CAPITAL & COMMITMENT LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9AN

Company number 03712058
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address BELTONS COTTAGE, STARTINS LANE, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 10 . The most likely internet sites of CAPITAL & COMMITMENT LIMITED are www.capitalcommitment.co.uk, and www.capital-commitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Capital Commitment Limited is a Private Limited Company. The company registration number is 03712058. Capital Commitment Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Capital Commitment Limited is Beltons Cottage Startins Lane Cookham Maidenhead Berkshire Sl6 9an. . PEGGRAM, Clive Richard is a Director of the company. ROWAN, Mark Derrick Ranulph is a Director of the company. Secretary PEGGRAM, Clive Richard has been resigned. Secretary PEGGRAM, Gill has been resigned. Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director DRINKWATER, John has been resigned. Director ROBINSON, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PEGGRAM, Clive Richard
Appointed Date: 11 February 1999
65 years old

Director
ROWAN, Mark Derrick Ranulph
Appointed Date: 08 November 2001
67 years old

Resigned Directors

Secretary
PEGGRAM, Clive Richard
Resigned: 24 December 2000
Appointed Date: 11 February 1999

Secretary
PEGGRAM, Gill
Resigned: 31 December 2009
Appointed Date: 24 December 2000

Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
DRINKWATER, John
Resigned: 31 March 2000
Appointed Date: 11 February 1999
69 years old

Director
ROBINSON, Brian
Resigned: 31 March 2000
Appointed Date: 11 February 1999
68 years old

Persons With Significant Control

Mr Clive Richard Peggram
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL & COMMITMENT LIMITED Events

01 Mar 2017
Confirmation statement made on 11 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10

...
... and 43 more events
01 Mar 1999
New secretary appointed;new director appointed
19 Feb 1999
Secretary resigned
19 Feb 1999
Director resigned
19 Feb 1999
Ad 11/02/98--------- £ si 7@1=7 £ ic 2/9
11 Feb 1999
Incorporation