CENTRICA HOLDINGS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD
Company number 05625463
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 . The most likely internet sites of CENTRICA HOLDINGS LIMITED are www.centricaholdings.co.uk, and www.centrica-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Centrica Holdings Limited is a Private Limited Company. The company registration number is 05625463. Centrica Holdings Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Centrica Holdings Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. BELL, Jeffrey Allan is a Director of the company. DAWSON, Ian Grant is a Director of the company. Director BENTLEY, Phillip Keague has been resigned. Director CLARE, Mark Sydney has been resigned. Director GARDNER, Roy Alan, Sir has been resigned. Director LAIDLAW, William Samuel Hugh has been resigned. Director LUFF, Nicholas Lawrence has been resigned. Director TURNER, Moira Lynne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 16 November 2005

Director
BELL, Jeffrey Allan
Appointed Date: 31 August 2014
59 years old

Director
DAWSON, Ian Grant
Appointed Date: 16 November 2005
66 years old

Resigned Directors

Director
BENTLEY, Phillip Keague
Resigned: 17 September 2007
Appointed Date: 16 November 2005
67 years old

Director
CLARE, Mark Sydney
Resigned: 30 September 2006
Appointed Date: 16 November 2005
68 years old

Director
GARDNER, Roy Alan, Sir
Resigned: 30 June 2006
Appointed Date: 16 November 2005
80 years old

Director
LAIDLAW, William Samuel Hugh
Resigned: 17 September 2007
Appointed Date: 03 July 2006
70 years old

Director
LUFF, Nicholas Lawrence
Resigned: 31 August 2014
Appointed Date: 17 September 2007
58 years old

Director
TURNER, Moira Lynne
Resigned: 18 March 2008
Appointed Date: 17 September 2007
63 years old

CENTRICA HOLDINGS LIMITED Events

22 May 2017
Full accounts made up to 31 December 2016
27 Sep 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

20 Aug 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Director's details changed for Jeffrey Allan Bell on 1 August 2015
...
... and 46 more events
01 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2005
Accounting reference date extended from 30/11/06 to 31/12/06
01 Dec 2005
New director appointed
16 Nov 2005
Incorporation

CENTRICA HOLDINGS LIMITED Charges

19 December 2014
Charge code 0562 5463 0001
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Centrica Pension Trustees Limited as Security Trustee
Description: Contains fixed charge…