Centrecom Limited

All UK companiesHuman health and social work activitiesCentrecom Limited

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Physical well-being activities

Child day-care activities

Centrecom Limited contacts: address, phone, fax, email, website, shedule

Address: 602 North Row Secklow Gate West MK9 3BJ Central Milton Keynes

Phone: 01908 201011

Fax: 01908 201011

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Centrecom Limited"? - send email to us!

Centrecom Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Centrecom Limited.

Registration data Centrecom Limited

Register date: 1984-06-18

Register number: 01825717

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Centrecom Limited

Owner, director, manager of Centrecom Limited

Margaret Eleanor Weston Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: January 1943, English

Carol Ann Connell Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: February 1944, English

Nitin Davda Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: April 1956, British

Lesley Joan Scott Lane Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: May 1952, British

Barbara Lesley Reeves Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: April 1949, English

Douglas Lawrence Eaglesfield Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: February 1941, British

John Bateman Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: July 1949, British

Paul John Cranfield Secretary. Address: 45 Stokenchurch Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8AU. DoB: February 1953, British

Jacqueline Spalding Director. Address: 1 Rylstone Close, Heelands, Milton Keynes, Buckinghamshire, MK13 7QT. DoB: September 1947, British

David Burn Director. Address: Cranesbill Place, Conniburrow, Milton Keynes, Buckinghamshire, MK14 7BL. DoB: May 1955, British

Terence Edward Thornton Director. Address: 16 Rowan Drive, Haversham, Milton Keynes, Buckinghamshire, MK19 7AH. DoB: January 1939, British

Paul John Cranfield Director. Address: 45 Stokenchurch Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8AU. DoB: February 1953, British

Robert Harrington Director. Address: 602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ. DoB: April 1971, British

Pastor Ferdinand Tambwe Amani Director. Address: St Davids Road, Bletchley, Bucks, MK3 5DY. DoB: June 1972, Concolese Dr

Gerald Charles Baker Director. Address: 48 Granes End, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DX. DoB: June 1933, British

Barbara Timmins Director. Address: 21 Rochfords, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DH. DoB: February 1947, British

Wendy Elizabeth Taberner Director. Address: 2 Hazelhurst, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2BN. DoB: December 1965, British

Margaret Lloyd Director. Address: 145 Ramsons Avenue, Conniburrow, Milton Keynes, MK14 7BD. DoB: December 1944, British

Graham Leslie Nicholas Cook Director. Address: 8 Fernan Dell, Crownhill, Milton Keynes, MK8 0EL. DoB: July 1961, British

Esther Susan Squire Director. Address: 50 Colley Hill, Bradwell, Milton Keynes, Buckinghamshire, MK13 9DB. DoB: February 1960, British

Margaret Winsper Director. Address: 27 Tower Drive, Neath Hill, Milton Keynes, Buckinghamshire, MK14 6HX. DoB: March 1933, British

Jane Hook Director. Address: 9 Hadrians Drive, Bancroft, Milton Keynes, Buckinghamshire, MK13 0PL. DoB: January 1943, British

David Boundy Director. Address: 285 Beadlemead, Netherfield, Milton Keynes, Buckinghamshire, MK6 4HZ. DoB: February 1964, British

Beverley Delaney Director. Address: 5 Valentine Court, Crownhill, Milton Keynes, Buckinghamshire, MK8 0HA. DoB: October 1970, British

Pastor Jasmine Pillay Director. Address: 69 Lilleshall Avenue, Monkston, Milton Keynes, Buckinghamshire, MK10 9HU. DoB: September 1954, Australian

Peter Tansey Director. Address: 625 South 8th Street, Central Milton Keynes, Buckinghamshire, MK9 3DE. DoB: November 1982, British

Elizabeth Watson Director. Address: 5 Sunderland Court, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DG. DoB: August 1937, British

Adrian Smith Director. Address: 7 Larkspur Avenue, Conniburrow, Milton Keynes, Buckinghamshire, MK14 7NJ. DoB: July 1935, British

Dolores Ann Nolan Secretary. Address: 27 Goring, Stantonbury, Milton Keynes, Bukinghamshire, MK14 6AS. DoB: May 1950, Irish

