About

Registered Number: 01908230
Date of Incorporation: 25/04/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

Center Parcs Ltd was founded on 25 April 1985 and has its registered office in Nottinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Singh-dehal, Rajbinder, Adomait, Natalie Johanna, Annable, Benedict Tobias, Dalby, Martin Peter, Kent, Paul, Park, Alan Stephen, Singh-dehal, Rajbinder, Whaley, Colin Bernard, Dungworth, Peter Barclay, Edgerton, Alison Mary, Kerry, Graham Leslie, Parker, Timothy Hugh, Aneja, Vikram, Ayres, Jennifer, Bond, Richard Stuart Forfar, Brown, Stephen John Thursfield, Burych, Andrew, Camilleri, Don, Dalgety, John Alexander, France, Malcolm Ronald, Inglett, Paul, Kennerley, Peter Dilworth, Lane, Simon Paul, Laurie, John, Leavor, Judi Elizabeth, Moore, Peter Macandless Mundell, Ninard, Bertrand Charles, Northbourne, Christopher George Walter, The Rt Hon The Lord, Robinson, Anthony Martin, Skaar, Steven, Versloot, Johannes, Westerlaken, Hendrick, White, Graham, Wilkinson, Derek Macgregor, Wright, Thomas Charles Kendal Knox, Zeilerbauer, Manfred Ewald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADOMAIT, Natalie Johanna 25 November 2016 - 1
ANNABLE, Benedict Tobias 11 May 2020 - 1
DALBY, Martin Peter 01 November 1997 - 1
KENT, Paul 19 January 2004 - 1
PARK, Alan Stephen 13 June 2017 - 1
SINGH-DEHAL, Rajbinder 01 January 2015 - 1
WHALEY, Colin Bernard 20 December 2004 - 1
ANEJA, Vikram 22 February 2016 25 November 2016 1
AYRES, Jennifer 11 January 1999 05 March 2001 1
BOND, Richard Stuart Forfar 15 September 2003 23 June 2006 1
BROWN, Stephen John Thursfield N/A 12 September 1997 1
BURYCH, Andrew 03 August 2015 22 February 2016 1
CAMILLERI, Don N/A 07 March 2001 1
DALGETY, John Alexander 03 June 1996 01 February 2000 1
FRANCE, Malcolm Ronald 14 August 2006 31 December 2009 1
INGLETT, Paul 11 January 2010 04 August 2017 1
KENNERLEY, Peter Dilworth 13 September 2000 07 March 2001 1
LANE, Simon Paul 03 March 2003 01 March 2006 1
LAURIE, John 13 September 2000 07 March 2001 1
LEAVOR, Judi Elizabeth 15 September 2003 31 December 2014 1
MOORE, Peter Macandless Mundell N/A 31 July 2000 1
NINARD, Bertrand Charles 01 February 2000 07 March 2001 1
NORTHBOURNE, Christopher George Walter, The Rt Hon The Lord N/A 19 February 1996 1
ROBINSON, Anthony Martin 01 February 2000 22 May 2015 1
SKAAR, Steven 03 August 2015 16 October 2015 1
VERSLOOT, Johannes N/A 01 February 2000 1
WESTERLAKEN, Hendrick N/A 03 June 1996 1
WHITE, Graham 19 September 2000 05 March 2001 1
WILKINSON, Derek Macgregor 13 September 2000 07 March 2001 1
WRIGHT, Thomas Charles Kendal Knox 25 November 1996 05 May 1998 1
ZEILERBAUER, Manfred Ewald N/A 09 August 1996 1
Secretary Name Appointed Resigned Total Appointments
SINGH-DEHAL, Rajbinder 08 June 2009 - 1
DUNGWORTH, Peter Barclay 24 December 1993 31 March 1995 1
EDGERTON, Alison Mary N/A 24 December 1993 1
KERRY, Graham Leslie 29 November 1996 16 June 1997 1
PARKER, Timothy Hugh 06 October 2006 20 March 2009 1

Filing History

No relevant data found

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.