CENTAURUS ROYALTIES LIMITED

Kent House 3rd Floor North Kent House 3rd Floor North, London, W1W 8AJ, England
StatusACTIVE
Company No.05289358
CategoryPrivate Limited Company
Incorporated17 Nov 2004
Age19 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CENTAURUS ROYALTIES LIMITED is an active private limited company with number 05289358. It was incorporated 19 years, 6 months, 5 days ago, on 17 November 2004. The company address is Kent House 3rd Floor North Kent House 3rd Floor North, London, W1W 8AJ, England.



People

GRAY, Jason

Secretary

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 6 months, 12 days

BISHOP LAFLECHE, Marc

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 21 days

FLYNN, Kevin

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 21 days

FLYNN, Kevin

Secretary

RESIGNED

Assigned on 12 Mar 2015

Resigned on 10 Nov 2020

Time on role 5 years, 7 months, 29 days

GRAY, Jason

Secretary

RESIGNED

Assigned on 07 Oct 2010

Resigned on 30 Aug 2011

Time on role 10 months, 23 days

MASON, Peter Timothy James

Secretary

RESIGNED

Assigned on 30 Aug 2011

Resigned on 12 Mar 2015

Time on role 3 years, 6 months, 13 days

TACK, Matthew Julian

Secretary

Accountant

RESIGNED

Assigned on 17 Nov 2004

Resigned on 07 Oct 2010

Time on role 5 years, 10 months, 20 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 2004

Resigned on 17 Nov 2004

Time on role

BOYCOTT, Peter Michael

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 2004

Resigned on 07 Jan 2014

Time on role 9 years, 1 month, 20 days

ORCHARD, Arthur Christopher

Director

Analyst

RESIGNED

Assigned on 07 Oct 2010

Resigned on 21 Oct 2013

Time on role 3 years, 14 days

POTTER, Mark Roderick

Director

Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 31 May 2015

Time on role 1 year, 7 months, 6 days

TACK, Matthew Julian

Director

Accountant

RESIGNED

Assigned on 07 Oct 2010

Resigned on 10 Feb 2012

Time on role 1 year, 4 months, 3 days

THEOBALD, John

Director

Chartered Engineer

RESIGNED

Assigned on 07 Oct 2010

Resigned on 21 Oct 2013

Time on role 3 years, 14 days

TREGER, Julian Andre

Director

Chief Executive

RESIGNED

Assigned on 07 May 2014

Resigned on 31 Mar 2022

Time on role 7 years, 10 months, 24 days

WIDES, Brian Melvyn

Director

Accountant

RESIGNED

Assigned on 17 Nov 2004

Resigned on 08 May 2014

Time on role 9 years, 5 months, 21 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Nov 2004

Resigned on 17 Nov 2004

Time on role


Some Companies

CHOCOLATE FRIJJ LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11715325
Status:ACTIVE
Category:Private Limited Company

J. HAY WELDING LTD

14 POPLAR NOOK,DERBY,DE22 2DW

Number:11865474
Status:ACTIVE
Category:Private Limited Company

KEZIA NOBLE LTD

BASEMENT 32,LONDON,W12 8LE

Number:07575771
Status:ACTIVE
Category:Private Limited Company

LC MARKETING SOLUTIONS LTD

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:10017367
Status:ACTIVE
Category:Private Limited Company

PENMAR HOLDINGS LIMITED

FARM OFFICE,BERWICK UPON TWEED,TD15 2PS

Number:04615902
Status:ACTIVE
Category:Private Limited Company

R A CHAPLIN LTD

WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE,BRAINTREE,CM77 8YG

Number:10692611
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