Company NameCentury International (UK) Limited
Company StatusDissolved
Company Number00151604
CategoryPrivate Limited Company
Incorporation Date5 October 1918(105 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(73 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House
Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director NameMichael Jaffray De Hauteville Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(73 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleActuary
Correspondence AddressRiver House
Dock Lane, Beaulieu
Brockenhurst
Hampshire
SO42 7YJ
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(73 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Redesdale Street
London
SW3 4BH
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(73 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameKenneth Richard Jarrett
NationalityBritish
StatusCurrent
Appointed03 September 1993(74 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaycross 23 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr William Peregrine Terri
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address41 Ferncroft Avenue
London
NW3 7PG
Director NameMr John William Rosensteel
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address102 Timberwood Road
West Hartford
Connecticut 06117
Foreign
Director NameMr Robin Leslie William Restall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address3f Shui On Centre
6-8 Harbour Road
Wanchai
Hongkong
Director NameMr James Joseph Mallozzi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address15 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Patrick Kenny
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address33 Fulton Place
West Hertford
Connecticut
06119
Director NameMr Thomas Heron
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Director NameAlan Brodie Henderson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address11 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameDavid Philip Charters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address45 Wood End
Bluntisham
Huntingdon
Cambridgeshire
PE28 3LE
Director NameMr Andrew John Michael Chamberlain
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address9 Cambridge Court
London
SW20 0SG
Director NameMr Peter Brady
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Gary Gideon Benanav
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address20 Northmoor Road
West Hartford
Connecticut 06117
Foreign
Director NameMr James Richard Bailey
Date of BirthAugust 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Correspondence AddressGarden Maisonette 22 Clifton Gardens
London
W9 1DT
Secretary NameMr Thomas Heron
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1991(73 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1993)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,793,000
Cash£1,753,000
Current Liabilities£200,000

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000O/C liq ipo (7 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Cocomp replace liqudiator (9 pages)
28 February 2000Appointment of a voluntary liquidator (1 page)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000O/C - change of liquidator (9 pages)
12 October 1996Dissolved (1 page)
12 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
3 November 1995Registered office changed on 03/11/95 from: hillgate house 26 old bailey london EC4M 7PL (1 page)
10 August 1995Appointment of a voluntary liquidator (2 pages)
10 August 1995Declaration of solvency (4 pages)
10 August 1995Registered office changed on 10/08/95 from: 5 old bailey london EC4M 7BA (1 page)
10 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 December 1994Full accounts made up to 31 March 1994 (10 pages)
7 December 1991New secretary appointed (4 pages)
6 December 1991New secretary appointed (3 pages)
6 December 1991Director resigned (2 pages)
5 December 1991New secretary appointed (3 pages)
4 December 1991New secretary appointed (3 pages)
15 October 1990New director appointed (2 pages)
4 October 1990New director appointed (2 pages)
15 June 1990New director appointed (2 pages)
2 March 1990Director resigned;new director appointed (2 pages)
10 January 1990New director appointed (2 pages)
20 July 1989New director appointed (2 pages)
25 January 1989New director appointed (2 pages)
10 May 1988New director appointed (2 pages)
16 March 1988New director appointed (6 pages)
1 March 1988New director appointed (2 pages)
19 February 1988New director appointed (2 pages)
22 January 1988Full accounts made up to 31 December 1986 (14 pages)
2 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 February 1987Full accounts made up to 31 March 1986 (9 pages)
16 February 1987New director appointed (3 pages)
30 October 1986Secretary resigned;new secretary appointed (2 pages)
4 October 1986Registered office changed on 04/10/86 from: 18 conynge road bristol BS99 70A (1 page)