Check the

CENTURION MANAGEMENT SYSTEMS LIMITED

Company
CENTURION MANAGEMENT SYSTEMS LIMITED (03020608)

CENTURION MANAGEMENT SYSTEMS

Phone: 08445 611 223
A⁺ rating

ABOUT CENTURION MANAGEMENT SYSTEMS LIMITED

Centurion has many years of experience in implementing CRM solutions for businesses of all sizes.

Formed in 1996 as a specialist implementer of business software solutions for

we are now recognised for our specialist expertise and personal, high service approach.

We are here to provide small to medium enterprises with the expert knowledge

products and talk to us about how we can help accelerate your business.

Jonathan has a background in finance and building businesses. Outside work, Jonathan can’t seem to avoid a challenge. Over the years he’s had many mini adventures including sailing the Atlantic, trekking in the Himalaya (twice). 2013 sees him having a bash at marathon kayaking.

Gareth has a passion for making systems that are simple to use and not over complicated.

KEY FINANCES

Year
2017
Assets
£364.68k ▲ £165.41k (83.01 %)
Cash
£253.03k ▲ £113.59k (81.46 %)
Liabilities
£0.27k ▼ £-101.26k (-99.73 %)
Net Worth
£364.4k ▲ £266.67k (272.85 %)

REGISTRATION INFO

Company name
CENTURION MANAGEMENT SYSTEMS LIMITED
Company number
03020608
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
centurion-ms.co.uk
Phones
08445 611 223
Registered Address
PRESTON PARK HOUSE,
SOUTH ROAD,
BRIGHTON,
EAST SUSSEX,
BN1 6SB

ECONOMIC ACTIVITIES

62011
Ready-made interactive leisure and entertainment software development

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 22,100

See Also


Last update 2018

CENTURION MANAGEMENT SYSTEMS LIMITED DIRECTORS

Jonathan Paul Richards

  Acting
Appointed
19 May 1997
Occupation
Consultant
Role
Secretary
Nationality
British
Address
The Lodge, The Drive, Ifold, Loxwood, West Sussex, RH14 0TA
Name
RICHARDS, Jonathan Paul

David Gareth Burrows

  Acting
Appointed
01 April 2004
Occupation
Management Consultant
Role
Director
Age
53
Nationality
British
Address
19 The Martlets, South Chailey, East Sussex, England, BN8 4QG
Country Of Residence
England
Name
BURROWS, David Gareth

Craig James Derry Bennett

  Acting
Appointed
01 April 2000
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
45 Merrivale Gardens, Woking, Surrey, GU21 3LX
Country Of Residence
United Kingdom
Name
DERRY BENNETT, Craig James

Rachel Anne King

  Acting
Appointed
17 March 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Of Residence
England
Name
KING, Rachel Anne

Jonathan Paul Richards

  Acting PSC
Appointed
19 May 1997
Occupation
Consultant
Role
Director
Age
60
Nationality
British
Address
The Lodge, The Drive, Ifold, Loxwood, West Sussex, RH14 0TA
Country Of Residence
England
Name
RICHARDS, Jonathan Paul
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicola Mary Richards

  Acting PSC
Appointed
19 May 1997
Occupation
Sales
Role
Director
Age
61
Nationality
British
Address
The Lodge, The Drive, Ifold, Loxwood, West Sussex, RH14 0TA
Country Of Residence
England
Name
RICHARDS, Nicola Mary
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Arthur King

  Resigned
Appointed
10 February 1995
Resigned
19 May 1997
Role
Secretary
Address
Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB
Name
KING, Peter Arthur

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
10 February 1995
Resigned
10 February 1995
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Paul Ross Chapman

  Resigned
Appointed
10 May 2010
Resigned
20 October 2010
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Unit 18 Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT
Country Of Residence
England
Name
CHAPMAN, Paul Ross

Martyn John Keane

  Resigned
Appointed
10 May 2010
Resigned
20 September 2010
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Unit 18 Oakhurst Business Park, Wilberforce Way, Southwater, West Sussex, RH13 9RT
Country Of Residence
England
Name
KEANE, Martyn John

Peter Arthur King

  Resigned
Appointed
10 February 1995
Resigned
19 May 1997
Occupation
Accountant
Role
Director
Age
80
Nationality
British
Address
Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB
Country Of Residence
United Kingdom
Name
KING, Peter Arthur

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
10 February 1995
Resigned
10 February 1995
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Penelope Moseley

  Resigned
Appointed
10 February 1995
Resigned
19 May 1997
Occupation
Accounting Technician
Role
Director
Age
73
Nationality
British
Address
Rose Cottage, Rowhook, Horsham, West Sussex, RH12 3QA
Country Of Residence
England
Name
MOSELEY, Penelope

REVIEWS


Check The Company
Excellent according to the company’s financial health.