CENTROM LIMITED

BEGBIES TRAYNOR BEGBIES TRAYNOR, Newcastle Upon Tyne, NE1 1JF
StatusDISSOLVED
Company No.03445774
CategoryPrivate Limited Company
Incorporated07 Oct 1997
Age26 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution10 Sep 2010
Years13 years, 8 months, 20 days

SUMMARY

CENTROM LIMITED is an dissolved private limited company with number 03445774. It was incorporated 26 years, 7 months, 23 days ago, on 07 October 1997 and it was dissolved 13 years, 8 months, 20 days ago, on 10 September 2010. The company address is BEGBIES TRAYNOR BEGBIES TRAYNOR, Newcastle Upon Tyne, NE1 1JF.



People

CORBITT, Douglas John

Secretary

Consultant

ACTIVE

Assigned on 29 May 2009

Current time on role 15 years, 1 day

CORBITT, Douglas John

Director

Consultant

ACTIVE

Assigned on 29 May 2009

Current time on role 15 years, 1 day

MCMILLEN, Rory John Todd

Director

Hr Consultant

ACTIVE

Assigned on 29 May 2009

Current time on role 15 years, 1 day

BOSELEY, Michael David

Secretary

Co Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 28 Feb 2006

Time on role 2 months, 27 days

MCNAMARA, Michael Anthony

Secretary

Accountant

RESIGNED

Assigned on 10 Feb 2005

Resigned on 26 Apr 2006

Time on role 1 year, 2 months, 16 days

VENABLES, Susan

Secretary

Public Relations Consultant

RESIGNED

Assigned on 10 Feb 1998

Resigned on 10 Feb 2005

Time on role 7 years

WHITEHEAD, David Gordon Christopher

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 01 Jun 2006

Time on role 5 months, 31 days

COLE AND COLE (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 1997

Resigned on 10 Feb 1998

Time on role 4 months, 3 days

SECRETARIAL SOLUTIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 29 May 2009

Time on role 2 years, 11 months, 28 days

BILLINGHURST, David John

Director

Company Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 31 Aug 2001

Time on role 10 months, 29 days

BOSELEY, Michael David

Director

Co Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 29 May 2009

Time on role 3 years, 5 months, 28 days

MCNAMARA, Michael Anthony

Director

Accountant

RESIGNED

Assigned on 07 Mar 2005

Resigned on 28 Apr 2006

Time on role 1 year, 1 month, 21 days

RYDER, Paul Robert

Director

Manager

RESIGNED

Assigned on 25 May 2004

Resigned on 28 Apr 2006

Time on role 1 year, 11 months, 3 days

TREVILLION, Richard Ian

Director

Company Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 28 Nov 2005

Time on role 11 months, 15 days

TREVILLION, Richard Ian

Director

Director

RESIGNED

Assigned on 25 May 2004

Resigned on 14 Sep 2004

Time on role 3 months, 20 days

VENABLES, Anthony Mark Vernon

Director

Director

RESIGNED

Assigned on 10 Feb 1998

Resigned on 10 Feb 2005

Time on role 7 years

WHITEHEAD, David Gordon Christopher

Director

Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 29 May 2009

Time on role 3 years, 5 months, 28 days

COLE AND COLE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 1997

Resigned on 10 Feb 1998

Time on role 4 months, 3 days


Some Companies

AYSCIO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08919767
Status:ACTIVE
Category:Private Limited Company

B P CABLING INSTALLATION LIMITED

31 BEECHWOOD ROAD,HAMPSHIRE,GU34 1RL

Number:04959712
Status:ACTIVE
Category:Private Limited Company

CHINA VISION LIMITED

449 CHESTER ROAD,MANCHESTER,M16 9HA

Number:07175746
Status:ACTIVE
Category:Private Limited Company

INCUBED LIMITED

THE MANSION (ROOM 20),BLETCHLEY,MK3 6EB

Number:06887492
Status:ACTIVE
Category:Private Limited Company

MARIO DECOR LTD

64 WHITLEY WOOD LANE,READING,RG2 8PP

Number:08583325
Status:ACTIVE
Category:Private Limited Company

PHIACADEMY LONDON LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:10816280
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