THE COMMERCIAL CENTRE LIMITED
OLDHAM THE COMMERCIAL CENTRE HOLDING COMPANY LIMITED

Hellopages » Greater Manchester » Oldham » OL9 7LY

Company number 03726214
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address CLOWES STREET, CHADDERTON, OLDHAM, OL9 7LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Auditor's resignation. The most likely internet sites of THE COMMERCIAL CENTRE LIMITED are www.thecommercialcentre.co.uk, and www.the-commercial-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Commercial Centre Limited is a Private Limited Company. The company registration number is 03726214. The Commercial Centre Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of The Commercial Centre Limited is Clowes Street Chadderton Oldham Ol9 7ly. . BUCKLEY, Lynn is a Secretary of the company. HORSFALL, Diane is a Director of the company. TATTUM, James Daniel is a Director of the company. Secretary CROMPTON, Neil has been resigned. Secretary EDIBURY, Bryan Anthony has been resigned. Secretary EDISBURY, Bryan Anthony has been resigned. Nominee Secretary MATTHEWS, David Steven has been resigned. Director ASPINALL, Peter Melville has been resigned. Director EDISBURY, Bryan Anthony has been resigned. Director SCHOLES, Andrew has been resigned. Director SCHOLES, Paul has been resigned. Director VINTON, Anna Marie has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUCKLEY, Lynn
Appointed Date: 27 April 2004

Director
HORSFALL, Diane
Appointed Date: 14 October 2016
62 years old

Director
TATTUM, James Daniel
Appointed Date: 14 October 2016
52 years old

Resigned Directors

Secretary
CROMPTON, Neil
Resigned: 18 April 2001
Appointed Date: 03 March 1999

Secretary
EDIBURY, Bryan Anthony
Resigned: 27 April 2004
Appointed Date: 18 April 2001

Secretary
EDISBURY, Bryan Anthony
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Nominee Secretary
MATTHEWS, David Steven
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
ASPINALL, Peter Melville
Resigned: 17 April 2000
Appointed Date: 14 April 2000
79 years old

Director
EDISBURY, Bryan Anthony
Resigned: 06 August 2001
Appointed Date: 17 April 2000
86 years old

Director
SCHOLES, Andrew
Resigned: 17 April 2000
Appointed Date: 03 March 1999
83 years old

Director
SCHOLES, Paul
Resigned: 14 April 2000
Appointed Date: 03 March 1999
79 years old

Director
VINTON, Anna Marie
Resigned: 14 October 2016
Appointed Date: 17 April 2000
77 years old

Nominee Director
CORPORATE LEGAL LTD
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Printingco Holdings Limited
Notified on: 3 March 2017
Nature of control: Ownership of shares – 75% or more

THE COMMERCIAL CENTRE LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 31 August 2016
24 Oct 2016
Auditor's resignation
14 Oct 2016
Appointment of Diane Horsfall as a director
14 Oct 2016
Appointment of Diane Horsfall as a director on 14 October 2016
...
... and 63 more events
30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1999
Secretary resigned
25 Mar 1999
Director resigned
03 Mar 1999
Incorporation

THE COMMERCIAL CENTRE LIMITED Charges

16 September 2016
Charge code 0372 6214 0003
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
28 April 2000
Debenture
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Gmac Commercial Limited
Description: Fixed and floating charges over the undertaking and all…
18 April 2000
Debenture
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…