CA COMMERCIAL LTD
READING

Hellopages » Berkshire » Reading » RG1 4QA
Company number 08800749
Status Active
Incorporation Date 3 December 2013
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 95 LONDON STREET, READING, BERKSHIRE, RG1 4QA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Termination of appointment of Amanda Jane Gunning as a director on 24 January 2017; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CA COMMERCIAL LTD are www.cacommercial.co.uk, and www.ca-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Ca Commercial Ltd is a Private Limited Company. The company registration number is 08800749. Ca Commercial Ltd has been working since 03 December 2013. The present status of the company is Active. The registered address of Ca Commercial Ltd is Enterprise House 95 London Street Reading Berkshire Rg1 4qa. . COLSTON, Judith Ann is a Director of the company. EMENY, Caroline Irene is a Director of the company. HEALY, Maurice Francis is a Director of the company. HETHERINGTON, Wendy is a Director of the company. HULME, Ernest is a Director of the company. JACKSON, Ian is a Director of the company. LAING, Amanda is a Director of the company. LEVY, Alfred Anthony is a Director of the company. MARTIN, Andrew Peter is a Director of the company. SQUIRE, Sarah Elizabeth is a Director of the company. TAYLOR, Montague John Burgess is a Director of the company. Director ANDREWS, Trevor Charles has been resigned. Director DUDLEY, Jacqueline Rosemarie has been resigned. Director GUNNING, Amanda Jane has been resigned. Director HATTON, Susan Frances has been resigned. Director LEVY, Alfred Anthony has been resigned. Director MACDOUGALL, Duncan Michael has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
COLSTON, Judith Ann
Appointed Date: 11 September 2015
79 years old

Director
EMENY, Caroline Irene
Appointed Date: 27 September 2014
68 years old

Director
HEALY, Maurice Francis
Appointed Date: 06 November 2015
81 years old

Director
HETHERINGTON, Wendy
Appointed Date: 27 September 2014
65 years old

Director
HULME, Ernest
Appointed Date: 03 December 2013
75 years old

Director
JACKSON, Ian
Appointed Date: 06 November 2015
65 years old

Director
LAING, Amanda
Appointed Date: 06 November 2015
62 years old

Director
LEVY, Alfred Anthony
Appointed Date: 08 April 2014
83 years old

Director
MARTIN, Andrew Peter
Appointed Date: 06 November 2015
77 years old

Director
SQUIRE, Sarah Elizabeth
Appointed Date: 03 December 2013
52 years old

Director
TAYLOR, Montague John Burgess
Appointed Date: 03 December 2013
86 years old

Resigned Directors

Director
ANDREWS, Trevor Charles
Resigned: 18 June 2015
Appointed Date: 31 July 2014
78 years old

Director
DUDLEY, Jacqueline Rosemarie
Resigned: 27 September 2014
Appointed Date: 03 December 2013
86 years old

Director
GUNNING, Amanda Jane
Resigned: 24 January 2017
Appointed Date: 29 July 2014
57 years old

Director
HATTON, Susan Frances
Resigned: 11 June 2015
Appointed Date: 03 December 2013
75 years old

Director
LEVY, Alfred Anthony
Resigned: 08 April 2014
Appointed Date: 03 December 2013
83 years old

Director
MACDOUGALL, Duncan Michael
Resigned: 30 October 2014
Appointed Date: 03 December 2013
71 years old

Persons With Significant Control

Colostomy Association Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CA COMMERCIAL LTD Events

01 Feb 2017
Termination of appointment of Amanda Jane Gunning as a director on 24 January 2017
07 Dec 2016
Confirmation statement made on 26 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

24 Nov 2015
Appointment of Mrs Amanda Laing as a director on 6 November 2015
...
... and 15 more events
18 Dec 2014
Termination of appointment of Jacqueline Rosemarie Dudley as a director on 27 September 2014
09 Apr 2014
Appointment of Mr Alfred Anthony Levy as a director
09 Apr 2014
Termination of appointment of Alfred Levy as a director
09 Apr 2014
Director's details changed for Mrs Susan Francis Hatton on 1 April 2014
03 Dec 2013
Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted