CCUK FINANCE LIMITED

100 Avebury Boulevard, Milton Keynes, MK9 1FH, England
StatusACTIVE
Company No.06032187
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

CCUK FINANCE LIMITED is an active private limited company with number 06032187. It was incorporated 17 years, 5 months, 22 days ago, on 18 December 2006. The company address is 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England.



People

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Aug 2009

Current time on role 14 years, 9 months, 23 days

MCCAMEY, William Raymond

Director

Vice President

ACTIVE

Assigned on 24 Jan 2007

Current time on role 17 years, 4 months, 16 days

MCCAMEY, William Raymond

Secretary

Vice President

RESIGNED

Assigned on 24 Jan 2007

Resigned on 31 Jul 2008

Time on role 1 year, 6 months, 7 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 17 Aug 2009

Time on role 1 year, 17 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 24 Jan 2007

Time on role 1 month, 6 days

CROWE, Jacob Freddie

Director

Accountant

RESIGNED

Assigned on 12 Feb 2007

Resigned on 31 Jul 2008

Time on role 1 year, 5 months, 19 days

DIERKER, Daniel Gerhard

Director

Managing Director

RESIGNED

Assigned on 31 Jul 2008

Resigned on 17 Mar 2015

Time on role 6 years, 7 months, 17 days

HOWARD, Jeffrey Alan

Director

President

RESIGNED

Assigned on 24 Jan 2007

Resigned on 17 Mar 2015

Time on role 8 years, 1 month, 24 days

LASS, Bettie Jean

Director

Finance Manager

RESIGNED

Assigned on 02 Jul 2012

Resigned on 26 May 2015

Time on role 2 years, 10 months, 24 days

MCCRARREN, Anna Marie

Director

Financial Controller

RESIGNED

Assigned on 01 Sep 2007

Resigned on 18 Jun 2009

Time on role 1 year, 9 months, 17 days

PUTNAM, Jay Dillard

Director

Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 08 Aug 2014

Time on role 2 years, 1 month, 6 days

SHARPE, Karen Sabina

Director

Chief Operating Officer

RESIGNED

Assigned on 17 Mar 2015

Resigned on 30 Jun 2017

Time on role 2 years, 3 months, 13 days

YATES, Andrew Arthur

Director

Director Of Risk Management

RESIGNED

Assigned on 12 Feb 2007

Resigned on 28 May 2010

Time on role 3 years, 3 months, 16 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 24 Jan 2007

Time on role 1 month, 6 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 24 Jan 2007

Time on role 1 month, 6 days


Some Companies

Number:LP006745
Status:ACTIVE
Category:Limited Partnership

DRH CARS LIMITED

83 SUDELEY,TAMWORTH,B77 1JU

Number:06630359
Status:ACTIVE
Category:Private Limited Company

FRESH LOCATIONS LIMITED

37 ORMONDE ROAD,,SW14 7BE

Number:06332080
Status:ACTIVE
Category:Private Limited Company

G & CHARDEY LIMITED

FLAT 40,BECKENHAM,BR3 4FB

Number:10515760
Status:ACTIVE
Category:Private Limited Company

LONDON SURFACING (HOLDINGS) LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:05037875
Status:ACTIVE
Category:Private Limited Company

RACE PERFORMANCE ENGINEERING LTD

FLAT 1,BANBURY,OX16 5DQ

Number:11735198
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