Company NameCentriline Limited
DirectorsLeslie Welch Lawson and Mr Michael Robert
Company StatusDissolved
Company Number00538371
CategoryPrivate Limited Company
Incorporation Date23 September 1954(69 years, 7 months ago)
Previous NameRaymond International Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Leslie Welch Lawson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive
Correspondence AddressFlat 10
100 Piccadilly
London
W1V 9FN
Director NameMr Michael Robert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address5 Wareham Road
Bracknell
Berkshire
RG12 3YT
Director NameMr Brian Reginald Davies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 1996)
RoleAccountant
Correspondence Address7 Hornbeam Close
Owlsmoor
Camberley
Surrey
GU15 4UE
Secretary NameMr Brian Reginald Davies
NationalityBritish
StatusResigned
Appointed13 December 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address7 Hornbeam Close
Owlsmoor
Camberley
Surrey
GU15 4UE

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 1999Dissolved (1 page)
8 October 1998Return of final meeting of creditors (1 page)
15 August 1996Registered office changed on 15/08/96 from: 100 piccadilly suite 10 london W1V 9FN (1 page)
12 August 1996Appointment of a liquidator (1 page)
17 May 1996Order of court to wind up (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Memorandum and Articles of Association (5 pages)
12 March 1996Return made up to 21/02/96; full list of members (7 pages)
21 February 1996Company name changed raymond international LIMITED\certificate issued on 22/02/96 (2 pages)
8 February 1996Full accounts made up to 31 December 1994 (15 pages)