Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRESTAND LIMITED
Company Information for

CENTRESTAND LIMITED

Sterling House, Waterfold Park, Bury, LANCASHIRE, BL9 7BR,
Company Registration Number
01766783
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centrestand Ltd
CENTRESTAND LIMITED was founded on 1983-11-02 and has its registered office in Bury. The organisation's status is listed as "Active - Proposal to Strike off". Centrestand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRESTAND LIMITED
 
Legal Registered Office
Sterling House
Waterfold Park
Bury
LANCASHIRE
BL9 7BR
Other companies in BL9
 
Filing Information
Company Number 01766783
Company ID Number 01766783
Date formed 1983-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-14 04:51:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRESTAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRESTAND LIMITED

Current Directors
Officer Role Date Appointed
GARY DEREK BECKETT
Company Secretary 1998-08-06
ADRIAN JOSEPH GRANT
Director 1991-10-19
HENRY NEVILLE MOSER
Director 1991-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BASIL RICHARDS
Company Secretary 1995-04-24 1998-08-06
ADRIAN JOSEPH GRANT
Company Secretary 1991-10-19 1995-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEREK BECKETT BUY TO LET FINANCE LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-18 Active
GARY DEREK BECKETT COMMON SENSE LENDING LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-07 Active
GARY DEREK BECKETT AUGUST BLAKE PUBLIC LIMITED COMPANY Company Secretary 2001-02-28 CURRENT 2001-02-28 Active
GARY DEREK BECKETT COMMON SENSE FINANCE LIMITED Company Secretary 2000-04-04 CURRENT 2000-04-04 Active
GARY DEREK BECKETT EDGWORTH DEVELOPMENTS LIMITED Company Secretary 1999-06-14 CURRENT 1999-04-14 Active
GARY DEREK BECKETT AUGUST BLAKE DEVELOPMENTS LIMITED Company Secretary 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER FRIENDLY LOANS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER PERSONAL FINANCE LIMITED Director 2014-07-14 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER BRIDGINGFINANCE.CO.UK LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER PRONTO LOANS LIMITED Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER JERROLD HOLDINGS LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER BUY TO LET FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active
HENRY NEVILLE MOSER SUNNYWOOD ESTATES LIMITED Director 2004-04-21 CURRENT 2004-03-10 Active
HENRY NEVILLE MOSER JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER COMMON SENSE LENDING LIMITED Director 2002-08-15 CURRENT 2002-08-07 Active
HENRY NEVILLE MOSER AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
HENRY NEVILLE MOSER LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER COMMON SENSE FINANCE LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
HENRY NEVILLE MOSER EDGWORTH DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-04-14 Active
HENRY NEVILLE MOSER AUGUST BLAKE DEVELOPMENTS LIMITED Director 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER HEYWOOD LEASING LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
HENRY NEVILLE MOSER JERROLD MORTGAGE CORPORATION LIMITED Director 1996-10-01 CURRENT 1953-06-25 Liquidation
HENRY NEVILLE MOSER CLASSIC CAR FINANCE LIMITED Director 1996-08-14 CURRENT 1996-08-14 Liquidation
HENRY NEVILLE MOSER PROACTIVE BRIDGING LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active - Proposal to Strike off
HENRY NEVILLE MOSER BRIDGING FINANCE LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
HENRY NEVILLE MOSER PROACTIVE LENDING LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
HENRY NEVILLE MOSER HEYWOOD FINANCE LIMITED Director 1996-02-16 CURRENT 1996-02-16 Liquidation
HENRY NEVILLE MOSER FINANCE YOUR PROPERTY LIMITED Director 1995-10-10 CURRENT 1995-10-10 Active - Proposal to Strike off
HENRY NEVILLE MOSER PRIVILEGED ESTATES LIMITED Director 1995-09-27 CURRENT 1995-09-27 Active - Proposal to Strike off
HENRY NEVILLE MOSER PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HENRY NEVILLE MOSER GENERAL ALLIED PROPERTIES LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
HENRY NEVILLE MOSER MONARCH RECOVERIES LIMITED Director 1994-07-29 CURRENT 1985-11-15 Active - Proposal to Strike off
HENRY NEVILLE MOSER SUPASHOW LIMITED Director 1994-07-29 CURRENT 1990-09-28 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES LIMITED Director 1994-06-27 CURRENT 1994-06-15 Active
HENRY NEVILLE MOSER BRIAR HILL COURT LIMITED Director 1993-06-11 CURRENT 1993-01-25 Active - Proposal to Strike off
HENRY NEVILLE MOSER CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1983-07-15 Active
HENRY NEVILLE MOSER HARPMANOR LIMITED Director 1992-01-26 CURRENT 1985-11-04 Active
HENRY NEVILLE MOSER FACTFOCUS LIMITED Director 1991-12-31 CURRENT 1978-11-28 Active
HENRY NEVILLE MOSER PRONTO FINANCE LTD Director 1991-10-19 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER SPOT FINANCE LIMITED Director 1991-05-19 CURRENT 1986-03-11 Active
HENRY NEVILLE MOSER TOGETHER COMMERCIAL FINANCE LIMITED Director 1991-05-19 CURRENT 1986-09-26 Active
HENRY NEVILLE MOSER BLEMAIN FINANCE LIMITED Director 1991-05-17 CURRENT 1974-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20Final Gazette dissolved via compulsory strike-off
2023-03-14FIRST GAZETTE notice for compulsory strike-off
2023-01-21Compulsory strike-off action has been discontinued
2023-01-21DISS40Compulsory strike-off action has been discontinued
2023-01-20CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0127/09/15 ANNUAL RETURN FULL LIST
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0127/09/14 ANNUAL RETURN FULL LIST
2013-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM STERLING HOUSE WATERFOLD PARK BURY LANCASHIRE BL9 7BR ENGLAND
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM LAKE VIEW LAKESIDE CHEADLE CHESHIRE SK8 3GW UNITED KINGDOM
2013-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-14CH01Director's details changed for Mr Henry Neville Moser on 2012-11-14
2012-10-17AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-18CH01Director's details changed for Mr Henry Neville Moser on 2012-09-18
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/12 FROM 6Th Floor Bracken House Charles Street Manchester M1 7BD
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-29AR0127/09/11 ANNUAL RETURN FULL LIST
2011-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-30AR0127/09/10 ANNUAL RETURN FULL LIST
2010-09-30CH01Director's details changed for Adrian Joseph Grant on 2010-09-27
2010-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY DEREK BECKETT on 2010-09-27
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0127/09/09 FULL LIST
2009-05-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-15AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-31363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-30190LOCATION OF DEBENTURE REGISTER
2005-09-30353LOCATION OF REGISTER OF MEMBERS
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-21363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-10-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-15363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2000-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-20363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-05363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-08-10288bSECRETARY RESIGNED
1998-08-10288aNEW SECRETARY APPOINTED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-19363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-11-02363sRETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS
1996-07-01288DIRECTOR'S PARTICULARS CHANGED
1995-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-19363sRETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
1995-04-28288SECRETARY RESIGNED
1995-04-28288NEW SECRETARY APPOINTED
1995-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-21363sRETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS
1994-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-12287REGISTERED OFFICE CHANGED ON 12/05/94 FROM: NO.3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT
1994-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-11-09363sRETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1993-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CENTRESTAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRESTAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRESTAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRESTAND LIMITED

Intangible Assets
Patents
We have not found any records of CENTRESTAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRESTAND LIMITED
Trademarks
We have not found any records of CENTRESTAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRESTAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CENTRESTAND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CENTRESTAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRESTAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRESTAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.