London
EC1V 7EB
Director Name | Mr Lyle James Hippen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Vice President - Assistant Controller |
Country of Residence | United States |
Correspondence Address | 230 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP |
Secretary Name | David Jay Aschkinasi |
---|---|
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS |
Director Name | Mr Nicholas Alexander Spence |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 12 March 2019) |
Role | General Counsel Emea |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Michael Charles Reinke |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 2021) |
Role | Senior Vice President Finance Emea |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Website | www.centurylinktechnology.com |
---|---|
Telephone | 0800 9898222 |
Telephone region | Freephone |
Registered Address | 260-266 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2021 | Register inspection address has been changed from 10 Fleet Place 9th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page) |
---|---|
11 January 2021 | Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page) |
29 October 2020 | Full accounts made up to 30 December 2019 (27 pages) |
19 August 2020 | Register inspection address has been changed to 10 Fleet Place 9th Floor London EC4M 7RB (1 page) |
19 August 2020 | Register(s) moved to registered inspection location 10 Fleet Place 9th Floor London EC4M 7RB (1 page) |
18 August 2020 | Registered office address changed from 230 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP England to 260-266 Goswell Road London EC1V 7EB on 18 August 2020 (1 page) |
14 August 2020 | Director's details changed for Mr Michael Charles Reinke on 30 November 2018 (2 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Lyle James Hippen as a director on 13 March 2019 (1 page) |
26 April 2019 | Termination of appointment of Nicholas Alexander Spence as a director on 12 March 2019 (1 page) |
25 October 2018 | Statement by Directors (1 page) |
25 October 2018 | Statement of capital on 25 October 2018
|
25 October 2018 | Solvency Statement dated 16/10/18 (1 page) |
25 October 2018 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
17 July 2018 | Appointment of Mr Nicholas Alexander Spence as a director on 11 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Michael Charles Reinke as a director on 11 July 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to 230 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to 230 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP on 27 April 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
1 February 2017 | Termination of appointment of David Jay Aschkinasi as a secretary on 14 December 2016 (1 page) |
1 February 2017 | Termination of appointment of David Jay Aschkinasi as a secretary on 14 December 2016 (1 page) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|