Centrica Secretaries Limited WINDSOR


Centrica Secretaries started in year 2000 as Private Limited Company with registration number 04049225. The Centrica Secretaries company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Windsor at Millstream. Postal code: SL4 5GD.

The firm has 6 directors, namely Sarah C., Kerry M. and Ruth O. and others. Of them, Samantha H. has been with the company the longest, being appointed on 29 January 2018 and Sarah C. has been with the company for the least time - from 2 October 2023. 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.

Centrica Secretaries Limited Address / Contact

Office Address Millstream
Office Address2 Maidenhead Road
Town Windsor
Post code SL4 5GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049225
Date of Incorporation Thu, 3rd Aug 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sarah C.

Position: Director

Appointed: 02 October 2023

Kerry M.

Position: Director

Appointed: 26 September 2023

Ruth O.

Position: Director

Appointed: 07 April 2022

Lindsay H.

Position: Director

Appointed: 02 September 2019

Ailsa L.

Position: Director

Appointed: 25 July 2018

Samantha H.

Position: Director

Appointed: 29 January 2018

James D.

Position: Director

Appointed: 30 July 2021

Resigned: 09 October 2023

Emma B.

Position: Director

Appointed: 01 March 2021

Resigned: 26 September 2023

Helen A.

Position: Director

Appointed: 05 May 2020

Resigned: 30 June 2022

Alan M.

Position: Director

Appointed: 02 September 2019

Resigned: 30 July 2021

Adam W.

Position: Director

Appointed: 20 September 2018

Resigned: 02 September 2019

Justine C.

Position: Director

Appointed: 12 July 2018

Resigned: 20 September 2018

Kate H.

Position: Director

Appointed: 24 January 2018

Resigned: 03 September 2021

Andrew H.

Position: Director

Appointed: 30 June 2016

Resigned: 12 July 2018

Gavin W.

Position: Director

Appointed: 02 November 2015

Resigned: 02 July 2017

Michael D.

Position: Director

Appointed: 26 October 2015

Resigned: 30 September 2016

Belinda R.

Position: Director

Appointed: 01 September 2015

Resigned: 30 August 2018

Jillian E.

Position: Director

Appointed: 09 March 2015

Resigned: 05 July 2019

Joanne R.

Position: Director

Appointed: 01 September 2014

Resigned: 26 February 2021

Jeremy T.

Position: Director

Appointed: 20 May 2014

Resigned: 29 June 2018

Matthew M.

Position: Director

Appointed: 06 June 2013

Resigned: 30 September 2016

Anna S.

Position: Director

Appointed: 15 March 2013

Resigned: 20 May 2014

Antony M.

Position: Director

Appointed: 01 December 2012

Resigned: 20 May 2014

Paul T.

Position: Director

Appointed: 09 November 2012

Resigned: 08 December 2017

Claire S.

Position: Director

Appointed: 16 July 2012

Resigned: 24 November 2014

Stephanie H.

Position: Director

Appointed: 15 March 2012

Resigned: 24 November 2014

Nicholas L.

Position: Director

Appointed: 29 February 2012

Resigned: 01 December 2012

Nicola C.

Position: Director

Appointed: 06 April 2011

Resigned: 30 June 2016

Rosalind C.

Position: Director

Appointed: 02 August 2010

Resigned: 17 February 2012

Luke T.

Position: Director

Appointed: 21 December 2009

Resigned: 21 June 2013

Pamela C.

Position: Secretary

Appointed: 12 November 2009

Resigned: 12 September 2014

Deborah N.

Position: Director

Appointed: 23 October 2009

Resigned: 09 November 2012

Matthew L.

Position: Director

Appointed: 24 August 2009

Resigned: 03 December 2010

Pamela C.

Position: Director

Appointed: 28 July 2008

Resigned: 12 September 2014

Julia F.

Position: Director

Appointed: 27 February 2008

Resigned: 30 December 2011

Chloe B.

Position: Director

Appointed: 20 December 2007

Resigned: 03 May 2012

Paul M.

Position: Director

Appointed: 05 October 2007

Resigned: 26 November 2009

Paul M.

Position: Secretary

Appointed: 05 October 2007

Resigned: 12 November 2009

Robin H.

Position: Director

Appointed: 22 December 2006

Resigned: 05 October 2007

Robin H.

Position: Secretary

Appointed: 11 June 2003

Resigned: 05 October 2007

Robert F.

Position: Director

Appointed: 15 October 2002

Resigned: 16 December 2005

Derek W.

Position: Director

Appointed: 21 September 2001

Resigned: 18 April 2008

Steven L.

Position: Director

Appointed: 20 June 2001

Resigned: 22 December 2006

Ian D.

Position: Director

Appointed: 03 August 2000

Resigned: 20 May 2014

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 03 August 2000

Resigned: 03 August 2000

Philip D.

Position: Secretary

Appointed: 03 August 2000

Resigned: 01 December 2003

Ian R.

Position: Secretary

Appointed: 03 August 2000

Resigned: 11 June 2003

Ian R.

Position: Director

Appointed: 03 August 2000

Resigned: 16 December 2005

Tracy A.

Position: Director

Appointed: 03 August 2000

Resigned: 29 December 2011

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 August 2000

Resigned: 03 August 2000

Anne G.

Position: Director

Appointed: 03 August 2000

Resigned: 02 August 2001

Lucy C.

Position: Director

Appointed: 03 August 2000

Resigned: 24 August 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Gb Gas Holdings Limited from Windsor, 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.

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, October 2023
Free Download (2 pages)

Company search

Advertisements