John Wheeler Director. Address: 63 Mortons Fork, Blue Bridge, Milton Keynes, Buckinghamshire, MK13 0LA. DoB: October 1956, British

Norma Rose Nightingale Director. Address: 15b Padstow Avenue, Fishermead, Milton Keynes, Buckinghamshire, MK6 2EP. DoB: March 1933, British

Robert Philip Grant Mckain Director. Address: 201 Westbury Lane, Newport Pagnell, Buckinghamshire, MK16 8RX. DoB: July 1933, British

Keith Michael Bateman Director. Address: 93 Eelbrook Avenue, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8RF. DoB: September 1951, British

David Harold Fisher Director. Address: Kelston Mursley Road, Swanbourne, Milton Keynes, Buckinghamshire, MK17 0SH. DoB: April 1940, British

John Henry Blake Secretary. Address: 116 North Tenth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3AY. DoB: April 1921, British

David Peter Handley Director. Address: 92 Mullion Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2DY. DoB: December 1953, British

John Henry Blake Director. Address: 116 North Tenth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3AY. DoB: April 1921, British

Jean Muriel Poynter Director. Address: Old Thatch 15 Heath Road, Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AL. DoB: February 1934, British

Pauline Gwynedd Mccoy Director. Address: 60 Caernarvon Cr, Far Bletchley, Milton Keynes, Buckinghamshire, MK3 7DP. DoB: October 1925, British

Carole Janet Handley Director. Address: 92 Mullion Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2DY. DoB: March 1957, British

Dolores Ann Nolan Director. Address: 27 Goring, Stantonbury, Milton Keynes, Bukinghamshire, MK14 6AS. DoB: May 1950, Irish

Kathleen Pedley Director. Address: 44 Milford Avenue, Stony Stratford, Buckinghamshire, MK11 1HE. DoB: October 1924, English

Hedley Charles Coombs Director. Address: Emperor Cottage, Weston Underwood, Olney, Buckinghamshire, MK46 5JS. DoB: February 1936, British

Joseph Michael Kinch Director. Address: 101 Garraways, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DU. DoB: July 1929, British

Nigel Ward Director. Address: 2 Beverley Crescent, Bedford, MK40 4BY. DoB: June 1927, British

John William Walker Director. Address: 15 Glenwoods, Newport Pagnell, Buckinghamshire, MK16 0NA. DoB: December 1922, British

James Alfred Ford Director. Address: 58 Severn Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7QQ. DoB: April 1920, British

Sandra Anne Mears Director. Address: 36 Bridgeway, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0ES. DoB: July 1947, British

Sandra Bailey Director. Address: Parkland Kennels, Drayton Road, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BD. DoB: July 1956, British

Keith Michael Bateman Director. Address: 93 Eelbrook Avenue, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8RF. DoB: September 1951, British

Paul Graham Tomkins Director. Address: 9 Peddars Lane, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JD. DoB: October 1949, British

David Peter Handley Director. Address: 92 Mullion Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2DY. DoB: December 1953, British

Michael Rooney Director. Address: 37 Larch Grove, Bletchley, Milton Keynes, Buckinghamshire, MK2 2LG. DoB: September 1942, British

Julie Katharin Ridge Director. Address: 158 Severn Way, Bletchley, Buckinghamshire, MK3 7QB. DoB: December 1953, British

Victor Donald Mears Director. Address: 36 Bridgeway, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0ES. DoB: August 1924, British

Dee Grant Scarland Director. Address: 47 Linford Avenue, Newport Pagnell, Buckinghamshire, MK16 8BX. DoB: April 1935, British

Michael Robin Olver Director. Address: 3 Albany Court, Stantonbury, Milton Keynes, MK14 6DN. DoB: December 1948, British

Reginald George Turney Director. Address: 22 Beverley Place, Springfield, Milton Keynes, MK6 3NJ. DoB: April 1922, British

Anne Patricia Loxley Director. Address: 17 Thorneycroft Lane, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BB. DoB: May 1921, British

