Company NameCentre People Appointments Limited
Company StatusActive
Company Number03469059
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Previous NameCentre People Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Tsutomu Wano
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RolePresident And CEO
Country of ResidenceJapan
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Isao Yokota
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Takako Yoshihara
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed24 April 2019(21 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Toshiaki Tsuchiya
Date of BirthDecember 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed24 April 2019(21 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMs Takako Yoshihara
StatusCurrent
Appointed24 March 2020(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Joseph Gerald Bourke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Director NameToshio Yoshida
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Snowdon Drive
London
NW9 7RF
Director NameKatsu Yoshino
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 18 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed09 December 1997(2 weeks, 5 days after company formation)
Appointment Duration19 years, 9 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Grammer School Hill
Charlbury
Oxon
OX7 3PS
Secretary NameKing Chee Kuan
NationalityBritish
StatusResigned
Appointed09 December 1997(2 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address17 Chandos Road
Harrow
Middlesex
HA1 4QX
Director NameMr Tadaharu Iizuka
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 1999(1 year, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scrubbitts Square
Radlett
Hertfordshire
WD7 8JR
Director NameJane Heather Harari
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration19 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Squires Lane
London
N3 2AD
Secretary NameDavid Witchell
StatusResigned
Appointed08 October 2009(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameGuy Graham Ellis
StatusResigned
Appointed04 May 2012(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Lynton Grange, Fortis Green
East Finchley
London
N2 9EU
Secretary NameMichitaka Koike
StatusResigned
Appointed03 May 2013(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Correspondence Address3rd Floor
135/141 Cannon Street
London
EC4N 5BP
Secretary NameJane Heather Harari
StatusResigned
Appointed30 May 2014(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Daisuke Noboru
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address80 Cheapside
London
London, City Of
EC2V 6EE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecentrepeople.com
Telephone020 76213581
Telephone regionLondon

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

73.4k at £1Japan Centre Group LTD
76.83%
Ordinary
7.5k at £1Mrs Jane Harari
7.85%
Ordinary
3.5k at £1Ms Takako Yoshihara
3.66%
Ordinary B
11.1k at £1Mr Tadaharu Iizuka
11.65%
Ordinary

