CENTRIC TELECOM LIMITED - HAYES


Company Profile Company Filings

Overview

CENTRIC TELECOM LIMITED is a Private Limited Company from HAYES UNITED KINGDOM and has the status: Active.
CENTRIC TELECOM LIMITED was incorporated 23 years ago on 21/05/2001 and has the registered number: 04220693. The accounts status is FULL and accounts are next due on 30/09/2024.

CENTRIC TELECOM LIMITED - HAYES

This company is listed in the following categories:
61100 - Wired telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 2 6 MILLINGTON ROAD
HAYES
MIDDLESEX
UB3 4AZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MACSLINKE LIMITED (until 26/05/2004)

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS. AIMEE R. MARROQUIN Jul 1973 American Director 2021-02-26 CURRENT
ANTONY AUSTEN ROOK Apr 1970 British Director 2023-02-20 CURRENT
ANDREW MICHAEL WARREN Jul 1966 British Director 2001-08-21 UNTIL 2007-06-30 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 2001-05-21 UNTIL 2007-06-30 RESIGNED
MS RUTH BILLEN Secretary 2015-02-04 UNTIL 2017-11-15 RESIGNED
JATINDER BRAINCH Secretary 2013-01-07 UNTIL 2015-02-04 RESIGNED
MR TOBY CHARLES HARRIS May 1975 British Secretary 2008-08-21 UNTIL 2011-09-28 RESIGNED
MR ALAN GEOFFREY WATERFIELD British Secretary 2007-06-30 UNTIL 2008-08-06 RESIGNED
MARK JAMES WOODALL Secretary 2011-09-28 UNTIL 2013-01-07 RESIGNED
MR STEWART SMYTHE Nov 1973 British Director 2015-03-13 UNTIL 2017-11-15 RESIGNED
DARREN NORFOLK Sep 1977 British Director 2017-11-15 UNTIL 2020-01-06 RESIGNED
RONALD ANTHONY ROBINSON Dec 1965 British Director 2001-05-21 UNTIL 2001-07-05 RESIGNED
CHRISTOPHER ROSAS Nov 1977 American Director 2017-11-15 UNTIL 2021-02-26 RESIGNED
MR ALAN GEOFFREY WATERFIELD British Director 2007-06-30 UNTIL 2008-08-06 RESIGNED
BENJAMIN DAVID DONALD TURNER Oct 1968 British Director 2007-08-14 UNTIL 2009-08-06 RESIGNED
DIRECTOR REINHARD WALDINGER Jan 1976 Swiss Director 2017-11-15 UNTIL 2020-06-30 RESIGNED
MR MARK JAMES WOODALL Apr 1970 British Director 2011-09-28 UNTIL 2013-01-07 RESIGNED
PETER SPENCER KNIGHT Jul 1961 British Director 2007-06-30 UNTIL 2011-09-28 RESIGNED
MARK MCCARDLE Feb 1979 British Director 2017-11-15 UNTIL 2018-12-10 RESIGNED
MR AUSTIN JULES HEIMAN Dec 1988 American Director 2016-08-17 UNTIL 2017-11-15 RESIGNED
STEPHEN MICHAEL KIRK Aug 1952 British Director 2001-08-21 UNTIL 2007-06-30 RESIGNED
MARTIN JOHN TOM HUMPHRIES Oct 1954 British Director 2001-07-05 UNTIL 2007-06-30 RESIGNED
TROELS BUGGE HENRIKSEN Apr 1964 British,Danish Director 2015-02-04 UNTIL 2016-09-30 RESIGNED
MR TOBY CHARLES HARRIS May 1975 British Director 2008-08-21 UNTIL 2011-09-28 RESIGNED
MARC BENNETT GLOSSERMAN Jun 1974 American Director 2001-07-05 UNTIL 2003-06-16 RESIGNED
MR MICHAEL DAVID BROSS Jun 1965 American Director 2016-08-17 UNTIL 2017-11-15 RESIGNED
MS JATINDER KAUR BRAINCH Mar 1974 British Director 2013-01-07 UNTIL 2015-02-04 RESIGNED
MS. STEFANIE GLASGOW BOX Oct 1971 American Director 2020-06-30 UNTIL 2021-12-10 RESIGNED
MARTIN BLACKBURN May 1967 British Director 2020-01-07 UNTIL 2022-12-07 RESIGNED
MR ROBB ALLEN Apr 1961 American Director 2016-08-17 UNTIL 2017-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Datapipe Europe Limited 2020-10-29 Hayes   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rackspace Limited 2019-11-15 - 2020-10-29 Hayes   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Altimus Acquisition Limited 2019-11-15 - 2019-11-15 Hayes   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Adapt Holdco Limited 2019-11-15 - 2019-11-15 Hayes   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Datapipe Europe Limited 2019-11-15 - 2019-11-15 Hayes   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Adapt Services Limited 2016-04-06 - 2019-11-15 Hayes   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTT DUNN LIMITED LONDON ENGLAND Active FULL 79120 - Tour operator activities
TIALIS ESSENTIAL IT MANAGE LIMITED GREENHITHE ENGLAND Active FULL 62030 - Computer facilities management activities
SELECTION SERVICES SUPPORTNET LIMITED BROMLEY Dissolved... DORMANT 62030 - Computer facilities management activities
IDE GROUP PROTECT LIMITED GUILDFORD ... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
8EL LIMITED BROMLEY Dissolved... DORMANT 74990 - Non-trading company
ELINIA LIMITED HAYES UNITED KINGDOM Active DORMANT 63110 - Data processing, hosting and related activities
8EL LEASING LTD READING UNITED KINGDOM Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
IMAGINE TRAVEL LIMITED LONDON ENGLAND Active FULL 79120 - Tour operator activities
ADAPT GROUP LIMITED HAYES UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SIMPLY REMORTGAGE LTD LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SIMPLY LOANS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JOHN CHARCOL MORTGAGES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE LUXURY TRAVEL GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CLOUD DATA LIMITED BROMLEY Dissolved... DORMANT 62090 - Other information technology service activities
HUNTSWOOD ASSOCIATES LIMITED READING Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ALTIMUS ACQUISITION LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
TIALIS ESSENTIAL IT FINANCING LIMITED GREENHITHE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ADAPT HOLDCO LIMITED HAYES UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED BROMLEY Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY CIRCLE UK LIMITED HAYES ENGLAND Active FULL 49390 - Other passenger land transport
ELINIA LIMITED HAYES UNITED KINGDOM Active DORMANT 63110 - Data processing, hosting and related activities
DATAPIPE EUROPE LIMITED HAYES UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
ELINIA WEBSERVICES LIMITED HAYES UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
AVANTUS AEROSPACE GROUP LIMITED HAYES ENGLAND Active GROUP 70100 - Activities of head offices
AVANTUS AEROSPACE MIDCO LIMITED HAYES ENGLAND Active FULL 70100 - Activities of head offices
AVANTUS AEROSPACE HOLDCO2 LIMITED HAYES ENGLAND Active FULL 70100 - Activities of head offices
EXFREIGHT ZETA UK LIMITED HAYES UNITED KINGDOM Active DORMANT 49200 - Freight rail transport
BRITSTAR MANAGMENT LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies