CCCL TRADING LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4QQ

Company number 07237629
Status Active
Incorporation Date 28 April 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 MALDON ROAD, DANBURY, CHELMSFORD, ESSEX, CM3 4QQ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of CCCL TRADING LIMITED are www.cccltrading.co.uk, and www.cccl-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Cccl Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07237629. Cccl Trading Limited has been working since 28 April 2010. The present status of the company is Active. The registered address of Cccl Trading Limited is 8 Maldon Road Danbury Chelmsford Essex Cm3 4qq. . HAMMOND, Ross Anthony is a Director of the company. ROGERS, Michele Leigh is a Director of the company. TAHIR, Saad, Dr is a Director of the company. Director BARDWELL, Stephen Paul has been resigned. Director BURKETT, James Henry has been resigned. Director DAVIDSON, Neville Gunasing Ponniah has been resigned. Director DWYER, David John has been resigned. Director LOO, Hui Woon Vivienne has been resigned. Director TIBBATTS, Allison Louisa has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
HAMMOND, Ross Anthony
Appointed Date: 28 April 2010
45 years old

Director
ROGERS, Michele Leigh
Appointed Date: 15 April 2013
67 years old

Director
TAHIR, Saad, Dr
Appointed Date: 01 October 2010
73 years old

Resigned Directors

Director
BARDWELL, Stephen Paul
Resigned: 02 June 2014
Appointed Date: 15 April 2013
66 years old

Director
BURKETT, James Henry
Resigned: 29 April 2011
Appointed Date: 28 April 2010
75 years old

Director
DAVIDSON, Neville Gunasing Ponniah
Resigned: 29 April 2011
Appointed Date: 28 April 2010
73 years old

Director
DWYER, David John
Resigned: 01 March 2013
Appointed Date: 01 October 2010
68 years old

Director
LOO, Hui Woon Vivienne
Resigned: 01 March 2013
Appointed Date: 28 April 2010
49 years old

Director
TIBBATTS, Allison Louisa
Resigned: 27 May 2011
Appointed Date: 28 April 2010
58 years old

Persons With Significant Control

Chelmsford Cancer Charity Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CCCL TRADING LIMITED Events

01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 31 March 2016 no member list
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 17 more events
10 May 2011
Annual return made up to 28 April 2011 no member list
06 Oct 2010
Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010
06 Oct 2010
Appointment of Mr David John Dwyer as a director
06 Oct 2010
Appointment of Dr Saad Tahir as a director
28 Apr 2010
Incorporation