CAR AND COMMERCIAL LIMITED
BRISTOL OVAL (1474) LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9DQ

Company number 03899616
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address ST ANDREWS HOUSE ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 250,000 . The most likely internet sites of CAR AND COMMERCIAL LIMITED are www.carandcommercial.co.uk, and www.car-and-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Caldicot Rail Station is 6.3 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Chepstow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Car and Commercial Limited is a Private Limited Company. The company registration number is 03899616. Car and Commercial Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Car and Commercial Limited is St Andrews House St Andrews Road Avonmouth Bristol Bs11 9dq. . BROWN, Ian is a Secretary of the company. BORRMAN, Peter is a Director of the company. BROWN, Ian is a Director of the company. FLORET, Jean-Michel is a Director of the company. RITZ, Antoine is a Director of the company. TAPPARO, Peter Giovanni is a Director of the company. Secretary MCDOWALL, Charles Philip has been resigned. Secretary SUTTON, Noel Thomas has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BRIAND, Frederic has been resigned. Director ENDERLE, Pierre has been resigned. Director HILLIARD, Kevin Charles has been resigned. Director LEWY, Brian Herbert has been resigned. Director MCDOWALL, Charles Philip has been resigned. Director NEGRE, Dominique has been resigned. Director PUECH PAYS D'ALISSAC, Charles has been resigned. Director SUTTON, Noel Thomas has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROWN, Ian
Appointed Date: 16 April 2002

Director
BORRMAN, Peter
Appointed Date: 01 July 2015
60 years old

Director
BROWN, Ian
Appointed Date: 16 May 2008
71 years old

Director
FLORET, Jean-Michel
Appointed Date: 01 October 2011
57 years old

Director
RITZ, Antoine
Appointed Date: 01 October 2014
53 years old

Director
TAPPARO, Peter Giovanni
Appointed Date: 01 October 2014
54 years old

Resigned Directors

Secretary
MCDOWALL, Charles Philip
Resigned: 15 April 2002
Appointed Date: 06 March 2000

Secretary
SUTTON, Noel Thomas
Resigned: 06 March 2000
Appointed Date: 23 February 2000

Nominee Secretary
OVALSEC LIMITED
Resigned: 23 February 2000
Appointed Date: 24 December 1999

Director
BRIAND, Frederic
Resigned: 01 July 2015
Appointed Date: 01 October 2013
54 years old

Director
ENDERLE, Pierre
Resigned: 01 October 2014
Appointed Date: 01 October 2011
71 years old

Director
HILLIARD, Kevin Charles
Resigned: 26 September 2003
Appointed Date: 23 February 2000
70 years old

Director
LEWY, Brian Herbert
Resigned: 09 July 2002
Appointed Date: 06 March 2000
75 years old

Director
MCDOWALL, Charles Philip
Resigned: 15 April 2002
Appointed Date: 06 March 2000
70 years old

Director
NEGRE, Dominique
Resigned: 01 October 2014
Appointed Date: 16 April 2002
74 years old

Director
PUECH PAYS D'ALISSAC, Charles
Resigned: 31 December 2011
Appointed Date: 13 September 2011
59 years old

Director
SUTTON, Noel Thomas
Resigned: 26 September 2003
Appointed Date: 23 February 2000
70 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 23 February 2000
Appointed Date: 24 December 1999

Nominee Director
OVALSEC LIMITED
Resigned: 23 February 2000
Appointed Date: 24 December 1999

Persons With Significant Control

Stva Uk Limited
Notified on: 24 December 2016
Nature of control: Ownership of shares – 75% or more

CAR AND COMMERCIAL LIMITED Events

06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 250,000

18 Aug 2015
Appointment of Peter Borrman as a director on 1 July 2015
15 Jul 2015
Termination of appointment of Frederic Briand as a director on 1 July 2015
...
... and 68 more events
10 Mar 2000
New secretary appointed;new director appointed
10 Mar 2000
New director appointed
10 Mar 2000
Ad 23/02/00--------- £ si 999@1=999 £ ic 1/1000
10 Mar 2000
Registered office changed on 10/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ
24 Dec 1999
Incorporation