About

Registered Number: 01595235
Date of Incorporation: 03/11/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: Floor M, 10 York Road, London, SE1 7ND,

 

Founded in 1981, Centaur Communications Ltd has its registered office in London, it's status at Companies House is "Active". There are currently 21-50 employees at the organisation. The companies directors are listed as Silver, Helen Frances, Baty, Claire Vanessa, Brankin, Grainne, Jones, Matthew David Alexander, Keith, Philippa Anne, Baty, Claire Vanessa, Brankin, Grainne, Brooke, Christopher Roger Ettrick, Chalk, Gilbert John, Cullman Snr, Edgar Meyer, Danziger, Frederick Michael, Fillo, Stephen, Harris, Peter Jonathan, Irby Iii, Alton Fernando, Kelly, Ian, Kerswell, Mark Henry, Lally, Michael, Lapidus, Sidney, Nares, Anthony James, Paterson, Guy Duncan Cleland, Raw, John Whitfield, Scruby, Basil Thomas Richard, Sherwen, John Timothy Russell, Suhler, John, Veronis, John, Wain, Roger Henry Ashley, Wilmot, Geoffrey Tristan Descarriers, Wilson, Charles William Munro.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATY, Claire Vanessa 30 September 2010 01 October 2011 1
BRANKIN, Grainne 13 October 2014 30 June 2017 1
BROOKE, Christopher Roger Ettrick N/A 10 March 2004 1
CHALK, Gilbert John N/A 04 August 1998 1
CULLMAN SNR, Edgar Meyer N/A 10 March 2004 1
DANZIGER, Frederick Michael N/A 10 March 2004 1
FILLO, Stephen N/A 04 August 1998 1
HARRIS, Peter Jonathan 18 July 2013 15 November 2013 1
IRBY III, Alton Fernando N/A 04 August 1998 1
KELLY, Ian 01 October 2011 17 September 2012 1
KERSWELL, Mark Henry 14 June 2011 29 July 2016 1
LALLY, Michael 30 September 2010 10 October 2011 1
LAPIDUS, Sidney N/A 04 August 1998 1
NARES, Anthony James N/A 19 February 1996 1
PATERSON, Guy Duncan Cleland N/A 07 August 1993 1
RAW, John Whitfield N/A 08 October 1998 1
SCRUBY, Basil Thomas Richard N/A 10 November 2004 1
SHERWEN, John Timothy Russell N/A 03 September 1997 1
SUHLER, John 04 August 1998 30 March 2000 1
VERONIS, John 04 August 1998 10 March 2004 1
WAIN, Roger Henry Ashley N/A 22 October 1995 1
WILMOT, Geoffrey Tristan Descarriers 08 October 1998 24 May 2013 1
WILSON, Charles William Munro N/A 04 August 1998 1
Secretary Name Appointed Resigned Total Appointments
SILVER, Helen Frances 04 September 2017 - 1
BATY, Claire Vanessa 01 October 2012 29 January 2014 1
BRANKIN, Grainne 30 July 2014 30 June 2017 1
JONES, Matthew David Alexander 29 January 2014 30 July 2014 1
KEITH, Philippa Anne 01 October 2011 01 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PARENT_ACC - N/A 07 October 2020
AGREEMENT2 - N/A 07 October 2020
GUARANTEE2 - N/A 07 October 2020
CH01 - Change of particulars for director 13 February 2020
CH03 - Change of particulars for secretary 13 February 2020
CS01 - N/A 03 January 2020
PSC05 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
CH01 - Change of particulars for director 09 October 2019
TM01 - Termination of appointment of director 02 October 2019
MR05 - N/A 03 June 2019
MR05 - N/A 01 May 2019
MR05 - N/A 01 May 2019
MR05 - N/A 01 April 2019
CS01 - N/A 31 December 2018
RESOLUTIONS - N/A 26 November 2018
MA - Memorandum and Articles 26 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 03 September 2018
PARENT_ACC - N/A 03 September 2018
AGREEMENT2 - N/A 03 September 2018
GUARANTEE2 - N/A 03 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
AP03 - Appointment of secretary 18 September 2017
MR05 - N/A 03 August 2017
TM02 - Termination of appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 25 July 2016
PARENT_ACC - N/A 25 July 2016
AGREEMENT2 - N/A 25 July 2016
GUARANTEE2 - N/A 25 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 December 2015
PARENT_ACC - N/A 04 December 2015
AGREEMENT2 - N/A 13 October 2015
GUARANTEE2 - N/A 13 October 2015
MR01 - N/A 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 21 October 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 04 February 2014
AP03 - Appointment of secretary 03 February 2014
AR01 - Annual Return 21 January 2014
AA01 - Change of accounting reference date 10 December 2013
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
PARENT_ACC - N/A 25 November 2013
AGREEMENT2 - N/A 25 November 2013
GUARANTEE2 - N/A 25 November 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 29 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP03 - Appointment of secretary 02 October 2012
