CENTURY HOUSE (SALISBURY) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 5JL
Company number 05450274
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address SOUTHBANK, HIGH STREET,FOVANT,SALISBURY,SP3 5JL HIGH STREET, FOVANT, SALISBURY, SP3 5JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 9 . The most likely internet sites of CENTURY HOUSE (SALISBURY) LIMITED are www.centuryhousesalisbury.co.uk, and www.century-house-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Century House Salisbury Limited is a Private Limited Company. The company registration number is 05450274. Century House Salisbury Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Century House Salisbury Limited is Southbank High Street Fovant Salisbury Sp3 5jl High Street Fovant Salisbury Sp3 5jl. . SMITH, Alison is a Secretary of the company. BROOKES, Melodie Anne is a Director of the company. HUSSELBURY, Peter is a Director of the company. LUTON, Deirdre is a Director of the company. LUTON, Peter Alistair is a Director of the company. WILKES, Caroline Charlotte is a Director of the company. WOLFE, Stephen is a Director of the company. Secretary AUSTRENG, Trudy Anne has been resigned. Secretary WILKES, Caroline Charlotte has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary NAPIER MANAGEMENT SERVICES LTD has been resigned. Director AUSTRENG, Keith has been resigned. Director GLOVER, Rosemary has been resigned. Director GLOVER, Willliam has been resigned. Director HAY, Francis William, Commander has been resigned. Director PAWSON, Derek Leslie has been resigned. Director STANTON, Richard Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Alison
Appointed Date: 01 July 2014

Director
BROOKES, Melodie Anne
Appointed Date: 08 August 2013
77 years old

Director
HUSSELBURY, Peter
Appointed Date: 01 July 2008
78 years old

Director
LUTON, Deirdre
Appointed Date: 01 July 2008
82 years old

Director
LUTON, Peter Alistair
Appointed Date: 01 September 2010
89 years old

Director
WILKES, Caroline Charlotte
Appointed Date: 01 July 2008
70 years old

Director
WOLFE, Stephen
Appointed Date: 18 November 2008
69 years old

Resigned Directors

Secretary
AUSTRENG, Trudy Anne
Resigned: 01 July 2008
Appointed Date: 12 May 2005

Secretary
WILKES, Caroline Charlotte
Resigned: 12 May 2012
Appointed Date: 01 July 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 12 May 2005
Appointed Date: 12 May 2005

Secretary
NAPIER MANAGEMENT SERVICES LTD
Resigned: 01 July 2014
Appointed Date: 12 May 2012

Director
AUSTRENG, Keith
Resigned: 01 July 2008
Appointed Date: 12 May 2005
67 years old

Director
GLOVER, Rosemary
Resigned: 11 April 2011
Appointed Date: 01 July 2008
95 years old

Director
GLOVER, Willliam
Resigned: 25 April 2013
Appointed Date: 11 April 2011
101 years old

Director
HAY, Francis William, Commander
Resigned: 15 November 2013
Appointed Date: 01 July 2008
96 years old

Director
PAWSON, Derek Leslie
Resigned: 24 August 2006
Appointed Date: 12 May 2005
77 years old

Director
STANTON, Richard Frederick
Resigned: 01 July 2008
Appointed Date: 12 May 2005
63 years old

CENTURY HOUSE (SALISBURY) LIMITED Events

13 May 2017
Confirmation statement made on 12 May 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 9

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9

...
... and 50 more events
15 Feb 2007
Accounting reference date shortened from 31/05/06 to 31/12/05
05 Sep 2006
Director resigned
19 Jun 2006
Return made up to 12/05/06; full list of members
12 May 2005
Secretary resigned
12 May 2005
Incorporation