This company is commonly known as Ccb Evolution Limited. The company was founded 24 years ago and was given the registration number 03993058. The firm's registered office is in HIGH WYCOMBE. You can find them at Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CCB EVOLUTION LIMITED |
---|---|---|
Company Number | : | 03993058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, HP14 4ND | Director | 31 August 2022 | Active |
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, HP14 4ND | Director | 01 October 2021 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Secretary | 07 June 2000 | Active |
5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD | Corporate Secretary | 13 May 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 May 2000 | Active |
Hill Cottage, Albury View, Tiddington, Thame, OX9 2LQ | Director | 02 February 2001 | Active |
7 Warrens Close, Cheddar, BS27 3LH | Director | 02 February 2001 | Active |
Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ | Director | 07 June 2000 | Active |
14 Firs Close, Hazlemere, High Wycombe, HP15 7TF | Director | 01 May 2009 | Active |
Swans Lodge Swans Bottom, Crowood Lane Ramsbury, Swindon, SN8 2PJ | Director | 02 February 2001 | Active |
Lower Fields, Manor Road, Saltford, BS31 3AE | Director | 01 August 2001 | Active |
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND | Director | 13 May 2015 | Active |
Warringtonfire, Holmesfield Road, Warrington, United Kingdom, WA1 2DS | Director | 19 November 2020 | Active |
Holmesfield, Road, Warrington, England, WA1 2DS | Director | 13 May 2015 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Director | 12 July 2005 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Director | 07 June 2000 | Active |
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, HP14 4ND | Director | 19 October 2017 | Active |
23 Belmont Court, Highbury New Park, London, N5 2HA | Director | 02 February 2001 | Active |
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND | Director | 13 May 2015 | Active |
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, HP14 4ND | Director | 02 March 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 May 2000 | Active |
Bm Trada Group Limited | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Mr Donald J. Gogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.