CENTRU LIMITED

Status: Active

Address: Centru Limited, G51 Atlas Business Park, Rye Harbour Road, Rye

Incorporation date: 07 Sep 2000

Address: 14106276 - Companies House Default Address, Cardiff

Incorporation date: 13 May 2022

Address: C220d 89 Bickersteth Road, Trident Business Center, London

Incorporation date: 13 Feb 2019

CENTRUM AGENCIES LIMITED

Status: Active

Address: 49 Ribblesdale Avenue, London

Incorporation date: 19 Jun 2018

Address: 94 Park Lane, Croydon

Incorporation date: 19 Feb 2007

CENTRUM CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 36 Portland Buildings, Portland Road, Aldridge

Incorporation date: 11 Aug 2021

Address: Wilson House, 2 Lorne Park Road, Bournemouth

Incorporation date: 09 Jun 2022

Address: 1a Warspite Road, London

Incorporation date: 11 Nov 2022

CENTRUM FINANSOWE LTD

Status: Active

Address: 19 Bellview Court, 179-183 Hanworth Road, London

Incorporation date: 22 Mar 2011

Address: Centrum House Headley Road, Woodley, Reading

Incorporation date: 21 Jun 2012

CENTRUM GROUP LTD

Status: Active

Address: 4 Bullfinch Lane, Sevenoaks

Incorporation date: 07 Oct 2015

CENTRUM IMPEX UK LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 17 Oct 2023

Address: 106, 15 Main Drive, East Lane Business Park, Wembley

Incorporation date: 03 Feb 2021

Address: The Colchester Centre, Hawkins Road, Colchester

Incorporation date: 27 Oct 2004

Address: Brewpoint Cut Throat Lane, Fairhill, Bedford

Incorporation date: 02 Jun 2010

CENTRUM NOMINEES LIMITED

Status: Active

Address: Elscot House, Arcadia Avenue, London

Incorporation date: 12 Oct 2007

CENTRUM PLUS LIMITED

Status: Active

Address: No.1 10 Churchill Square, Kings Hill, West Malling

Incorporation date: 18 Oct 2016

Address: C/o Raymond Beer & Co, 16 Manor Road, Chatham

Incorporation date: 15 Jun 2006

Address: 94 Park Lane, Croydon

Incorporation date: 24 Sep 2002

CENTRUM SOLUTIONS LIMITED

Status: Active

Address: Sharman Fielding House The Oval, 57 New Walk, Leicester

Incorporation date: 13 Sep 2020

Address: Stanway House, Evesham Road, Stow On The Wold

Incorporation date: 03 Mar 2008

CENTRUM (UK) LIMITED

Status: Active

Address: Albany House, Claremont Lane, Esher

Incorporation date: 04 Oct 2006

CENTRUM WORKS LTD

Status: Active - Proposal To Strike Off

Address: 21 Flat 1 Bedford Square, Houghton Regis, Dunstable

Incorporation date: 25 Sep 2015

CENTRUS ANALYTICS LIMITED

Status: Active

Address: Senator House, 85 Queen Victoria Street, London

Incorporation date: 14 Jan 2019

Address: Senator House, 85 Queen Victoria Street, London

Incorporation date: 08 Jun 2018

Address: Senator House, 85 Queen Victoria Street, London

Incorporation date: 11 Jan 2019

Address: Senator House, 85 Queen Victoria Street, London

Incorporation date: 09 Feb 2012

Address: Senator House, 85 Queen Victoria Street, London

Incorporation date: 19 Sep 2017

CENTRUST SOLUTIONS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Feb 2021