COMMERCIAL ONE LIMITED
SWANLEY VILLAGE

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 04567172
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address RIDDINGTONS LTD, THE OLD BARN, OFF WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 3 . The most likely internet sites of COMMERCIAL ONE LIMITED are www.commercialone.co.uk, and www.commercial-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Commercial One Limited is a Private Limited Company. The company registration number is 04567172. Commercial One Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Commercial One Limited is Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Kent Br8 7pa. . CHURCHILL, Daniel John is a Secretary of the company. CHURCHILL, Daniel John is a Director of the company. HARDIMAN SCOTT, Craig James is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GILSENAN, Martin Gerard has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHURCHILL, Daniel John
Appointed Date: 18 October 2002

Director
CHURCHILL, Daniel John
Appointed Date: 18 October 2002
54 years old

Director
HARDIMAN SCOTT, Craig James
Appointed Date: 18 October 2002
52 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
GILSENAN, Martin Gerard
Resigned: 01 October 2009
Appointed Date: 18 October 2002
59 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Daniel John Churchill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig James Hardiman Scott
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL ONE LIMITED Events

22 Oct 2016
Confirmation statement made on 18 October 2016 with updates
17 Feb 2016
Accounts for a dormant company made up to 31 October 2015
05 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3

30 Jan 2015
Accounts for a dormant company made up to 31 October 2014
09 Jan 2015
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3

...
... and 34 more events
12 Nov 2002
New director appointed
12 Nov 2002
New director appointed
12 Nov 2002
New secretary appointed
12 Nov 2002
Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
18 Oct 2002
Incorporation