CENTENNIAL PARK PHASE 400 LIMITED
LONDON CENTENNIAL PARK DEVELOPMENT LAND LIMITED SHELFCO (NO. 3093) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 05490423
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1 . The most likely internet sites of CENTENNIAL PARK PHASE 400 LIMITED are www.centennialparkphase400.co.uk, and www.centennial-park-phase-400.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centennial Park Phase 400 Limited is a Private Limited Company. The company registration number is 05490423. Centennial Park Phase 400 Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Centennial Park Phase 400 Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary LYNCH, Valerie Ann has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BRIDGES, David Crawford has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director O'CONNOR, Kevin John has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 31 August 2010
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 26 July 2005

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 26 July 2005
Appointed Date: 24 June 2005

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 24 October 2008
Appointed Date: 26 July 2005
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 26 July 2005
72 years old

Director
HORLER, Elizabeth Anne
Resigned: 31 March 2009
Appointed Date: 04 July 2008
55 years old

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 19 October 2007
56 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 04 July 2008
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 24 October 2008
50 years old

Nominee Director
MIKJON LIMITED
Resigned: 26 July 2005
Appointed Date: 24 June 2005

CENTENNIAL PARK PHASE 400 LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Appointment of Mr Simon Christian Pursey as a director on 30 June 2015
...
... and 68 more events
08 Aug 2005
Registered office changed on 08/08/05 from: lacon house theobalds road london WC1X 8RW
08 Aug 2005
Director resigned
08 Aug 2005
Secretary resigned
02 Aug 2005
Company name changed shelfco (no. 3093) LIMITED\certificate issued on 02/08/05
24 Jun 2005
Incorporation