Financials

Year2014
Net Worth£261,634
Cash£130,354
Current Liabilities£582,516

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

3 January 2008Delivered on: 11 January 2008
Persons entitled: Wirral Borough Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account. See the mortgage charge document for full details.
Outstanding
14 December 2005Delivered on: 29 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 December 2005Delivered on: 21 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 March 1998Delivered on: 4 April 1998
Satisfied on: 12 June 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
9 November 2020Termination of appointment of Tadaharu Iizuka as a director on 31 March 2020 (1 page)
31 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 March 2020Appointment of Ms Takako Yoshihara as a secretary on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Jane Heather Harari as a secretary on 24 March 2020 (1 page)
8 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Daisuke Noboru as a director on 11 April 2019 (1 page)
7 May 2019Appointment of Mr Toshiaki Tsuchiya as a director on 24 April 2019 (2 pages)
7 May 2019Termination of appointment of Jane Heather Harari as a director on 23 April 2019 (1 page)
7 May 2019Appointment of Ms Takako Yoshihara as a director on 24 April 2019 (2 pages)
7 May 2019Secretary's details changed for Jane Heather Harari on 7 May 2019 (1 page)
27 March 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
14 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 January 2018Cessation of Japan Centre Group Limited as a person with significant control on 31 August 2017 (1 page)
25 October 2017Director's details changed for Mr Tadaharu Iizuka on 19 October 2017 (2 pages)
25 October 2017Director's details changed for Jane Harari on 19 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Tadaharu Iizuka on 19 October 2017 (2 pages)
25 October 2017Secretary's details changed for Jane Harari on 19 October 2017 (1 page)
25 October 2017Director's details changed for Jane Harari on 19 October 2017 (2 pages)
25 October 2017Secretary's details changed for Jane Harari on 19 October 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Notification of Quick Co Ltd as a person with significant control on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Notification of Quick Co Ltd as a person with significant control on 31 August 2017 (1 page)
19 September 2017Appointment of Mr Daisuke Noboru as a director on 1 September 2017 (2 pages)
19 September 2017Cessation of Japan Centre Group Limited as a person with significant control on 31 August 2017 (1 page)
19 September 2017Cessation of Japan Centre Group Limited as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Kunizou Tokumine as a director on 1 September 2017 (1 page)
19 September 2017Appointment of Mr Tsutomu Wano as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mr Isao Yokota as a director on 1 September 2017 (2 pages)
19 September 2017Termination of appointment of Kunizou Tokumine as a director on 1 September 2017 (1 page)
19 September 2017Appointment of Mr Daisuke Noboru as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mr Isao Yokota as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mr Tsutomu Wano as a director on 1 September 2017 (2 pages)
10 August 2017Satisfaction of charge 4 in full (1 page)
10 August 2017Satisfaction of charge 3 in full (1 page)
10 August 2017Satisfaction of charge 3 in full (1 page)
10 August 2017Satisfaction of charge 2 in full (1 page)
10 August 2017Satisfaction of charge 4 in full (1 page)
10 August 2017Satisfaction of charge 2 in full (1 page)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
16 December 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
16 December 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
16 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
26 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 January 2016Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 80 Cheapside London EC2V 6EE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 80 Cheapside London EC2V 6EE on 12 January 2016 (1 page)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 95,500
(8 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 95,500
(8 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 95,500
(8 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 95,500
(8 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Satisfaction of charge 1 in full (2 pages)
12 June 2014Satisfaction of charge 1 in full (2 pages)
10 June 2014Appointment of Jane Harari as a secretary (2 pages)
10 June 2014Appointment of Jane Harari as a secretary (2 pages)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
14 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 95,500
(8 pages)
14 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 95,500
(8 pages)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
10 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
10 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
15 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 December 2008Return made up to 20/11/08; full list of members (5 pages)
9 December 2008Return made up to 20/11/08; full list of members (5 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
27 December 2007Return made up to 20/11/07; full list of members (3 pages)
27 December 2007Return made up to 20/11/07; full list of members (3 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
12 September 2006Location of register of members (1 page)
12 September 2006Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Location of debenture register (1 page)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
12 December 2005Return made up to 20/11/05; full list of members (7 pages)
12 December 2005Return made up to 20/11/05; full list of members (7 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 November 2004Return made up to 20/11/04; full list of members (8 pages)
29 November 2004Return made up to 20/11/04; full list of members (8 pages)
7 July 2004Accounts made up to 31 December 2003 (12 pages)
7 July 2004Accounts made up to 31 December 2003 (12 pages)
9 February 2004Return made up to 20/11/03; full list of members (8 pages)
9 February 2004Return made up to 20/11/03; full list of members (8 pages)
10 July 2003Accounts made up to 31 December 2002 (12 pages)
10 July 2003Accounts made up to 31 December 2002 (12 pages)
17 December 2002Return made up to 20/11/02; full list of members (8 pages)
17 December 2002Return made up to 20/11/02; full list of members (8 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
24 October 2002Ad 01/09/02--------- £ si 5000@1=5000 £ ic 98500/103500 (2 pages)
24 October 2002Ad 01/09/02--------- £ si 5000@1=5000 £ ic 98500/103500 (2 pages)
8 July 2002Accounts made up to 31 December 2001 (9 pages)
8 July 2002Accounts made up to 31 December 2001 (9 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
8 February 2002Return made up to 20/11/01; full list of members (8 pages)
8 February 2002Return made up to 20/11/01; full list of members (8 pages)
20 July 2001Ad 05/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages)
20 July 2001Ad 05/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
12 June 2001Accounts made up to 31 December 2000 (9 pages)
12 June 2001Accounts made up to 31 December 2000 (9 pages)
17 January 2001Nc inc already adjusted 30/11/00 (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 January 2001Nc inc already adjusted 30/11/00 (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 December 2000Return made up to 20/11/00; no change of members (6 pages)
10 December 2000Return made up to 20/11/00; no change of members (6 pages)
17 July 2000Accounts made up to 31 December 1999 (12 pages)
17 July 2000Accounts made up to 31 December 1999 (12 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
23 March 2000£ nc 1000/100000 01/03/00 (2 pages)
23 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 2000£ nc 1000/100000 01/03/00 (2 pages)
23 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 2000Return made up to 20/11/99; full list of members (9 pages)
25 January 2000Return made up to 20/11/99; full list of members (9 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
29 June 1999Accounts made up to 31 December 1998 (10 pages)
29 June 1999Accounts made up to 31 December 1998 (10 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
22 December 1998Return made up to 20/11/98; full list of members (7 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
22 December 1998Return made up to 20/11/98; full list of members (7 pages)
22 December 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 March 1998Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
2 January 1998Registered office changed on 02/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (3 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 January 1998New director appointed (3 pages)
8 December 1997Company name changed centre people LIMITED\certificate issued on 09/12/97 (2 pages)
8 December 1997Company name changed centre people LIMITED\certificate issued on 09/12/97 (2 pages)
20 November 1997Incorporation (21 pages)
20 November 1997Incorporation (21 pages)