CENTRIC SPV 1 LTD. - BRENTWOOD
Company Profile | Company Filings |
Overview
CENTRIC SPV 1 LTD. is a Private Limited Company from BRENTWOOD and has the status: Active.
CENTRIC SPV 1 LTD. was incorporated 16 years ago on 29/11/2007 and has the registered number: 06441060. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CENTRIC SPV 1 LTD. was incorporated 16 years ago on 29/11/2007 and has the registered number: 06441060. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CENTRIC SPV 1 LTD. - BRENTWOOD
This company is listed in the following categories:
64929 - Other credit granting n.e.c.
64929 - Other credit granting n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
This Company Originates in : United Kingdom
Previous trading names include:
BLUE HAIR SPV I LTD (until 14/01/2008)
BLUE HAIR SPV I LTD (until 14/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL JAMES RUSHBROOK | Secretary | 2014-06-09 | CURRENT | ||
MR DYLAN MINTO | Aug 1980 | British | Director | 2018-02-02 | CURRENT |
MR ANDREW PHILIP RUTHERFORD | Apr 1963 | British | Director | 2007-12-20 UNTIL 2014-06-09 | RESIGNED |
MR THOMAS FRANCIS WOOD | Apr 1972 | British | Director | 2014-06-09 UNTIL 2016-06-30 | RESIGNED |
MR ROBIN ANDREW CRAWFORD ARCHIBALD | Oct 1953 | British | Secretary | 2008-01-02 UNTIL 2014-06-09 | RESIGNED |
LAWRENCE JOSEPH SMALL | Feb 1972 | Secretary | 2007-11-29 UNTIL 2008-01-02 | RESIGNED | |
CHIEF EXECUTIVE OFFICER STEPHEN JAMES PATEMAN | Sep 1963 | British | Director | 2016-07-06 UNTIL 2018-07-27 | RESIGNED |
MS LISA WOOD | Jan 1968 | British | Director | 2008-10-01 UNTIL 2014-06-09 | RESIGNED |
MR ADAM ROBERT WARDLE | May 1970 | Australian | Director | 2007-12-20 UNTIL 2009-01-30 | RESIGNED |
CHRISTOPHER MICHAEL SALES | Mar 1968 | British | Director | 2007-12-20 UNTIL 2014-06-09 | RESIGNED |
MR ROBIN ANDREW CRAWFORD ARCHIBALD | Oct 1953 | British | Director | 2008-01-02 UNTIL 2014-06-09 | RESIGNED |
MR RICHARD ANTHONY PYMAN | Apr 1968 | British | Director | 2014-06-09 UNTIL 2015-10-02 | RESIGNED |
MR STEPHEN DAVID JOHNSON | Jun 1976 | British | Director | 2015-07-08 UNTIL 2018-01-23 | RESIGNED |
MR JOHN PETER ONSLOW | Feb 1958 | British | Director | 2008-01-02 UNTIL 2015-07-08 | RESIGNED |
MR TIM JAMES HAWKINS | Sep 1964 | British | Director | 2007-12-20 UNTIL 2014-06-09 | RESIGNED |
MR RORY DUFF | Jun 1978 | British | Director | 2007-11-29 UNTIL 2008-03-18 | RESIGNED |
MR IAN COWIE | Jul 1960 | British | Director | 2018-07-27 UNTIL 2021-06-07 | RESIGNED |
STUART JAMES BATES | Jun 1973 | British | Director | 2012-07-30 UNTIL 2014-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shawbrook Bank Limited | 2018-10-09 | Brentwood Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Centric Group Finance Ltd. | 2016-04-06 - 2018-10-09 | Brentwood Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |