CCGH LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
CCGH LIMITED is a Private Limited Company from GUILDFORD and has the status: Active.
CCGH LIMITED was incorporated 14 years ago on 08/04/2010 and has the registered number: 07216951. The accounts status is FULL and accounts are next due on 30/09/2024.
CCGH LIMITED was incorporated 14 years ago on 08/04/2010 and has the registered number: 07216951. The accounts status is FULL and accounts are next due on 30/09/2024.
CCGH LIMITED - GUILDFORD
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAYS HOUSE
GUILDFORD
SURREY
GU2 4HJ
This Company Originates in : United Kingdom
Previous trading names include:
DE FACTO 1755 LIMITED (until 26/04/2010)
DE FACTO 1755 LIMITED (until 26/04/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY FITZGERALD LEONARD | Oct 1968 | American | Director | 2021-06-07 | CURRENT |
ALAN RANDALL SCHELLER | Oct 1961 | American | Director | 2011-01-04 | CURRENT |
MR SIMON ALISTAIR JOHN LOWNDES | Oct 1970 | British | Director | 2018-06-06 | CURRENT |
MR ROBERT MARTIN BROWN | Dec 1970 | British | Director | 2010-04-29 UNTIL 2018-06-06 | RESIGNED |
MAREK GUMIENNY | Secretary | 2010-04-26 UNTIL 2011-01-04 | RESIGNED | ||
CYRILLE CHEVRILLON | May 1953 | British | Director | 2010-04-26 UNTIL 2011-01-04 | RESIGNED |
MR DAVID JOHN LUDLOW WHITMORE | Jul 1959 | British | Director | 2010-04-29 UNTIL 2014-06-12 | RESIGNED |
MR DAVID JOHN LUDLOW WHITMORE | Jul 1959 | British | Director | 2014-06-12 UNTIL 2014-07-01 | RESIGNED |
MAREK GUMIENNY | Mar 1959 | British | Director | 2010-04-26 UNTIL 2011-01-04 | RESIGNED |
PHILIP ALLAN GORE- RANDALL | Dec 1952 | British | Director | 2010-04-29 UNTIL 2011-01-04 | RESIGNED |
OLAF STAFFAN SODERBLOM | Sep 1940 | Swedish | Director | 2010-04-29 UNTIL 2011-01-04 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2010-04-08 UNTIL 2010-04-26 | RESIGNED | ||
RUTH BRACKEN | Sep 1951 | British | Director | 2010-04-08 UNTIL 2010-04-26 | RESIGNED |
MR. DAVID EDWIN E. BERGER | Dec 1956 | American | Director | 2011-01-04 UNTIL 2021-06-07 | RESIGNED |
IGOR MICHAEL BARNA | Apr 1967 | United States | Director | 2011-01-04 UNTIL 2014-06-15 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2010-04-08 UNTIL 2010-04-26 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2010-04-08 UNTIL 2010-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Information Services Group, Inc. | 2016-04-06 | Stamford Ct-06901 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CCGH_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £6,707,614 equity |