CENTRICA SERVICES LIMITED

Millstream Millstream, Windsor, SL4 5GD, Berkshire
StatusDISSOLVED
Company No.03275440
CategoryPrivate Limited Company
Incorporated04 Nov 1996
Age27 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 13 days

SUMMARY

CENTRICA SERVICES LIMITED is an dissolved private limited company with number 03275440. It was incorporated 27 years, 6 months, 14 days ago, on 04 November 1996 and it was dissolved 9 years, 13 days ago, on 05 May 2015. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire.



People

CENTRICA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Aug 2000

Current time on role 23 years, 9 months, 9 days

CARROLL, Nicola Margaret

Director

Company Secretary

ACTIVE

Assigned on 12 Jul 2012

Current time on role 11 years, 10 months, 6 days

CENTRICA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 01 Nov 2001

Current time on role 22 years, 6 months, 17 days

CALDWELL, Lucy Elizabeth

Secretary

RESIGNED

Assigned on 21 Nov 1997

Resigned on 09 Aug 2000

Time on role 2 years, 8 months, 18 days

FURMSTON, Teresa Jane

Secretary

Company Secretary

RESIGNED

Assigned on 25 Sep 1997

Resigned on 21 Nov 1997

Time on role 1 month, 26 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 1996

Resigned on 25 Sep 1997

Time on role 10 months, 21 days

CALDWELL, Lucy Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 01 Nov 2001

Time on role 2 years, 3 months, 6 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 12 Nov 2009

Resigned on 29 Jul 2010

Time on role 8 months, 17 days

DAWSON, Ian Grant

Director

Director

RESIGNED

Assigned on 25 Sep 1997

Resigned on 31 Jan 2000

Time on role 2 years, 4 months, 6 days

FURMSTON, Teresa Jane

Director

Company Secretary

RESIGNED

Assigned on 25 Sep 1997

Resigned on 22 Feb 1999

Time on role 1 year, 4 months, 27 days

GARRIHY, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 25 Sep 1997

Resigned on 18 Jul 2001

Time on role 3 years, 9 months, 23 days

LEVEN, Steven

Director

Chartered Secretary

RESIGNED

Assigned on 18 Jul 2001

Resigned on 01 Nov 2001

Time on role 3 months, 14 days

MOORE, Paul Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 12 Sep 2008

Resigned on 12 Nov 2009

Time on role 1 year, 2 months

RITCHIE, Ian

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jan 2000

Resigned on 01 Nov 2001

Time on role 1 year, 9 months, 1 day

THOMAS, Luke

Director

Company Secretary

RESIGNED

Assigned on 29 Jul 2010

Resigned on 12 Jul 2012

Time on role 1 year, 11 months, 14 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 25 Sep 1997

Time on role 10 months, 21 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 25 Sep 1997

Time on role 10 months, 21 days


Some Companies

BARTRIC PROPERTIES LIMITED

19 TELFORD AVENUE,,SW2 4XJ

Number:02131824
Status:ACTIVE
Category:Private Limited Company

CADD SOLUTIONS LTD

1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:05707184
Status:ACTIVE
Category:Private Limited Company

DISCOVERE LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:06367201
Status:ACTIVE
Category:Private Limited Company

HUNARTWA LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10936459
Status:ACTIVE
Category:Private Limited Company

NELSON BROWNE MANAGEMENT LIMITED

SECOND FLOOR, 2 WALSWORTH ROAD,HERTS,SG4 9SP

Number:06436886
Status:ACTIVE
Category:Private Limited Company

NORD-HYDROTEC LIMITED

SWINCAR HOUSE,YEADON,LS19 7ES

Number:02031363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source