This company is commonly known as Ccib Holdings Ltd. The company was founded 17 years ago and was given the registration number 06004494. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CCIB HOLDINGS LTD |
---|---|---|
Company Number | : | 06004494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 26 January 2018 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 21 November 2006 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 26 January 2018 | Active |
South Pork, Skitham Lane, Out Rawcliffe, Preston, United Kingdom, PR3 6BE | Secretary | 21 November 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 November 2006 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 26 January 2018 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 16 December 2009 | Active |
5 Kirklands, Chipping, Preston, PR3 2GN | Director | 21 November 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 November 2006 | Active |
Brown & Brown Retail Holdco (Europe) Limited | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Corn Exchange, London, England, EC3R 7NE |
Nature of control | : |
|
Mrs Debra Jane Airey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | South Pork, Skitham Lane, Preston, United Kingdom, PR3 6BE |
Nature of control | : |
|
Mrs Anne Maria Pickover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 66 Derby Road, Longridge, Preston, United Kingdom, PR3 3FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-10 | Dissolution | Dissolution application strike off company. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-19 | Accounts | Legacy. | Download |
2023-01-19 | Other | Legacy. | Download |
2023-01-19 | Other | Legacy. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Change account reference date company current shortened. | Download |
2022-08-24 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Resolution | Resolution. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-12 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.