 2004
94 years old

Director
CHALK, Gilbert John
Resigned: 04 August 1998
78 years old

Director
CULLMAN SNR, Edgar Meyer
Resigned: 10 March 2004
107 years old

Director
DANZIGER, Frederick Michael
Resigned: 10 March 2004
85 years old

Director
FILLO, Stephen
Resigned: 04 August 1998
88 years old

Director
HARRIS, Peter Jonathan
Resigned: 15 November 2013
Appointed Date: 18 July 2013
63 years old

Director
IRBY III, Alton Fernando
Resigned: 04 August 1998
85 years old

Director
KELLY, Ian
Resigned: 17 September 2012
Appointed Date: 01 October 2011
53 years old

Director
KERSWELL, Mark Henry
Resigned: 29 July 2016
Appointed Date: 14 June 2011
58 years old

Director
LALLY, Michael
Resigned: 10 October 2011
Appointed Date: 30 September 2010
67 years old

Director
LAPIDUS, Sidney
Resigned: 04 August 1998
87 years old

Director
NARES, Anthony James
Resigned: 19 February 1996
82 years old

Director
PATERSON, Guy Duncan Cleland
Resigned: 07 August 1993
71 years old

Director
RAW, John Whitfield
Resigned: 08 October 1998
93 years old

Director
ROBERTS, Ian Paul Hartin
Resigned: 30 September 2010
Appointed Date: 18 April 2006
74 years old

Director
SCRUBY, Basil Thomas Richard
Resigned: 10 November 2004
90 years old

Director
SHERREN, Graham Veere
Resigned: 09 December 2010
87 years old

Director
SHERWEN, John Timothy Russell
Resigned: 03 September 1997
87 years old

Director
SODI, Marco
Resigned: 10 March 2004
Appointed Date: 31 January 2002
66 years old

Director
STAPLETON, Nigel John
Resigned: 30 January 2002
Appointed Date: 30 March 2000
78 years old

Director
SUHLER, John
Resigned: 30 March 2000
Appointed Date: 04 August 1998
82 years old

Director
VERONIS, John
Resigned: 10 March 2004
Appointed Date: 04 August 1998
97 years old

Director
WAIN, Roger Henry Ashley
Resigned: 22 October 1995
87 years old

Director
WILMOT, Geoffrey Tristan Descarriers
Resigned: 24 May 2013
Appointed Date: 08 October 1998
72 years old

Director
WILSON, Charles William Munro
Resigned: 04 August 1998
108 years old

Persons With Significant Control

Centaur Media Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTAUR COMMUNICATIONS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Director's details changed for Mrs Andria Louise Gibb on 1 December 2016
10 Jan 2017
Appointment of Mr Swagatam Mukerji as a director on 1 October 2016
01 Sep 2016
Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016
02 Aug 2016
Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016
...
... and 240 more events
21 Dec 1994
Full group accounts made up to 30 June 1994
25 Feb 1994
Return made up to 31/12/93; full list of members
25 Feb 1994
Return made up to 31/12/93; full list of members

25 Feb 1994
Return made up to 15/12/93; full list of members

25 Feb 1994
Return made up to 15/12/93; full list of members

CENTAUR COMMUNICATIONS LIMITED Charges

12 June 2015
Charge code 0159 5235 0007
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
19 June 2009
Debenture
Delivered: 26 June 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2001
Debenture
Delivered: 19 December 2001
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 January 2000
Rent deposit deed
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,730.
4 August 1998
Mortgage debenture
Delivered: 11 August 1998
Status: Satisfied on 6 February 2002
Persons entitled: First Union National Bank
Description: Fixed and floating charges over the undertaking and all…
22 December 1988
Mortgage debenture
Delivered: 5 January 1989
Status: Satisfied on 15 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 August 1983
Mortgage debenture
Delivered: 19 August 1983
Status: Satisfied on 10 August 1991
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…