C.C.S. (CATERCARE) LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST
Company number 03088826
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address ROOM 44 MILLFIELD BUSINESS CENTRE, ASHWELLS ROAD,, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Appointment of Mr Gregory Bernard Wallen as a director on 12 December 2015; Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Room 44 Millfield Business Centre Ashwells Road, Brentwood Essex CM15 9st on 1 August 2016. The most likely internet sites of C.C.S. (CATERCARE) LIMITED are www.ccscatercare.co.uk, and www.c-c-s-catercare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C S Catercare Limited is a Private Limited Company. The company registration number is 03088826. C C S Catercare Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of C C S Catercare Limited is Room 44 Millfield Business Centre Ashwells Road Brentwood Essex England Cm15 9st. . POTTON, David is a Secretary of the company. POTTON, David is a Director of the company. POTTON, Tracey Ann is a Director of the company. WALLEN, Gregory Bernard is a Director of the company. Secretary AGATES, Deborah Anne has been resigned. Secretary POTTON, Jenny has been resigned. Secretary SMITH, Linda has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AGATES, David Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PEARSON, Dean has been resigned. Director POTTON, David Edward has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
POTTON, David
Appointed Date: 20 March 2000

Director
POTTON, David
Appointed Date: 20 March 2000
75 years old

Director
POTTON, Tracey Ann
Appointed Date: 20 March 2000
61 years old

Director
WALLEN, Gregory Bernard
Appointed Date: 12 December 2015
57 years old

Resigned Directors

Secretary
AGATES, Deborah Anne
Resigned: 20 March 2000
Appointed Date: 01 February 1997

Secretary
POTTON, Jenny
Resigned: 01 December 1995
Appointed Date: 08 August 1995

Secretary
SMITH, Linda
Resigned: 01 February 1997
Appointed Date: 01 December 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 August 1995
Appointed Date: 08 August 1995

Director
AGATES, David Robert
Resigned: 11 April 2000
Appointed Date: 01 December 1995
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 August 1995
Appointed Date: 08 August 1995

Director
PEARSON, Dean
Resigned: 23 August 2011
Appointed Date: 01 September 2003
64 years old

Director
POTTON, David Edward
Resigned: 01 December 1995
Appointed Date: 08 August 1995
75 years old

Persons With Significant Control

Mrs Tracey Ann Potton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr David -Potton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

C.C.S. (CATERCARE) LIMITED Events

09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
05 Aug 2016
Appointment of Mr Gregory Bernard Wallen as a director on 12 December 2015
01 Aug 2016
Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Room 44 Millfield Business Centre Ashwells Road, Brentwood Essex CM15 9st on 1 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 54 more events
01 May 1996
Particulars of mortgage/charge
21 Feb 1996
Secretary resigned;new secretary appointed
16 Aug 1995
Secretary resigned;new secretary appointed
16 Aug 1995
Director resigned;new director appointed
08 Aug 1995
Incorporation

C.C.S. (CATERCARE) LIMITED Charges

11 April 1996
Fixed and floating charge
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…