Audrey Longhurst Director. Address: 21 Abrham Close Willen Park, Milton Keynes, Buckinghamshire, MK15 5JA. DoB: October 1930, British

Colin Lane Director. Address: 44 Bishopstone, Bradville, Milton Keynes, Buckinghamshire, MK13 7DL. DoB: June 1956, British

Kathleen Gould Director. Address: 12 Thorneycroft Lane, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BA. DoB: February 1923, British

Patrick Richard Knight Director. Address: 10 Pattison Lane, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AX. DoB: January 1942, British

James Alfred Ford Director. Address: 58 Severn Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7QQ. DoB: April 1920, British

Dodster Anthony Waite Director. Address: 1 Naseby Court, Bradville, Milton Keynes, Buckinghamshire, MK13 7EP. DoB: March 1939, British

George Patrick Doggett Director. Address: 9 Wheelwrights Mews, Neath Hill, Milton Keynes, Buckinghamshire, MK14 6HU. DoB: December 1925, British

Wendy Bromidge Director. Address: 81 North Ninth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3AN. DoB: June 1962, British

Sheila Joyce Bateman Director. Address: 182 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8AB. DoB: January 1955, British

David Peter Handley Secretary. Address: 92 Mullion Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2DY. DoB: December 1953, British

Patricia Williams Director. Address: 13 Chicheley Street, Newport Pagnell, Buckinghamshire, MK16 9AP. DoB: October 1939, British

Roland Tanner Tremaine Director. Address: 33 Moriston Road, Brickhill, Bedford, Bedfordshire, MK41 7UQ. DoB: October 1953, British

Jobs in Centrecom Limited vacancies. Career and practice on Centrecom Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2600

Carpenter. From GBP 1700

Manager. From GBP 3200

Other personal. From GBP 1100

Project Planner. From GBP 2100

Driver. From GBP 2500

Electrician. From GBP 2200

Responds for Centrecom Limited on FaceBook

Read more comments for Centrecom Limited. Leave a respond Centrecom Limited in social networks. Centrecom Limited on Facebook and Google+, LinkedIn, MySpace

Address Centrecom Limited on google map

Other similar UK companies as Centrecom Limited: Artro Events Ltd | Intec Design (uk) Limited | Quick Core Services Ltd | Margarita Trading Ltd | Profution Limited

Centrecom came into being in 1984 as company enlisted under the no 01825717, located at MK9 3BJ Central Milton Keynes at 602 North Row. This firm has been expanding for 32 years and its status at the time is active. This company SIC code is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. March 31, 2016 is the last time when company accounts were filed. It's been thirty two years for Centrecom Ltd in this field of business, it is doing well and is an example for the competition.

The company was registered as a charity on 1984-07-02. It is registered under charity number 289734. The range of the firm's area of benefit is borough of milton keynes and it works in various places around Milton Keynes. The company's trustees committee features nine members: Paul John Cranfield, Terence Edward Thornton, Dave Burn, Jackie Spalding and Douglas Lawrence Eaglesfield, among others. As concerns the charity's financial situation, their best year was 2013 when their income was £47,274 and they spent £41,390. The firm engages in the area of religious activities, the problem of disability and the advancement of health and saving of lives. It dedicates its activity to the general public, the general public. It helps the above beneficiaries by the means of providing buildings, open spaces and facilities and providing buildings, open spaces and facilities. If you wish to find out more about the charity's undertakings, dial them on this number 01908 201011 or go to their official website. If you wish to find out more about the charity's undertakings, mail them on this e-mail [email protected] or go to their official website.

3 transactions have been registered in 2015 with a sum total of £4,748. In 2014 there was a similar number of transactions (exactly 8) that added up to £4,896. The Council conducted 10 transactions in 2013, this added up to £18,760. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 43 transactions and issued invoices for £74,299. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

Because of this firm's number of employees, it became vital to hire more executives, namely: Margaret Eleanor Weston, Carol Ann Connell, Nitin Davda who have been participating in joint efforts since 2015 to fulfil their statutory duties for the following company. In order to maximise its growth, since June 2008 this specific company has been making use of Paul John Cranfield, age 63 who has been looking for creative solutions maintaining the company's records.