CC REALISATIONS 2016 LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CC REALISATIONS 2016 LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
CC REALISATIONS 2016 LIMITED was incorporated 71 years ago on 27/08/1952 and has the registered number: 00510900. The accounts status is FULL.
CC REALISATIONS 2016 LIMITED was incorporated 71 years ago on 27/08/1952 and has the registered number: 00510900. The accounts status is FULL.
CC REALISATIONS 2016 LIMITED - MANCHESTER
This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2015 |
Registered Office
SHIP CANAL HOUSE 8TH FLOOR
MANCHESTER
M2 4WU
This Company Originates in : United Kingdom
Previous trading names include:
COUNTRY CASUALS LIMITED (until 27/06/2016)
COUNTRY CASUALS LIMITED (until 27/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | 27/06/2017 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JAMES MILLS-BAKER | Nov 1949 | British | Director | 1997-05-19 UNTIL 1998-03-31 | RESIGNED |
MISS JILL ANDERS | Mar 1961 | Secretary | 1998-02-06 UNTIL 2000-09-15 | RESIGNED | |
FRANCESCA MITCHELL | Secretary | 2009-02-02 UNTIL 2013-09-10 | RESIGNED | ||
MARK LEONARD BUNCE | Apr 1960 | Secretary | RESIGNED | ||
PAULA MARY WATTS | Aug 1966 | Secretary | 2007-01-04 UNTIL 2007-03-15 | RESIGNED | |
MR IAIN WALLACE | Secretary | 2013-09-10 UNTIL 2015-04-23 | RESIGNED | ||
JAYNE ELIZABETH RENNIE | Secretary | 1995-07-17 UNTIL 1996-12-23 | RESIGNED | ||
SIMON NICHOLAS WAITE | Mar 1964 | Secretary | 2000-10-27 UNTIL 2005-06-24 | RESIGNED | |
MR TONY LEE | Nov 1964 | British | Secretary | 2005-06-24 UNTIL 2007-01-04 | RESIGNED |
JOYCE HANRATTY | Feb 1963 | Secretary | 1996-12-23 UNTIL 1997-06-04 | RESIGNED | |
SUSAN FRANCES GRIFFITHS | Jul 1953 | British | Secretary | 2007-03-15 UNTIL 2008-10-31 | RESIGNED |
MR GEOFFREY GIBSON | Feb 1955 | British | Secretary | 2000-09-15 UNTIL 2000-10-27 | RESIGNED |
ROBERT BRUCE COLLINS | Jun 1963 | Secretary | 1997-06-04 UNTIL 1998-02-06 | RESIGNED | |
MR ROGER WILLIAM JENNINGS | Dec 1949 | British | Director | 2000-11-30 UNTIL 2004-01-14 | RESIGNED |
GUERANDE CONSULTING LIMITED | Corporate Secretary | 2015-06-08 UNTIL 2016-05-11 | RESIGNED | ||
WILLIAM ALBERT LOWBRIDGE | Aug 1949 | British | Director | RESIGNED | |
WILLIAM ALBERT LOWBRIDGE | Aug 1949 | British | Director | 2001-04-26 UNTIL 2005-04-14 | RESIGNED |
MR PETER RICHARD KLIMT | Jan 1946 | British | Director | 2012-05-17 UNTIL 2014-05-21 | RESIGNED |
MR ALEXANDER KLIMT | Aug 1983 | British | Director | 2012-05-17 UNTIL 2014-05-21 | RESIGNED |
JOYCE FARAH KHEDOORY | Aug 1938 | British | Director | RESIGNED | |
MARK LEONARD BUNCE | Apr 1960 | Director | RESIGNED | ||
MR ALAN STEVEN JACOBS | Jan 1962 | British | Director | 2012-05-17 UNTIL 2016-04-11 | RESIGNED |
MR NICHOLAS WILLIAM HOLLINGWORTH | May 1952 | British | Director | 2004-05-26 UNTIL 2016-06-06 | RESIGNED |
MR GEOFFREY GIBSON | Feb 1955 | British | Director | 1998-02-06 UNTIL 2006-06-13 | RESIGNED |
COLIN MARTEN LLEWELLYN EVANS | Oct 1944 | British | Director | 1998-02-06 UNTIL 2000-11-30 | RESIGNED |
ALAN CHARLTON | Mar 1962 | British | Director | 2006-06-05 UNTIL 2016-06-06 | RESIGNED |
MS CHRISTINA MARGARET BUNCE | Jul 1956 | British | Director | RESIGNED | |
MR JOHN HARDY SHANNON | Jul 1950 | British | Director | RESIGNED |