Centor Europe Ltd was registered on 12 August 2004 and has its registered office in Henley In Arden. We don't know the number of employees at this company. The current directors of the business are listed as Spork, Nigel Frank, Oliver, Gary Roland, Watkins, Peter John, Watkins, Peter John in the Companies House registry. The organisation is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPORK, Nigel Frank | 12 August 2004 | - | 1 |
WATKINS, Peter John | 18 December 2010 | 13 August 2019 | 1 |
WATKINS, Peter John | 18 December 2010 | 31 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Gary Roland | 12 August 2004 | 04 August 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 08 September 2020 | |
AD01 - Change of registered office address | 08 September 2020 | |
CS01 - N/A | 25 August 2020 | |
TM02 - Termination of appointment of secretary | 04 August 2020 | |
AD01 - Change of registered office address | 12 December 2019 | |
AA - Annual Accounts | 12 November 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
AP01 - Appointment of director | 06 September 2019 | |
CS01 - N/A | 14 August 2019 | |
TM01 - Termination of appointment of director | 14 August 2019 | |
AAMD - Amended Accounts | 05 June 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 15 August 2018 | |
CH01 - Change of particulars for director | 15 August 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 10 September 2014 | |
CH01 - Change of particulars for director | 10 September 2014 | |
MR01 - N/A | 13 June 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH03 - Change of particulars for secretary | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 14 August 2007 | |
MEM/ARTS - N/A | 14 May 2007 | |
AA - Annual Accounts | 09 May 2007 | |
CERTNM - Change of name certificate | 04 May 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363a - Annual Return | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
287 - Change in situation or address of Registered Office | 10 December 2004 | |
RESOLUTIONS - N/A | 07 September 2004 | |
RESOLUTIONS - N/A | 07 September 2004 | |
RESOLUTIONS - N/A | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
225 - Change of Accounting Reference Date | 03 September 2004 | |
NEWINC - New incorporation documents | 12 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2014 | Outstanding |
N/A |
Debenture | 14 March 2005 | Outstanding |
N/A |