CCH REALISATIONS 2016 LIMITED

C/O Alixpartners The Zenith Building C/O Alixpartners The Zenith Building, Manchester, M2 1AB, England
StatusDISSOLVED
Company No.02319160
CategoryPrivate Limited Company
Incorporated18 Nov 1988
Age35 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution12 Jul 2017
Years6 years, 10 months, 3 days

SUMMARY

CCH REALISATIONS 2016 LIMITED is an dissolved private limited company with number 02319160. It was incorporated 35 years, 5 months, 27 days ago, on 18 November 1988 and it was dissolved 6 years, 10 months, 3 days ago, on 12 July 2017. The company address is C/O Alixpartners The Zenith Building C/O Alixpartners The Zenith Building, Manchester, M2 1AB, England.



People

ANDERS, Jill

Secretary

RESIGNED

Assigned on 06 Feb 1998

Resigned on 15 Sep 2000

Time on role 2 years, 7 months, 9 days

BUNCE, Mark Leonard

Secretary

RESIGNED

Assigned on

Resigned on 10 Apr 1995

Time on role 29 years, 1 month, 5 days

COLLINS, Robert Bruce

Secretary

Accountant

RESIGNED

Assigned on 25 Jul 1997

Resigned on 06 Feb 1998

Time on role 6 months, 12 days

GIBSON, Geoffrey

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 27 Oct 2000

Time on role 1 month, 12 days

GRIFFITHS, Susan Frances

Secretary

RESIGNED

Assigned on 15 Mar 2007

Resigned on 31 Oct 2008

Time on role 1 year, 7 months, 16 days

HANRATTY, Joyce

Secretary

RESIGNED

Assigned on 06 Jun 1997

Resigned on 25 Jul 1997

Time on role 1 month, 19 days

LEE, Tony

Secretary

RESIGNED

Assigned on 24 Jun 2005

Resigned on 04 Jan 2007

Time on role 1 year, 6 months, 10 days

MILLS-BAKER, Andrew James

Secretary

Finance Director

RESIGNED

Assigned on 10 Apr 1995

Resigned on 06 Jun 1997

Time on role 2 years, 1 month, 26 days

MITCHELL, Francesca

Secretary

RESIGNED

Assigned on 02 Feb 2009

Resigned on 10 Sep 2013

Time on role 4 years, 7 months, 8 days

WAITE, Simon Nicholas

Secretary

RESIGNED

Assigned on 27 Oct 2000

Resigned on 24 Jun 2005

Time on role 4 years, 7 months, 28 days

WALLACE, Iain

Secretary

RESIGNED

Assigned on 10 Sep 2013

Resigned on 23 Apr 2015

Time on role 1 year, 7 months, 13 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 04 Jan 2007

Resigned on 15 Mar 2007

Time on role 2 months, 11 days

GUERANDE CONSULTING LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jun 2015

Resigned on 11 May 2016

Time on role 11 months, 3 days

ADAM, Thomas Louisson

Director

Non Executive Chairman

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 15 days

BUNCE, Christina Margaret

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 19 May 1997

Time on role 26 years, 11 months, 26 days

BUNCE, Mark Leonard

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 19 May 1997

Time on role 26 years, 11 months, 26 days

CHARLTON, Alan Christopher

Director

Company Director

RESIGNED

Assigned on 05 Jun 2006

Resigned on 06 Jun 2016

Time on role 10 years, 1 day

EVANS, Colin Marten Llewellyn

Director

Company Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 30 Nov 2000

Time on role 2 years, 9 months, 24 days

GIBSON, Geoffrey

Director

Financial Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 13 Jun 2006

Time on role 8 years, 4 months, 7 days

HOLLINGWORTH, Nicholas William

Director

Company Director

RESIGNED

Assigned on 26 May 2004

Resigned on 06 Jun 2016

Time on role 12 years, 11 days

JENNINGS, Roger William

Director

Company Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 14 Jan 2004

Time on role 5 years, 11 months, 8 days

KETTELEY, John Henry Beevor

Director

Financial Consultant

RESIGNED

Assigned on 01 Oct 1997

Resigned on 06 Feb 1998

Time on role 4 months, 5 days

LOWBRIDGE, William Albert

Director

Director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 14 Apr 2005

Time on role 1 year, 2 months, 30 days

LOWBRIDGE, William Albert

Director

Director

RESIGNED

Assigned on 26 Sep 1997

Resigned on 06 Feb 1998

Time on role 4 months, 10 days

MILLS-BAKER, Andrew James

Director

Finance Director

RESIGNED

Assigned on 10 Apr 1995

Resigned on 06 Feb 1998

Time on role 2 years, 9 months, 26 days

MULLEN, Charles

Director

Company Director

RESIGNED

Assigned on 26 May 1993

Resigned on 22 Dec 1993

Time on role 6 months, 27 days

PEACOCK, Malcolm Ian

Director

Company Director

RESIGNED

Assigned on 16 Jun 1992

Resigned on 06 Feb 1998

Time on role 5 years, 7 months, 20 days

ROSE, Martin Keith

Director

Company Director

RESIGNED

Assigned on 26 May 1993

Resigned on 22 Dec 1993

Time on role 6 months, 27 days

SHANNON, John Hardy

Director

Managing Director

RESIGNED

Assigned on

Resigned on 13 Sep 1994

Time on role 29 years, 8 months, 2 days


Some Companies

ACHIEVE TRAINING LTD

64 LIBERTON PLACE,MIDLOTHIAN,EH16 6NA

Number:SC333820
Status:ACTIVE
Category:Private Limited Company

AZTEC LETTINGS LTD

206 QUEENSWAY,MILTON KEYNES,MK2 2ST

Number:07998624
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM JAZZ

4 WARWICK GRANGE,SOLIHULL,B91 1DD

Number:02550471
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

L.P. (MONTON) LTD

UNIT 77,MANCHESTER,M40 8BB

Number:08670563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORIGIN SOFTWARE LTD

7 HILL TOP VIEW,CHORLEY,PR6 7XQ

Number:11682397
Status:ACTIVE
Category:Private Limited Company

QUEENIE PRODUCTIONS LTD.

78 LEVERTON STREET,LONDON,NW5 2NY

Number:09984172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source