CCH REALISATIONS 2016 LIMITED - MANCHESTER
Overview
CCH REALISATIONS 2016 LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
CCH REALISATIONS 2016 LIMITED was incorporated 35 years ago on 18/11/1988 and has the registered number: 02319160. The accounts status is TOTAL EXEMPTION SMALL.
CCH REALISATIONS 2016 LIMITED was incorporated 35 years ago on 18/11/1988 and has the registered number: 02319160. The accounts status is TOTAL EXEMPTION SMALL.
CCH REALISATIONS 2016 LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2015 |
Registered Office
C/O ALIXPARTNERS THE ZENITH BUILDI
MANCHESTER
M2 1AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GUERANDE CONSULTING LIMITED | Corporate Secretary | 2015-06-08 | CURRENT | ||
ALAN CHARLTON | Mar 1962 | British | Director | 2006-06-05 | CURRENT |
MR NICHOLAS WILLIAM HOLLINGWORTH | May 1952 | British | Director | 2004-05-26 | CURRENT |
MR IAIN WALLACE | Secretary | 2013-09-10 UNTIL 2015-04-23 | RESIGNED | ||
MR JOHN HARDY SHANNON | Jul 1950 | British | Director | 1991-06-13 UNTIL 1994-09-13 | RESIGNED |
MISS JILL ANDERS | Mar 1961 | Secretary | 1998-02-06 UNTIL 2000-09-15 | RESIGNED | |
MARK LEONARD BUNCE | Apr 1960 | Secretary | 1991-06-13 UNTIL 1995-04-10 | RESIGNED | |
ROBERT BRUCE COLLINS | Jun 1963 | Secretary | 1997-07-25 UNTIL 1998-02-06 | RESIGNED | |
MR GEOFFREY GIBSON | Feb 1955 | British | Secretary | 2000-09-15 UNTIL 2000-10-27 | RESIGNED |
SUSAN FRANCES GRIFFITHS | Jul 1953 | British | Secretary | 2007-03-15 UNTIL 2008-10-31 | RESIGNED |
JOYCE HANRATTY | Feb 1963 | Secretary | 1997-06-06 UNTIL 1997-07-25 | RESIGNED | |
MR TONY LEE | Nov 1964 | British | Secretary | 2005-06-24 UNTIL 2007-01-04 | RESIGNED |
ANDREW JAMES MILLS-BAKER | Nov 1949 | British | Secretary | 1995-04-10 UNTIL 1997-06-06 | RESIGNED |
FRANCESCA MITCHELL | Secretary | 2009-02-02 UNTIL 2013-09-10 | RESIGNED | ||
SIMON NICHOLAS WAITE | Mar 1964 | Secretary | 2000-10-27 UNTIL 2005-06-24 | RESIGNED | |
MR MARTIN KEITH ROSE | Mar 1919 | British | Director | 1993-05-26 UNTIL 1993-12-22 | RESIGNED |
PAULA MARY WATTS | Aug 1966 | Secretary | 2007-01-04 UNTIL 2007-03-15 | RESIGNED | |
THOMAS LOUISSON ADAM | Jun 1932 | British | Director | 1991-06-13 UNTIL 1997-09-30 | RESIGNED |
MS CHRISTINA MARGARET BUNCE | Jul 1956 | British | Director | 1991-06-13 UNTIL 1997-05-19 | RESIGNED |
MARK LEONARD BUNCE | Apr 1960 | Director | 1991-06-13 UNTIL 1997-05-19 | RESIGNED | |
COLIN MARTEN LLEWELLYN EVANS | Oct 1944 | British | Director | 1998-02-06 UNTIL 2000-11-30 | RESIGNED |
MR GEOFFREY GIBSON | Feb 1955 | British | Director | 1998-02-06 UNTIL 2006-06-13 | RESIGNED |
MR ROGER WILLIAM JENNINGS | Dec 1949 | British | Director | 1998-02-06 UNTIL 2004-01-14 | RESIGNED |
MR JOHN HENRY BEEVOR KETTELEY | Aug 1939 | British | Director | 1997-10-01 UNTIL 1998-02-06 | RESIGNED |
WILLIAM ALBERT LOWBRIDGE | Aug 1949 | British | Director | 2004-01-15 UNTIL 2005-04-14 | RESIGNED |
WILLIAM ALBERT LOWBRIDGE | Aug 1949 | British | Director | 1997-09-26 UNTIL 1998-02-06 | RESIGNED |
ANDREW JAMES MILLS-BAKER | Nov 1949 | British | Director | 1995-04-10 UNTIL 1998-02-06 | RESIGNED |
MR CHARLES MULLEN | Nov 1946 | British | Director | 1993-05-26 UNTIL 1993-12-22 | RESIGNED |
MR MALCOLM IAN PEACOCK | Nov 1936 | British | Director | 1992-06-16 UNTIL 1998-02-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - COUNTRY CASUALS HOLDINGS LIMITED | 2015-10-15 | 31-01-2015 | £4,457,136 equity |
Abbreviated Company Accounts - COUNTRY CASUALS HOLDINGS LIMITED | 2014-10-30 | 31-01-2014 | £4,457,136 equity |