CCL OFFICE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0BQ
Company number 04749385
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 381G JEDBURGH COURT, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0BQ
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CCL OFFICE LIMITED are www.ccloffice.co.uk, and www.ccl-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Newcastle Rail Station is 3.1 miles; to Chester-le-Street Rail Station is 5 miles; to Blaydon Rail Station is 5 miles; to Durham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccl Office Limited is a Private Limited Company. The company registration number is 04749385. Ccl Office Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Ccl Office Limited is 381g Jedburgh Court Team Valley Gateshead Tyne and Wear Ne11 0bq. . FARRER, Brian is a Director of the company. Secretary BROWN, Christopher has been resigned. Secretary TATE, Laurence has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Director
FARRER, Brian
Appointed Date: 30 April 2003
76 years old

Resigned Directors

Secretary
BROWN, Christopher
Resigned: 01 January 2007
Appointed Date: 30 April 2003

Secretary
TATE, Laurence
Resigned: 01 January 2011
Appointed Date: 01 May 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Director
BROWN, Christopher
Resigned: 01 January 2007
Appointed Date: 30 April 2003
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

CCL OFFICE LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

09 Mar 2015
Termination of appointment of Laurence Tate as a secretary on 1 January 2011
...
... and 33 more events
17 May 2003
Director resigned
17 May 2003
New director appointed
17 May 2003
New director appointed
17 May 2003
New secretary appointed
30 Apr 2003
Incorporation

CCL OFFICE LIMITED Charges

28 January 2005
Debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2004
All assets debenture
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Debenture
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…