Cc Petite Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andCc Petite Limited

Retail sale of clothing in specialised stores

Cc Petite Limited contacts: address, phone, fax, email, website, shedule

Address: Station Road Thirsk YO7 1QH North Yorkshire

Phone: +44-1556 2392791

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cc Petite Limited"? - send email to us!

Cc Petite Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cc Petite Limited.

Registration data Cc Petite Limited

Register date: 1978-06-15

Register number: 01373443

Type of company: Private Limited Company

Get full report form global database UK for Cc Petite Limited

Owner, director, manager of Cc Petite Limited

Alan Christopher Charlton Director. Address: Marton Cum Grafton, York, North Yorkshire, YO51 9QJ. DoB: March 1962, British

Nicholas William Hollingworth Director. Address: 71 Earls Court Road, London, W8 6EF. DoB: May 1952, British

Iain Wallace Secretary. Address: Station Road, Thirsk, North Yorkshire, YO7 1QH. DoB:

Francesca Mitchell Secretary. Address: Aysgarth, Leyburn, North Yorkshire, DL8 3AD. DoB:

Susan Frances Griffiths Secretary. Address: 116 Corkland Road, Chorlton, Manchester, M21 8XW. DoB:

Paula Mary Watts Secretary. Address: 57 Beck Road, Everthorpe, Brough, North Humberside, HU15 2JJ. DoB:

Tony Lee Secretary. Address: 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG. DoB: n\a, British

William Albert Lowbridge Director. Address: Willowdean 2 Runrigg Hill, Chesham Bois, Amersham, Buckinghamshire, HP6 6DL. DoB: August 1949, British

Roger William Jennings Director. Address: 31b Devonshire Place, London, W1G 6JJ. DoB: December 1949, British

Simon Nicholas Waite Secretary. Address: 10 Osprey Close, Collingham, Wetherby, West Yorkshire, LS22 5LZ. DoB: n\a, British

Geoffrey Gibson Secretary. Address: Laburnum Lodge Wetherby Road, Rufforth, York, North Yorkshire, YO23 3QB. DoB: February 1955, British

Geoffrey Gibson Director. Address: Laburnum Lodge Wetherby Road, Rufforth, York, North Yorkshire, YO23 3QB. DoB: February 1955, British

Colin Marten Llewellyn Evans Director. Address: Wasing Wood Edge, Brimpton Common, Berkshire, RG7 4RY. DoB: October 1944, British

Jill Anders Secretary. Address: 1 Back Lane, Whixley, York, YO26 8BG. DoB:

Andrew James Mills-baker Secretary. Address: 8 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1949, British

Joyce Hanratty Director. Address: 20 Courtfield Avenue, Harrow, Middlesex, HA1 2JX. DoB: n\a, Irish

Andrew James Mills-baker Director. Address: 8 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1949, British

William Albert Lowbridge Director. Address: Willowdean 2 Runrigg Hill, Chesham Bois, Amersham, Buckinghamshire, HP6 6DL. DoB: August 1949, British

Christopher Russell Hamer Director. Address: Rosemary Cottage, Chaveydown Road Winkfield Row, Bracknell, Berkshire, RG12 6PL. DoB: July 1946, British

Christopher Mckenzie Director. Address: 6 Shaw Close, Fradley, Lichfield, Staffordshire, WS13 8SB. DoB: n\a, British

John Hardy Shannon Director. Address: 17 Devonshire Close, London, W1N 1LF. DoB: July 1950, English

Mark Leonard Bunce Director. Address: Lower Farm Main Road, East Hagbourne, Didcot, Oxfordshire, OX11 9LJ. DoB: April 1960, British

Brian Watts Director. Address: 65 Southcrest Road, Lodge Park, Redditch, Worcestershire, B98 7JH. DoB: July 1940, British

Charles Mullen Director. Address: 2 Forrest House, 22 Hardwick Road, Little Aston, West Midlands, B74 3BX. DoB: November 1946, British

Martin Rose Director. Address: 20 Coppice Close, Solihull, West Midlands, B91 2ED. DoB: March 1919, British

Jobs in Cc Petite Limited vacancies. Career and practice on Cc Petite Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Cc Petite Limited on FaceBook

Read more comments for Cc Petite Limited. Leave a respond Cc Petite Limited in social networks. Cc Petite Limited on Facebook and Google+, LinkedIn, MySpace

Address Cc Petite Limited on google map

Other similar UK companies as Cc Petite Limited: 4 Greens Coaching Ltd. | Moray Art Centre | Model Rockets Limited | Club Alpine Ltd | Sheffield Industrial Museums Trust Limited

This business is widely known as Cc Petite Limited. The company was originally established thirty eight years ago and was registered under 01373443 as the company registration number. The headquarters of this firm is situated in North Yorkshire. You can reach them at Station Road, Thirsk. The firm has operated under three different names. The initial name, Cch (no. 1), was changed on 2006-01-10 to Lerose. The current name, used since 1997, is Cc Petite Limited. This business Standard Industrial Classification Code is 47710 : Retail sale of clothing in specialised stores. The company's most recent financial reports were submitted for the period up to 2015-01-31 and the most recent annual return was filed on 2015-06-22. 38 years of presence in this particular field comes to full flow with Cc Petite Ltd as the company managed to keep their customers happy through all the years.

The data obtained regarding the following company's personnel reveals the existence of two directors: Alan Christopher Charlton and Nicholas William Hollingworth who became a part of the team on 2006-06-05 and 2004-05-26. At least one secretary in this firm is a limited company, specifically Guerande Consulting Limited.