CCR PROPERTIES (NO.2) LIMITED

5-7 Marshalsea Road Borough 5-7 Marshalsea Road Borough, SE1 1EP
StatusDISSOLVED
Company No.03557631
CategoryPrivate Limited Company
Incorporated05 May 1998
Age26 years, 8 days
JurisdictionEngland Wales
Dissolution31 Jan 2017
Years7 years, 3 months, 13 days

SUMMARY

CCR PROPERTIES (NO.2) LIMITED is an dissolved private limited company with number 03557631. It was incorporated 26 years, 8 days ago, on 05 May 1998 and it was dissolved 7 years, 3 months, 13 days ago, on 31 January 2017. The company address is 5-7 Marshalsea Road Borough 5-7 Marshalsea Road Borough, SE1 1EP.



People

SMALL, Alex Charles Newton

Secretary

ACTIVE

Assigned on 05 Apr 2013

Current time on role 11 years, 1 month, 8 days

HOLDER, Crispin

Director

Financial Controller

ACTIVE

Assigned on 29 Apr 2016

Current time on role 8 years, 14 days

MORGAN, Robert John

Secretary

Accountant

RESIGNED

Assigned on 04 Mar 2003

Resigned on 05 Apr 2013

Time on role 10 years, 1 month, 1 day

PAGE, Andrew

Secretary

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 04 Mar 2003

Time on role 1 year, 7 months, 3 days

WITTICH, John David

Secretary

Accountant

RESIGNED

Assigned on 04 Aug 1998

Resigned on 01 Aug 2001

Time on role 2 years, 11 months, 28 days

GRAY'S INN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 May 1998

Resigned on 04 Aug 1998

Time on role 2 months, 30 days

CRITOPH, Stephen Mark Anthony

Director

Company Director

RESIGNED

Assigned on 27 Sep 2004

Resigned on 29 Apr 2016

Time on role 11 years, 7 months, 2 days

GUY, Andrew Graham

Director

Restauranteur

RESIGNED

Assigned on 04 Aug 1998

Resigned on 17 Nov 2003

Time on role 5 years, 3 months, 13 days

MORGAN, Robert John

Director

Accountant

RESIGNED

Assigned on 17 Nov 2003

Resigned on 05 Apr 2013

Time on role 9 years, 4 months, 18 days

NAYLOR, James Philip Godfrey

Director

Company Director

RESIGNED

Assigned on 04 Aug 1998

Resigned on 02 Oct 2000

Time on role 2 years, 1 month, 29 days

PAGE, Andrew

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 01 Sep 2014

Time on role 13 years, 1 month

WITTICH, John David

Director

Accountant

RESIGNED

Assigned on 04 Aug 1998

Resigned on 01 Aug 2001

Time on role 2 years, 11 months, 28 days

DH & B DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 1998

Resigned on 04 Aug 1998

Time on role 2 months, 30 days

DH & B MANAGERS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 1998

Resigned on 04 Aug 1998

Time on role 2 months, 30 days


Some Companies

AF ISLINGTON LIMITED

2 SAUMUR WAY,WARWICK,CV34 6LH

Number:09541772
Status:ACTIVE
Category:Private Limited Company

BAXTER NEUMANN LIMITED

340 DEANSGATE,MANCHESTER,M3 4LY

Number:05087601
Status:LIQUIDATION
Category:Private Limited Company

DG PAKEMAN & SONS LOGISTICS LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:11617001
Status:ACTIVE
Category:Private Limited Company

GYAWOLOWA FINANCIAL LTD

99 SAMUEL STREET,LONDON,SE18 5LF

Number:11958888
Status:ACTIVE
Category:Private Limited Company

HOLLYDENE CARE LIMITED

SUITES 5&7 3RD FLOOR ROXBY HOUSE,SIDCUP,DA15 7EJ

Number:05152012
Status:ACTIVE
Category:Private Limited Company

JK PROPERTY MANAGEMENT SERVICES LIMITED

4A LONGTON GROVE,LONDON,SE26 6QE

Number:11042842
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