CENTRE4 TESTING LIMITED

5 officers / 10 resignations

FRODIN, Richard

Correspondence address
Upper Ground Floor The West Wing, The Hop Exchange, 26 Southwark Street, London, United Kingdom, SE1 1TU
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 June 2023
Nationality
British
Occupation
Director

BRIANT, Jenny Elizabeth

Correspondence address
Upper Ground Floor The West Wing, The Hop Exchange, 26 Southwark Street, London, United Kingdom, SE1 1TU
Role ACTIVE
director
Date of birth
December 1991
Appointed on
7 June 2023
Nationality
British
Occupation
Director

PICKFORD, MATTHEW EDWARD

Correspondence address
UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE, LONDON, ENGLAND, SE1 1TU
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

YATEMAN-SMITH, AMY LOUISE

Correspondence address
UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE, LONDON, ENGLAND, SE1 1TU
Role ACTIVE
Director
Date of birth
May 1984
Appointed on
19 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

THOMPSON, Christopher Paul

Correspondence address
Upper Ground Floor The West Wing The Hop Exchange 26 Southwark Street, London, England, SE1 1TU
Role ACTIVE
director
Date of birth
August 1976
Appointed on
19 April 2017
Nationality
British
Occupation
Director

CAMERON, RUAIRIDH GREGOR

Correspondence address
AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
21 April 2017
Resigned on
15 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

WORNE, Miles Dymoke

Correspondence address
Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR
Role RESIGNED
director
Date of birth
September 1973
Appointed on
14 December 2015
Resigned on
18 August 2017
Nationality
British
Occupation
Director

BALLARD, PAUL NICHOLAS

Correspondence address
30-31 DEVONSHIRE PLACE, BRIGHTON, EAST SUSSEX, ENGLAND, BN2 1QB
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 April 2015
Resigned on
2 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN2 1QB £460,000

MORRIS, PAUL DAVID

Correspondence address
AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
27 February 2015
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPEIRS, COLIN JAMES JARDINE

Correspondence address
30-31 DEVONSHIRE PLACE, BRIGHTON, EAST SUSSEX, BN2 1QB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 April 2010
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
DIRECTOR - IT SERVICES COMPANY

Average house price in the postcode BN2 1QB £460,000

WELLS, ANTHONY STEWART

Correspondence address
30-31 DEVONSHIRE PLACE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN2 1QB
Role RESIGNED
Secretary
Appointed on
1 October 2005
Resigned on
20 April 2016
Nationality
BRITISH

Average house price in the postcode BN2 1QB £460,000

HANNIGAN, RYAN PATRICK

Correspondence address
30-31 DEVONSHIRE PLACE, BRIGHTON, EAST SUSSEX, BN2 1QB
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
23 January 2004
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 1QB £460,000

WELLS, JACQUELINE ANNE

Correspondence address
SPINDLES HOUSE, HOLLOW LANE ABINGER, DORKING, SURREY, RH5 6LN
Role RESIGNED
Secretary
Appointed on
16 January 2004
Resigned on
1 October 2005
Nationality
BRITISH

Average house price in the postcode RH5 6LN £2,041,000

WELLS, ANTHONY STEWART

Correspondence address
30-31 DEVONSHIRE PLACE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN2 1QB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
16 January 2004
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 1QB £460,000

CHETTLEBURGHS SECRETARIAL LTD

Correspondence address
TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH
Role RESIGNED
Nominee Secretary
Appointed on
16 January 2004
Resigned on
16 January 2004

Average house price in the postcode EC2A 4XH £2,165,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company