CENTREX SOFTWARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02751991. The registration start date is September 30, 1992. The current status is Active.
Company Number | 02751991 |
Company Name | CENTREX SOFTWARE LIMITED |
Registered Address |
8 Oxney Way Bordon GU35 0GQ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-09-30 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-10-28 |
Returns Last Update | 2015-09-30 |
Confirmation Statement Due Date | 2021-10-14 |
Confirmation Statement Last Update | 2020-09-30 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
8 OXNEY WAY |
Post Town | BORDON |
Post Code | GU35 0GQ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HOMU LIVING LTD | 7 7 Oxney Way, Bordon, GU35 0GQ, England |
DELTRONS LTD | 14 14 Oxney Way, Bordon, Hampshire, GU35 0GQ, United Kingdom |
INTERNATIONAL PRE SCHOOLS LTD | 11 Oxney Way, New Heritage Quarter, Bordon, GU35 0GQ, England |
COGITO SOFTWARE LTD | 16 Oxney Way, Bordon, Hampshire, GU35 0GQ, United Kingdom |
DIRECT SERVICES SOLUTIONS LIMITED | 15 Oxney Way, Bordon, GU35 0GQ, England |
THE SAFFRON COLLECTION LTD | 7 Oxney Way, Bordon, Hampshire, GU35 0GQ, United Kingdom |
Entity Name | Office Address |
---|---|
ACORNS COFFEE AND CAKE LTD | 2 Empire Walk, Bordon, GU35 0GA, England |
DK & GP MARSHALL LTD | Malthouse and Osborne Farms, Kingsley, Bordon, Hampshire, GU35 0QP, England |
GS BUILDING PLASTICS LTD | 102 Hollybrook Park, Bordon, GU35 0DR, England |
BUCHANAN INTERNATIONAL LOGISTICS LTD | 85 Apollo Drive, Bordon, Hampshire, GU35 0DZ, United Kingdom |
AGOR LOGISTICS LTD | Unit 19 Base Innovation Centre, 60 Barbados Rd, Bordon, Hampshire, GU35 0FX, United Kingdom |
CROWDER’S PET SUPPLIES LTD | 18 Chalet Hill, Bordon, GU35 0TQ, England |
THE ED & CHLO COMPANY LTD | 5 Roxburghe Close, Whitehill, Bordon, GU35 9QZ, England |
ZAP BIKES LTD | 19 Cobbett Square 19, 19 Cobbett Square, Bordon, Hampshire, GU35 0GD, United Kingdom |
A.J.W.COMPOSITES LIMITED | 10 Rowan Road, Lindford, Bordon, GU35 0RE, England |
MONK CONSULTING LIMITED | 33 Fairview Road, Headley Down, Bordon, GU35 8HG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILES, Tatiana | Secretary (Active) | 4 New Road, Blackwater, Camberley, Surrey, GU17 9AY | / 20 October 1998 |
/ |
|
WILES, Mark | Director (Active) | 4 New Road, Blackwater, Camberley, Surrey, GU17 9AY | May 1969 / 19 October 1998 |
British / England |
Consultant |
COLLINS, Geoffrey | Secretary (Resigned) | Lilly House, 13 Hanover Square, London, W1S 1JS | / 30 September 1992 |
/ |
|
HUDDLESTON, Sarah Frances | Secretary (Resigned) | 10 Brookside Close, Colchester, CO2 7LZ | / 21 August 1998 |
/ |
|
ASHMORE, Christopher | Director (Resigned) | 11 Newark Road, Windlesham, Surrey, GU20 6HE | July 1946 / 30 September 1992 |
British / |
Telecommunications Sales |
ASHMORE, Helen | Director (Resigned) | 11 Newark Road, Windlesham, Surrey, GU20 6NE | April 1948 / 30 September 1992 |
British / |
Civil Servant |
COLLINS, Geoffrey | Director (Resigned) | Lilly House, 13 Hanover Square, London, W1S 1JS | April 1953 / 1 August 1993 |
British / |
Chartered Accountant |
MYERS, David John | Director (Resigned) | 92 Heathcroft Avenue, Sunbury-On-Thames, Middlesex, TW16 7TN | February 1958 / 1 August 1993 |
British / |
Company Director |
Post Town | BORDON |
Post Code | GU35 0GQ |
SIC Code | 99999 - Dormant Company |
Please provide details on CENTREX SOFTWARE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.