CC PETITE LIMITED

Station Road Station Road, North Yorkshire, YO7 1QH
StatusDISSOLVED
Company No.01373443
CategoryPrivate Limited Company
Incorporated15 Jun 1978
Age45 years, 11 months
JurisdictionEngland Wales
Dissolution06 Dec 2016
Years7 years, 5 months, 9 days

SUMMARY

CC PETITE LIMITED is an dissolved private limited company with number 01373443. It was incorporated 45 years, 11 months ago, on 15 June 1978 and it was dissolved 7 years, 5 months, 9 days ago, on 06 December 2016. The company address is Station Road Station Road, North Yorkshire, YO7 1QH.



People

ANDERS, Jill

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 15 Sep 2000

Time on role 2 years, 5 months, 15 days

GIBSON, Geoffrey

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 27 Oct 2000

Time on role 1 month, 12 days

GRIFFITHS, Susan Frances

Secretary

RESIGNED

Assigned on 15 Mar 2007

Resigned on 31 Oct 2008

Time on role 1 year, 7 months, 16 days

LEE, Tony

Secretary

RESIGNED

Assigned on 24 Jun 2005

Resigned on 04 Jan 2007

Time on role 1 year, 6 months, 10 days

MCKENZIE, Christopher John

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Aug 1993

Resigned on 13 Jun 1997

Time on role 3 years, 9 months, 25 days

MILLS-BAKER, Andrew James

Secretary

Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 31 Mar 1998

Time on role 9 months, 18 days

MITCHELL, Francesca

Secretary

RESIGNED

Assigned on 02 Feb 2009

Resigned on 10 Sep 2013

Time on role 4 years, 7 months, 8 days

MULLEN, Charles

Secretary

RESIGNED

Assigned on

Resigned on 19 Aug 1993

Time on role 30 years, 8 months, 26 days

WAITE, Simon Nicholas

Secretary

RESIGNED

Assigned on 27 Oct 2000

Resigned on 24 Jun 2005

Time on role 4 years, 7 months, 28 days

WALLACE, Iain

Secretary

RESIGNED

Assigned on 10 Sep 2013

Resigned on 23 Apr 2015

Time on role 1 year, 7 months, 13 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 04 Jan 2007

Resigned on 15 Mar 2007

Time on role 2 months, 11 days

GUERANDE CONSULTING LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jun 2015

Resigned on 11 May 2016

Time on role 11 months, 3 days

BUNCE, Mark Leonard

Director

Finance Director

RESIGNED

Assigned on 19 Aug 1993

Resigned on 19 May 1997

Time on role 3 years, 9 months

CHARLTON, Alan Christopher

Director

Company Director

RESIGNED

Assigned on 05 Jun 2006

Resigned on 06 Jun 2016

Time on role 10 years, 1 day

EVANS, Colin Marten Llewellyn

Director

Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 30 Nov 2000

Time on role 2 years, 7 months, 30 days

GIBSON, Geoffrey

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 13 Jun 2006

Time on role 8 years, 2 months, 13 days

HAMER, Christopher Russell

Director

Retailer

RESIGNED

Assigned on 13 Sep 1994

Resigned on 13 Jun 1997

Time on role 2 years, 9 months

HANRATTY, Joyce

Director

Accountant

RESIGNED

Assigned on 06 Jun 1997

Resigned on 25 Jul 1997

Time on role 1 month, 19 days

HOLLINGWORTH, Nicholas William

Director

Company Director

RESIGNED

Assigned on 26 May 2004

Resigned on 06 Jun 2016

Time on role 12 years, 11 days

JENNINGS, Roger William

Director

Company Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 14 Jan 2004

Time on role 3 years, 1 month, 14 days

LOWBRIDGE, William Albert

Director

Director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 14 Apr 2005

Time on role 1 year, 2 months, 30 days

LOWBRIDGE, William Albert

Director

Managing Director

RESIGNED

Assigned on 19 May 1997

Resigned on 31 Mar 1998

Time on role 10 months, 12 days

MCKENZIE, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Aug 1993

Resigned on 13 Jun 1997

Time on role 3 years, 9 months, 25 days

MILLS-BAKER, Andrew James

Director

Director

RESIGNED

Assigned on 19 May 1997

Resigned on 31 Mar 1998

Time on role 10 months, 12 days

MULLEN, Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 6 months, 14 days

ROSE, Martin Keith

Director

Director

RESIGNED

Assigned on

Resigned on 19 Aug 1993

Time on role 30 years, 8 months, 26 days

SHANNON, John Hardy

Director

Chief Executive

RESIGNED

Assigned on 19 Aug 1993

Resigned on 13 Sep 1994

Time on role 1 year, 25 days

WATTS, Brian

Director

Director

RESIGNED

Assigned on 19 Aug 1993

Resigned on 13 Jun 1997

Time on role 3 years, 9 months, 25 days


Some Companies

AARON AMUSEMENTS LIMITED

22 UNION STREET,NEWTON ABBOT,TQ12 2JS

Number:04129035
Status:ACTIVE
Category:Private Limited Company

APERTURE MANAGEMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10996441
Status:ACTIVE
Category:Private Limited Company

CD EXPORTS LIMITED

93 RUSH GREEN ROAD,ROMFORD,RM7 0PU

Number:10125790
Status:ACTIVE
Category:Private Limited Company

EVOU LTD

20 BRIERLEY ROAD,COVENTRY,CV2 1RS

Number:11836144
Status:ACTIVE
Category:Private Limited Company

R.M. DESIGN AND MANAGEMENT LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH

Number:03349966
Status:ACTIVE
Category:Private Limited Company

RUH ASSET MANAGMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11202580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source