CENTAUR CONSUMER EXHIBITIONS LIMITED - BATH
Company Profile | Company Filings |
Overview
CENTAUR CONSUMER EXHIBITIONS LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Dissolved - no longer trading.
CENTAUR CONSUMER EXHIBITIONS LIMITED was incorporated 14 years ago on 07/06/2010 and has the registered number: 07276298. The accounts status is AUDIT EXEMPTION SUBSI.
CENTAUR CONSUMER EXHIBITIONS LIMITED was incorporated 14 years ago on 07/06/2010 and has the registered number: 07276298. The accounts status is AUDIT EXEMPTION SUBSI.
CENTAUR CONSUMER EXHIBITIONS LIMITED - BATH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
QUAY HOUSE
BATH
SOMERSET
BA1 1UA
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 |
---|---|---|---|---|---|
MRS ZILLAH ELLEN BYNG-THORNE | Nov 1974 | British | Director | 2017-08-01 | CURRENT |
MRS PENELOPE ANNE LADKIN-BRAND | Nov 1977 | British | Director | 2017-08-01 | CURRENT |
MR OLIVER JAMES FOSTER | Sep 1983 | British | Director | 2017-08-01 | CURRENT |
MRS PENELOPE ANNE LADKIN-BRAND | Secretary | 2017-08-01 | CURRENT | ||
MS LINDA PATRICIA HENWORTH SMITH | Jul 1962 | British | Director | 2016-09-01 UNTIL 2017-08-01 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2010-06-07 UNTIL 2010-07-06 | RESIGNED | ||
GRAINNE BRANKIN | Secretary | 2014-07-30 UNTIL 2017-06-30 | RESIGNED | ||
MATTHEW DAVID ALEXANDER JONES | Secretary | 2014-01-29 UNTIL 2014-07-30 | RESIGNED | ||
MRS PHILIPPA ANNE KEITH | Secretary | 2011-10-01 UNTIL 2012-10-01 | RESIGNED | ||
CLAIRE VANESSA BATY | British | Secretary | 2010-09-30 UNTIL 2011-10-01 | RESIGNED | |
MR IAN PAUL HARTIN ROBERTS | Secretary | 2010-07-06 UNTIL 2010-09-30 | RESIGNED | ||
CLAIRE VANESSA BATY | Secretary | 2012-10-01 UNTIL 2014-01-29 | RESIGNED | ||
MICHAEL LALLY | Apr 1958 | British | Director | 2010-07-06 UNTIL 2011-10-10 | RESIGNED |
MR SWAGATAM MUKERJI | Feb 1961 | British | Director | 2016-10-01 UNTIL 2017-08-01 | RESIGNED |
PHILIPPA ANNE KEITH | Jun 1970 | British | Director | 2010-06-07 UNTIL 2010-07-06 | RESIGNED |
MRS ANDRIA GIBB | May 1966 | British | Director | 2013-11-13 UNTIL 2017-08-01 | RESIGNED |
MR CALUM BARRIE DAVID TAYLOR | May 1967 | British | Director | 2010-07-06 UNTIL 2011-09-01 | RESIGNED |
MR MARK HENRY KERSWELL | Jun 1967 | British | Director | 2011-06-14 UNTIL 2016-07-29 | RESIGNED |
MR PETER JONATHAN HARRIS | Mar 1962 | British | Director | 2013-07-18 UNTIL 2013-11-15 | RESIGNED |
GEOFFREY TRISTAN DESCARRIERS WILMOT | Apr 1953 | British | Director | 2010-07-06 UNTIL 2013-05-24 | RESIGNED |
MRS GRAINNE BRANKIN | Oct 1970 | British | Director | 2014-10-13 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Future Publishing Limited | 2016-04-06 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |