CCA GALLERIES LIMITED
TILFORD

Hellopages » Surrey » Waverley » GU10 2DZ

Company number 02710748
Status Active
Incorporation Date 29 April 1992
Company Type Private Limited Company
Address ESTATE MANAGEMENT OFFICE, GREENHILLS ESTATE TILFORD ROAD, TILFORD, SURREY, GU10 2DZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,668,499.29 . The most likely internet sites of CCA GALLERIES LIMITED are www.ccagalleries.co.uk, and www.cca-galleries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Ash Rail Station is 5.8 miles; to Ash Vale Rail Station is 7.2 miles; to Fleet Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cca Galleries Limited is a Private Limited Company. The company registration number is 02710748. Cca Galleries Limited has been working since 29 April 1992. The present status of the company is Active. The registered address of Cca Galleries Limited is Estate Management Office Greenhills Estate Tilford Road Tilford Surrey Gu10 2dz. . TREVELLYAN, Lance John Philip is a Secretary of the company. DUKE, Gillian is a Director of the company. TREVELLYAN, Lance John Philip is a Director of the company. TREVELLYAN, Lewis Derek is a Director of the company. Secretary BUNNEY, Mary Theresa has been resigned. Secretary CLARKE, Patricia Margaret has been resigned. Secretary PHILLIPS, Alexander Wallace has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BARNETSON, Julie Anne has been resigned. Director BASSETT, Clare Emma has been resigned. Director BENAKIS, Stella has been resigned. Director BROUGHTON, Mark Robert has been resigned. Director FAINE, Bradley Ian has been resigned. Director FAINE, Daniel Edward has been resigned. Director LONEGAN, Julian David Michael has been resigned. Director LONERGAN, Julian David Michael has been resigned. Director MCNAB, Alexander Ferguson has been resigned. Director PAYNE, Helen Louise has been resigned. Director PHILLIPS, Alexander Wallace has been resigned. Director PHIPPS, Anna Ruth has been resigned. Director PHIPPS, Colin Barry, Dr has been resigned. Director PONTONE, Dominic Anthony has been resigned. Director ROWLANDS, Christopher John has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
TREVELLYAN, Lance John Philip
Appointed Date: 30 November 1996

Director
DUKE, Gillian
Appointed Date: 01 April 2004
62 years old

Director
TREVELLYAN, Lance John Philip
Appointed Date: 31 January 1996
71 years old

Director
TREVELLYAN, Lewis Derek
Appointed Date: 01 September 2013
37 years old

Resigned Directors

Secretary
BUNNEY, Mary Theresa
Resigned: 31 December 1992
Appointed Date: 22 September 1992

Secretary
CLARKE, Patricia Margaret
Resigned: 13 August 1992
Appointed Date: 03 August 1992

Secretary
PHILLIPS, Alexander Wallace
Resigned: 30 November 1996
Appointed Date: 20 January 1993

Nominee Secretary
OVALSEC LIMITED
Resigned: 03 August 1992
Appointed Date: 29 April 1992

Director
BARNETSON, Julie Anne
Resigned: 10 July 1998
Appointed Date: 01 January 1998
60 years old

Director
BASSETT, Clare Emma
Resigned: 27 May 2013
Appointed Date: 23 February 2010
56 years old

Director
BENAKIS, Stella
Resigned: 24 June 2001
Appointed Date: 01 August 1998
60 years old

Director
BROUGHTON, Mark Robert
Resigned: 13 August 1992
Appointed Date: 03 August 1992
69 years old

Director
FAINE, Bradley Ian
Resigned: 31 March 2013
Appointed Date: 23 February 2010
80 years old

Director
FAINE, Daniel Edward
Resigned: 24 May 2012
Appointed Date: 23 February 2010
50 years old

Director
LONEGAN, Julian David Michael
Resigned: 31 July 1998
Appointed Date: 19 November 1996
58 years old

Director
LONERGAN, Julian David Michael
Resigned: 24 June 2001
Appointed Date: 15 March 1999
58 years old

Director
MCNAB, Alexander Ferguson
Resigned: 31 March 2000
Appointed Date: 01 March 1994
80 years old

Director
PAYNE, Helen Louise
Resigned: 31 July 2005
Appointed Date: 01 November 2001
58 years old

Director
PHILLIPS, Alexander Wallace
Resigned: 30 November 1996
Appointed Date: 01 September 1993
81 years old

Director
PHIPPS, Anna Ruth
Resigned: 13 December 1996
Appointed Date: 31 May 1995
64 years old

Director
PHIPPS, Colin Barry, Dr
Resigned: 13 December 1996
Appointed Date: 31 May 1995
91 years old

Director
PONTONE, Dominic Anthony
Resigned: 30 November 1995
Appointed Date: 13 August 1992
81 years old

Director
ROWLANDS, Christopher John
Resigned: 13 August 1992
Appointed Date: 03 August 1992
74 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 03 August 1992
Appointed Date: 29 April 1992

Nominee Director
OVALSEC LIMITED
Resigned: 03 August 1992
Appointed Date: 29 April 1992

Persons With Significant Control

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

CCA GALLERIES LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Accounts for a small company made up to 31 January 2016
11 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,668,499.29

11 Nov 2015
Accounts for a small company made up to 31 January 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,668,499.29

...
... and 108 more events
02 Sep 1992
Registered office changed on 02/09/92 from: 30 queen charlotte st bristol BS99 7QQ

02 Sep 1992
Nc inc already adjusted 03/08/92

02 Sep 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Sep 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Apr 1992
Incorporation

CCA GALLERIES LIMITED Charges

30 April 2014
Charge code 0271 0748 0004
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8, worton hall industrial estate worton road…
30 April 2014
Charge code 0271 0748 0003
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as 7, 7A and yard worton hall industrial…
1 September 1994
Mortgage debenture
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1992
Mortgage debenture
Delivered: 7 October 1992
Status: Satisfied on 9 September 2000
Persons entitled: Lance John Phillip Trevellyan
Description: Fixed and floating charges over the undertaking and all…