COMMERCIAL CORPORATE SERVICES LIMITED
CHELTENHAM ENSCO 834 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL53 0DL

Company number 07531759
Status Active
Incorporation Date 16 February 2011
Company Type Private Limited Company
Address COMMERCIAL HOUSE OLD STATION DRIVE, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE, GL53 0DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10,000.3 . The most likely internet sites of COMMERCIAL CORPORATE SERVICES LIMITED are www.commercialcorporateservices.co.uk, and www.commercial-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.2 miles; to Stroud (Glos) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Corporate Services Limited is a Private Limited Company. The company registration number is 07531759. Commercial Corporate Services Limited has been working since 16 February 2011. The present status of the company is Active. The registered address of Commercial Corporate Services Limited is Commercial House Old Station Drive Leckhampton Cheltenham Gloucestershire Gl53 0dl. . BOOTH, Eileen Margaret is a Secretary of the company. DEQUINCY ADAMS, Alastair John is a Director of the company. HINDMARCH, Arthur Michael Stephen is a Director of the company. HINDMARCH-BYE, Simone Denise is a Director of the company. KEATINGE, Richard is a Director of the company. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOOTH, Eileen Margaret
Appointed Date: 31 May 2011

Director
DEQUINCY ADAMS, Alastair John
Appointed Date: 31 May 2011
60 years old

Director
HINDMARCH, Arthur Michael Stephen
Appointed Date: 31 May 2011
60 years old

Director
HINDMARCH-BYE, Simone Denise
Appointed Date: 31 May 2011
57 years old

Director
KEATINGE, Richard
Appointed Date: 31 May 2011
60 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 31 May 2011
Appointed Date: 16 February 2011

Director
WARD, Michael James
Resigned: 31 May 2011
Appointed Date: 16 February 2011
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 31 May 2011
Appointed Date: 16 February 2011

Persons With Significant Control

Mrs Simone Denise Hindmarch-Bye
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair John De Quincy Adams Ba
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Michael Stephen Hindmarch
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL CORPORATE SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
09 Dec 2016
Group of companies' accounts made up to 31 January 2016
08 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000.3

12 Nov 2015
Group of companies' accounts made up to 31 January 2015
04 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000.3

...
... and 30 more events
31 May 2011
Appointment of Mrs Eileen Margaret Booth as a secretary
31 May 2011
Appointment of Mr Richard Keatinge as a director
17 May 2011
Company name changed ensco 834 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16

17 May 2011
Change of name notice
16 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COMMERCIAL CORPORATE SERVICES LIMITED Charges

19 October 2012
Debenture
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2012
An omnibus guarantee and set-off agreement
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…