CAR & COMMERCIAL DELIVERIES CO.LIMITED
BRISTOL

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

Company number 00664888
Status Active
Incorporation Date 12 July 1960
Company Type Private Limited Company
Address ST ANDREWS HOUSE ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9DQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 200,000 . The most likely internet sites of CAR & COMMERCIAL DELIVERIES CO.LIMITED are www.carcommercialdeliveries.co.uk, and www.car-commercial-deliveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three 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 Commercial Deliveries Co Limited is a Private Limited Company. The company registration number is 00664888. Car Commercial Deliveries Co Limited has been working since 12 July 1960. The present status of the company is Active. The registered address of Car Commercial Deliveries Co 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 BLAKEMAN, David John has been resigned. Secretary MCDOWALL, Charles Philip has been resigned. Director BRIAND, Frederic has been resigned. Director ENDERLE, Pierre has been resigned. Director GRASSBY, Peter has been resigned. Director HALLIFAX, Ronald Kenneth has been resigned. Director HILLIARD, Kevin Charles has been resigned. Director HOWELLS, Joseph William has been resigned. Director HOWELLS, Peter Arthur has been resigned. Director LEWY, Brian Herbert has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director MARSTON, Allan Stewart has been resigned. Director MARTINDALE, William Kenneth has been resigned. Director MCDOWALL, Charles Philip has been resigned. Director MORROW, David 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. The company operates in "Freight transport by road".


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: 31 May 2007
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
BLAKEMAN, David John
Resigned: 06 March 2000

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

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
GRASSBY, Peter
Resigned: 01 May 1995
78 years old

Director
HALLIFAX, Ronald Kenneth
Resigned: 06 February 2003
98 years old

Director
HILLIARD, Kevin Charles
Resigned: 26 September 2003
Appointed Date: 02 January 1998
70 years old

Director
HOWELLS, Joseph William
Resigned: 20 February 1996
90 years old

Director
HOWELLS, Peter Arthur
Resigned: 03 May 1997
96 years old

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

Director
MAGUIRE, Frederick Sydney
Resigned: 06 March 2000
Appointed Date: 14 May 1996
83 years old

Director
MARSTON, Allan Stewart
Resigned: 06 March 2000
78 years old

Director
MARTINDALE, William Kenneth
Resigned: 12 March 1998
93 years old

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

Director
MORROW, David
Resigned: 15 May 1996
Appointed Date: 23 May 1995
80 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: 01 June 1995
70 years old

Persons With Significant Control

Stva Uk Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

CAR & COMMERCIAL DELIVERIES CO.LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200,000

24 Feb 2016
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200,000

15 Jul 2015
Appointment of Peter Borrman as a director on 1 July 2015
...
... and 105 more events
30 Mar 1989
Return made up to 23/02/89; full list of members

10 May 1988
Full accounts made up to 30 September 1987

30 Mar 1988
Return made up to 25/02/88; full list of members

04 Aug 1987
Full accounts made up to 30 September 1986

26 Mar 1987
Return made up to 26/02/87; full list of members