This company is commonly known as Ccgh Limited. The company was founded 14 years ago and was given the registration number 07216951. The firm's registered office is in GUILDFORD. You can find them at Hays House, Millmead, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CCGH LIMITED |
---|---|---|
Company Number | : | 07216951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hays House, Millmead, Guildford, Surrey, GU2 4HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two, Stamford Plaza, 281 Tresser Boulevard, Stamford, Connecticut, United States, CT 06901 | Director | 07 June 2021 | Active |
Hays House, Millmead, Guildford, GU2 4HJ | Director | 06 June 2018 | Active |
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU | Secretary | 26 April 2010 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 08 April 2010 | Active |
Two Stamford Plaza, 281 Tresser Boulevard, Stamford, Usa, CT06901 | Director | 04 January 2011 | Active |
Two Stamford Plaza, 281 Tresser Boulevard, Stamford, United States, CT06901 | Director | 04 January 2011 | Active |
19, Weald Close, Brentwood, United Kingdom, CM14 4QU | Director | 08 April 2010 | Active |
Hays House, Millmead, Guildford, England, GU2 4HJ | Director | 29 April 2010 | Active |
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU | Director | 26 April 2010 | Active |
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU | Director | 29 April 2010 | Active |
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU | Director | 26 April 2010 | Active |
Two Stamford Plaza, 281 Tresser Boulevard, Stamford, United States, CT06901 | Director | 04 January 2011 | Active |
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU | Director | 29 April 2010 | Active |
Hays House, Millmead, Guildford, GU2 4HJ | Director | 12 June 2014 | Active |
Hays House, Millmead, Guildford, England, GU2 4HJ | Director | 29 April 2010 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 08 April 2010 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 08 April 2010 | Active |
Information Services Group, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2187, Atlantic Street, Stamford, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Capital | Legacy. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-14 | Insolvency | Legacy. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Address | Change sail address company with old address new address. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.