This company is commonly known as Ccb Trustees Limited. The company was founded 34 years ago and was given the registration number 02494351. The firm's registered office is in LONDON. You can find them at Chelsea House, West Gate, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CCB TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02494351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1990 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chelsea House, West Gate, London, W5 1DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seymour Mews House, 26-37 Seymour Mews, London, United Kingdom, W1H 6BN | Corporate Secretary | - | Active |
Chelsea House, West Gate, London, United Kingdom, W5 1DR | Director | 06 February 2008 | Active |
Chelsea House, West Gate, London, W5 1DR | Director | 06 February 2008 | Active |
Leigh Cottage, Darlings Lane, Pinkneys Green, Maidenhead, SL6 6PB | Director | - | Active |
Treetops 7 Home Farm Road, Rickmansworth, WD3 1JU | Director | - | Active |
Chelsea House, West Gate, London, United Kingdom, W5 1DR | Director | - | Active |
Lewis Trust Group Limited | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Seymour Mews House, 26-37 Seymour Mews, London, United Kingdom, W1H 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-19 | Officers | Change corporate secretary company with change date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Gazette | Gazette notice voluntary. | Download |
2021-04-28 | Dissolution | Dissolution application strike off company. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Auditors | Auditors resignation company. | Download |
2016-09-13 | Accounts | Accounts with accounts type full. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type full. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type full. | Download |
2014-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.