CENTRIC TELCO LIMITED - LONDON
Company Profile | Company Filings |
Overview
CENTRIC TELCO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
CENTRIC TELCO LIMITED was incorporated 23 years ago on 14/02/2001 and has the registered number: 04160077. The accounts status is DORMANT.
CENTRIC TELCO LIMITED was incorporated 23 years ago on 14/02/2001 and has the registered number: 04160077. The accounts status is DORMANT.
CENTRIC TELCO LIMITED - LONDON
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
20-22 COMMERCIAL STREET
LONDON
E1 6LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DARREN NORFOLK | Sep 1977 | British | Director | 2017-11-15 | CURRENT |
DIRECTOR REINHARD WALDINGER | Jan 1976 | Swiss | Director | 2017-11-15 | CURRENT |
CHRISTOPHER ROSAS | Nov 1977 | American | Director | 2017-11-15 | CURRENT |
ANDREW MICHAEL WARREN | Jul 1966 | British | Director | 2001-08-22 UNTIL 2007-06-30 | RESIGNED |
MARTIN CAVERLY | Secretary | 2001-06-18 UNTIL 2001-08-22 | RESIGNED | ||
MR ALAN GEOFFREY WATERFIELD | Dec 1970 | British | Secretary | 2007-06-30 UNTIL 2008-08-06 | RESIGNED |
MARK JAMES WOODALL | Secretary | 2011-09-28 UNTIL 2013-01-07 | RESIGNED | ||
JATINDER BRAINCH | Secretary | 2013-01-07 UNTIL 2015-02-04 | RESIGNED | ||
MR TOBY CHARLES HARRIS | May 1975 | British | Secretary | 2008-08-21 UNTIL 2011-09-28 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Secretary | 2001-08-22 UNTIL 2007-06-30 | RESIGNED |
MS RUTH BILLEN | Secretary | 2015-02-04 UNTIL 2017-11-15 | RESIGNED | ||
EVERDIRECTOR LIMITED | Nominee Director | 2001-02-14 UNTIL 2001-06-18 | RESIGNED | ||
EVERSECRETARY LIMITED | Nominee Secretary | 2001-02-14 UNTIL 2001-06-18 | RESIGNED | ||
MARK MCCARDLE | Feb 1979 | British | Director | 2017-11-15 UNTIL 2018-12-10 | RESIGNED |
STEPHEN MICHAEL KIRK | Aug 1952 | British | Director | 2001-08-22 UNTIL 2007-06-30 | RESIGNED |
PETER SPENCER KNIGHT | Jul 1961 | British | Director | 2007-06-30 UNTIL 2011-09-28 | RESIGNED |
GORDON L SMITH | Oct 1961 | American | Director | 2001-06-18 UNTIL 2001-08-22 | RESIGNED |
TROELS BUGGE HENRIKSEN | Apr 1964 | British,Danish | Director | 2015-02-04 UNTIL 2016-09-30 | RESIGNED |
MR ALAN GEOFFREY WATERFIELD | Dec 1970 | British | Director | 2007-06-30 UNTIL 2008-08-06 | RESIGNED |
MARTIN JOHN TOM HUMPHRIES | Oct 1954 | British | Director | 2001-08-22 UNTIL 2007-06-30 | RESIGNED |
MR MARK JAMES WOODALL | Apr 1970 | British | Director | 2011-09-28 UNTIL 2013-01-07 | RESIGNED |
MR STEWART SMYTHE | Nov 1973 | British | Director | 2015-03-13 UNTIL 2017-11-15 | RESIGNED |
MR MICHAEL DAVID BROSS | Jun 1965 | American | Director | 2016-08-17 UNTIL 2017-11-15 | RESIGNED |
MS JATINDER KAUR BRAINCH | Mar 1974 | British | Director | 2013-01-07 UNTIL 2015-02-04 | RESIGNED |
MR ROBB ALLEN | Apr 1961 | American | Director | 2016-08-17 UNTIL 2017-11-15 | RESIGNED |
MR AUSTIN JULES HEIMAN | Dec 1988 | American | Director | 2016-08-17 UNTIL 2017-11-15 | RESIGNED |
MR TOBY CHARLES HARRIS | May 1975 | British | Director | 2008-08-21 UNTIL 2011-09-28 | RESIGNED |
MARC BENNETT GLOSSERMAN | Jun 1974 | American | Director | 2001-08-21 UNTIL 2003-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Altimus Acquisition Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CENTRIC TELCO LIMITED | 2018-09-28 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - CENTRIC TELCO LIMITED | 2017-09-29 | 31-12-2016 | £1 Cash £1 equity |
Dormant Company Accounts - CENTRIC TELCO LIMITED | 2017-03-30 | 30-06-2016 | £1 Cash £1 equity |
Dormant Company Accounts - CENTRIC TELCO LIMITED | 2015-01-28 | 30-06-2013 | £1 Cash £1 equity |