AA - Annual Accounts 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 30 December 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP03 - Appointment of secretary 04 October 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
RESOLUTIONS - N/A 10 August 2009
MEM/ARTS - N/A 10 August 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 21 November 2008
AA - Annual Accounts 21 November 2008
MEM/ARTS - N/A 21 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 13 January 2006
RESOLUTIONS - N/A 15 June 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363a - Annual Return 03 June 2004
353 - Register of members 03 June 2004
RESOLUTIONS - N/A 02 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
AA - Annual Accounts 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
AA - Annual Accounts 25 April 2003
AUD - Auditor's letter of resignation 16 April 2003
AUD - Auditor's letter of resignation 12 February 2003
363a - Annual Return 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
363a - Annual Return 29 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
AA - Annual Accounts 20 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
AA - Annual Accounts 21 May 2001
363a - Annual Return 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
AUD - Auditor's letter of resignation 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
363a - Annual Return 31 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
363a - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 1999
353 - Register of members 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
AA - Annual Accounts 16 February 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
RESOLUTIONS - N/A 08 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
363a - Annual Return 20 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
169 - Return by a company purchasing its own shares 13 August 1998
395 - Particulars of a mortgage or charge 11 August 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 1998
363a - Annual Return 12 June 1998
363(353) - N/A 12 June 1998
363(190) - N/A 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
353 - Register of members 26 May 1998
325 - Location of register of directors' interests in shares etc 26 May 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
AA - Annual Accounts 16 January 1998
288b - Notice of resignation of directors or secretaries 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
AA - Annual Accounts 31 October 1996
363x - Annual Return 23 February 1996
288 - N/A 09 January 1996
AA - Annual Accounts 06 December 1995
363x - Annual Return 11 January 1995
363x - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363x - Annual Return 25 February 1994
363x - Annual Return 25 February 1994
288 - N/A 11 February 1994
AA - Annual Accounts 03 February 1994
363x - Annual Return 24 February 1993
AA - Annual Accounts 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
RESOLUTIONS - N/A 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
MEM/ARTS - N/A 28 August 1992
363x - Annual Return 30 January 1992
AA - Annual Accounts 16 December 1991
288 - N/A 13 September 1991
288 - N/A 09 September 1991
363x - Annual Return 30 August 1991
363x - Annual Return 30 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 09 July 1990
288 - N/A 13 February 1990
288 - N/A 11 August 1989
288 - N/A 11 August 1989
RESOLUTIONS - N/A 13 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1989
288 - N/A 05 July 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
MEM/ARTS - N/A 06 January 1989
RESOLUTIONS - N/A 05 January 1989
395 - Particulars of a mortgage or charge 05 January 1989
288 - N/A 09 March 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
MEM/ARTS - N/A 10 November 1987
RESOLUTIONS - N/A 09 November 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
288 - N/A 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
CERTNM - Change of name certificate 02 April 1982
MISC - Miscellaneous document 03 November 1981
NEWINC - New incorporation documents 03 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

Debenture 19 June 2009 Fully Satisfied

N/A

Debenture 14 December 2001 Fully Satisfied

N/A

Rent deposit deed 21 January 2000 Outstanding

N/A

Mortgage debenture 04 August 1998 Fully Satisfied

N/A

Mortgage debenture 22 December 1988 Fully Satisfied

N/A

Mortgage debenture 17 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.