CEGASA (UK) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 1AB

Company number 02850240
Status Active
Incorporation Date 3 September 1993
Company Type Private Limited Company
Address SUITE 10, 1ST FLOOR, 1 DERBY SQUARE, LIVERPOOL, ENGLAND, L2 1AB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Registered office address changed from 1 Suite 10 - 1st Floor 1 Derby Square Liverpool L2 1AB England to Suite 10, 1st Floor 1 Derby Square Liverpool L2 1AB on 22 March 2017; Registered office address changed from 27 Britannia Pavilion Albert Dock Liverpool L3 4AD to 1 Suite 10 - 1st Floor 1 Derby Square Liverpool L2 1AB on 1 February 2017. The most likely internet sites of CEGASA (UK) LIMITED are www.cegasauk.co.uk, and www.cegasa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cegasa Uk Limited is a Private Limited Company. The company registration number is 02850240. Cegasa Uk Limited has been working since 03 September 1993. The present status of the company is Active. The registered address of Cegasa Uk Limited is Suite 10 1st Floor 1 Derby Square Liverpool England L2 1ab. . MCALLISTER, Lee William is a Secretary of the company. SAEZ TOTORICAGUENA, Jose Ignacio is a Director of the company. Secretary ECHEVARRIA, Gorka has been resigned. Secretary GANDARA, Inaki has been resigned. Secretary GRAHAM, Ciaran Patrick has been resigned. Secretary HOWARD, Christopher has been resigned. Nominee Secretary KAVANAGH, Sean has been resigned. Secretary LIPPETT, Robin James has been resigned. Secretary MORENO, Luis has been resigned. Secretary PENA, Jose has been resigned. Secretary PEREA, Roberto has been resigned. Director ALBAINA, Javior has been resigned. Director BESCHINSKY CORTAZAR, Jorge has been resigned. Director CORTABARRIA, Juan Carlos has been resigned. Director GRAHAM, Ciaran Patrick has been resigned. Nominee Director KAVANAGH, Sean has been resigned. Director LIPPETT, Robin James has been resigned. Director MADINA, Aitor has been resigned. Director MORENO, Luis has been resigned. Director O'CONNOR, Marc has been resigned. Director OLALDE, Inaki has been resigned. Director PENA, Jose has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MCALLISTER, Lee William
Appointed Date: 13 October 2010

Director
SAEZ TOTORICAGUENA, Jose Ignacio
Appointed Date: 17 October 2016
69 years old

Resigned Directors

Secretary
ECHEVARRIA, Gorka
Resigned: 03 December 2007
Appointed Date: 11 February 2004

Secretary
GANDARA, Inaki
Resigned: 28 June 2010
Appointed Date: 03 December 2007

Secretary
GRAHAM, Ciaran Patrick
Resigned: 05 December 1995
Appointed Date: 24 October 1993

Secretary
HOWARD, Christopher
Resigned: 11 February 2004
Appointed Date: 01 June 2002

Nominee Secretary
KAVANAGH, Sean
Resigned: 07 November 1993
Appointed Date: 03 September 1993

Secretary
LIPPETT, Robin James
Resigned: 17 June 1996
Appointed Date: 05 December 1995

Secretary
MORENO, Luis
Resigned: 07 September 1997
Appointed Date: 20 November 1996

Secretary
PENA, Jose
Resigned: 17 October 2000
Appointed Date: 07 September 1997

Secretary
PEREA, Roberto
Resigned: 01 June 2002
Appointed Date: 17 October 2000

Director
ALBAINA, Javior
Resigned: 01 February 2001
Appointed Date: 24 October 1993
77 years old

Director
BESCHINSKY CORTAZAR, Jorge
Resigned: 17 October 2016
Appointed Date: 26 March 2015
60 years old

Director
CORTABARRIA, Juan Carlos
Resigned: 04 December 2008
Appointed Date: 24 October 1993
86 years old

Director
GRAHAM, Ciaran Patrick
Resigned: 05 December 1995
Appointed Date: 24 October 1993
73 years old

Nominee Director
KAVANAGH, Sean
Resigned: 07 November 1993
Appointed Date: 03 September 1993
62 years old

Director
LIPPETT, Robin James
Resigned: 17 June 1996
Appointed Date: 05 December 1995
74 years old

Director
MADINA, Aitor
Resigned: 26 March 2015
Appointed Date: 31 March 2005
58 years old

Director
MORENO, Luis
Resigned: 07 September 1997
Appointed Date: 17 June 1996
61 years old

Director
O'CONNOR, Marc
Resigned: 07 November 1993
Appointed Date: 03 September 1993
75 years old

Director
OLALDE, Inaki
Resigned: 31 March 2005
Appointed Date: 01 February 2001
67 years old

Director
PENA, Jose
Resigned: 07 September 1997
Appointed Date: 07 September 1997
57 years old

CEGASA (UK) LIMITED Events

27 Apr 2017
Accounts for a small company made up to 31 December 2016
22 Mar 2017
Registered office address changed from 1 Suite 10 - 1st Floor 1 Derby Square Liverpool L2 1AB England to Suite 10, 1st Floor 1 Derby Square Liverpool L2 1AB on 22 March 2017
01 Feb 2017
Registered office address changed from 27 Britannia Pavilion Albert Dock Liverpool L3 4AD to 1 Suite 10 - 1st Floor 1 Derby Square Liverpool L2 1AB on 1 February 2017
20 Oct 2016
Termination of appointment of Jorge Beschinsky Cortazar as a director on 17 October 2016
20 Oct 2016
Appointment of Mr Jose Ignacio Saez Totoricaguena as a director on 17 October 2016
...
... and 84 more events
06 Jan 1994
Registered office changed on 06/01/94 from: 17 mount eaton court mount avenue london W5 2RF

06 Jan 1994
Secretary resigned;director resigned;new director appointed

18 Nov 1993
Company name changed parbell LIMITED\certificate issued on 19/11/93

18 Nov 1993
Company name changed\certificate issued on 18/11/93
03 Sep 1993
Incorporation

CEGASA (UK) LIMITED Charges

19 January 1994
Charge over deposits
Delivered: 22 January 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: A first fixed charge over any sums deposited by the company…