Centrewest Limited LONDON


Centrewest started in year 1993 as Private Limited Company with registration number 02844270. The Centrewest company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 8th Floor The Point. Postal code: W2 1AF. Since 1994/08/02 Centrewest Limited is no longer carrying the name Twicelarge.

Currently there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centrewest Limited Address / Contact

Office Address 8th Floor The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02844270
Date of Incorporation Wed, 11th Aug 1993
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Andrew S.

Position: Director

Appointed: 05 October 2020

Resigned: 21 November 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

David A.

Position: Director

Appointed: 31 January 2017

Resigned: 21 May 2021

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James B.

Position: Director

Appointed: 31 December 2015

Resigned: 01 February 2021

Neil B.

Position: Director

Appointed: 01 July 2015

Resigned: 31 January 2017

Alistair B.

Position: Director

Appointed: 20 May 2014

Resigned: 31 December 2015

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 11 August 2016

Stuart M.

Position: Director

Appointed: 13 January 2014

Resigned: 20 May 2014

Satnam C.

Position: Director

Appointed: 09 December 2011

Resigned: 21 June 2013

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

Gavin P.

Position: Director

Appointed: 23 November 2009

Resigned: 09 December 2011

Lucy S.

Position: Director

Appointed: 09 March 2009

Resigned: 08 June 2010

Russell H.

Position: Director

Appointed: 15 September 2008

Resigned: 27 November 2009

David K.

Position: Director

Appointed: 10 September 2008

Resigned: 09 March 2009

Jim D.

Position: Director

Appointed: 10 September 2008

Resigned: 21 June 2013

Jim D.

Position: Secretary

Appointed: 10 September 2008

Resigned: 16 December 2009

Jeffrey T.

Position: Director

Appointed: 08 May 2007

Resigned: 03 October 2008

Colman M.

Position: Secretary

Appointed: 30 March 2007

Resigned: 10 September 2008

Vasant M.

Position: Director

Appointed: 19 September 2005

Resigned: 30 March 2007

Vasant M.

Position: Secretary

Appointed: 19 September 2005

Resigned: 30 March 2007

Adrian J.

Position: Director

Appointed: 12 September 2005

Resigned: 01 July 2015

Anthony W.

Position: Director

Appointed: 24 July 2003

Resigned: 21 September 2006

Leon D.

Position: Director

Appointed: 15 January 2001

Resigned: 19 April 2011

David Q.

Position: Secretary

Appointed: 22 January 2000

Resigned: 30 August 2005

David Q.

Position: Director

Appointed: 22 January 2000

Resigned: 30 August 2005

Robert D.

Position: Director

Appointed: 26 March 1997

Resigned: 07 December 2001

George C.

Position: Director

Appointed: 30 May 1995

Resigned: 26 March 1997

David T.

Position: Director

Appointed: 02 September 1994

Resigned: 19 February 1997

Robert M.

Position: Director

Appointed: 20 September 1993

Resigned: 07 April 2000

John S.

Position: Director

Appointed: 20 September 1993

Resigned: 22 January 2000

John W.

Position: Director

Appointed: 14 September 1993

Resigned: 21 June 2002

John S.

Position: Secretary

Appointed: 14 September 1993

Resigned: 22 January 2000

Peter H.

Position: Director

Appointed: 14 September 1993

Resigned: 31 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1993

Resigned: 14 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 1993

Resigned: 14 September 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Firstbus (South) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Firstbus (South) Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03261587
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Twicelarge August 2, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements