This company is commonly known as C & C Motor Caravans Ltd. The company was founded 26 years ago and was given the registration number 03667036. The firm's registered office is in WELLINGTON. You can find them at . Chelston Business Park, , Wellington, Somerset. This company's SIC code is 45190 - Sale of other motor vehicles.
| Name | : | C & C MOTOR CARAVANS LTD |
|---|---|---|
| Company Number | : | 03667036 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 November 1998 |
| End of financial year | : | 31 January 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | . Chelston Business Park, Wellington, Somerset, TA21 9JE |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Secretary | 04 December 1998 | Active |
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Director | 04 December 1998 | Active |
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Director | 19 May 2005 | Active |
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Director | 04 December 1998 | Active |
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Director | 16 December 2002 | Active |
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Director | 04 August 2014 | Active |
| Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 November 1998 | Active |
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Director | 04 December 1998 | Active |
| Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE | Director | 04 December 1998 | Active |
| 20 Mount Nebo, Taunton, TA1 4HG | Director | 01 January 2000 | Active |
| Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 12 November 1998 | Active |
| Stanley Arthur Eyles | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1925 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | The Gatehouse, Chelston, Wellington, United Kingdom, TA21 9HS |
| Nature of control | : |
|
| Brenda Eyles | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1926 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | The Gatehouse, Chelston, Wellington, United Kingdom, TA21 9HS |
| Nature of control | : |
|
| Antony David Eyles | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1953 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Meadows, Chelston, Wellington, United Kingdom, TA21 9HS |
| Nature of control | : |
|
| Rodney Eyles | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1949 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Coombe Barn, Templeton, Tiverton, United Kingdom, EX16 8BS |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.