CKO INTERNATIONAL LIMITED
BEACONSFIELD AUTOMOTIVE STYLING LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1QD

Company number 01791617
Status Active
Incorporation Date 14 February 1984
Company Type Private Limited Company
Address 1ST & 2ND FLOOR OFFICES, 1 THE HIGHWAY, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1QD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CKO INTERNATIONAL LIMITED are www.ckointernational.co.uk, and www.cko-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Cko International Limited is a Private Limited Company. The company registration number is 01791617. Cko International Limited has been working since 14 February 1984. The present status of the company is Active. The registered address of Cko International Limited is 1st 2nd Floor Offices 1 The Highway Beaconsfield Buckinghamshire United Kingdom Hp9 1qd. . COLLINS, Bridget June is a Secretary of the company. COLLINS, Edward Francis is a Director of the company. COLLINS, Jacqueline Ann is a Director of the company. COLLINS, Joseph Francis is a Director of the company. Director COLLINS, Joseph Francis has been resigned. Director SCARFF, Mark John has been resigned. Director SULLIVAN, Peter John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director
COLLINS, Jacqueline Ann
Appointed Date: 01 February 2012
57 years old

Director
COLLINS, Joseph Francis
Appointed Date: 01 February 2012
58 years old

Resigned Directors

Director
COLLINS, Joseph Francis
Resigned: 28 June 2001
Appointed Date: 29 June 1996
58 years old

Director
SCARFF, Mark John
Resigned: 16 January 2012
Appointed Date: 01 May 2007
69 years old

Director
SULLIVAN, Peter John
Resigned: 10 June 1992
74 years old

Persons With Significant Control

Mr Edward Francis Collins
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CKO INTERNATIONAL LIMITED Events

19 May 2017
Confirmation statement made on 15 April 2017 with updates
07 Feb 2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 May 2016
Annual return made up to 15 April 2016
Statement of capital on 2016-05-24
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 92 more events
25 Apr 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 31/12/85; full list of members

12 Dec 1986
Registered office changed on 12/12/86 from: victoria road ruislip middlesex HA4 0JU

01 Jul 1986
Full accounts made up to 31 March 1985

14 Feb 1984
Incorporation

CKO INTERNATIONAL LIMITED Charges

26 February 2007
Fixed and floating charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 1996
Mortgage debenture
Delivered: 10 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1991
Debenture
Delivered: 18 April 1991
Status: Satisfied on 7 October 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…