CC COUSINS LIMITED
KENT COUSINS CONSTRUCTION LIMITED

Hellopages » Greater London » Bexley » DA14 4DT

Company number 03911947
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 24 January 2016 with full list of shareholders. The most likely internet sites of CC COUSINS LIMITED are www.cccousins.co.uk, and www.cc-cousins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cc Cousins Limited is a Private Limited Company. The company registration number is 03911947. Cc Cousins Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Cc Cousins Limited is 12 Hatherley Road Sidcup Kent Da14 4dt. . ALFLATT, Keith Anthony is a Secretary of the company. POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. ALFLATT, Keith Anthony is a Director of the company. ALFLATT, Mark Timothy is a Director of the company. CROOKES, Paul Jason is a Director of the company. PARKER, Jack is a Director of the company. SNELLING, Mark is a Director of the company. Director ALFLATT, Leslie Edwin has been resigned. Nominee Director R L C DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ALFLATT, Keith Anthony
Appointed Date: 24 January 2000

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 01 September 2000

Director
ALFLATT, Keith Anthony
Appointed Date: 24 January 2000
75 years old

Director
ALFLATT, Mark Timothy
Appointed Date: 24 January 2000
66 years old

Director
CROOKES, Paul Jason
Appointed Date: 18 January 2002
57 years old

Director
PARKER, Jack
Appointed Date: 29 February 2016
40 years old

Director
SNELLING, Mark
Appointed Date: 01 November 2013
57 years old

Resigned Directors

Director
ALFLATT, Leslie Edwin
Resigned: 28 September 2001
Appointed Date: 24 January 2000
86 years old

Nominee Director
R L C DIRECTORS LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Persons With Significant Control

Couscon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CC COUSINS LIMITED Events

08 Mar 2017
Confirmation statement made on 24 January 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
29 Feb 2016
Appointment of Mr Jack Parker as a director on 29 February 2016
29 Feb 2016
Director's details changed for Mark Snelling on 29 February 2016
...
... and 56 more events
18 Feb 2000
Director resigned
28 Jan 2000
New director appointed
28 Jan 2000
New secretary appointed;new director appointed
28 Jan 2000
New director appointed
24 Jan 2000
Incorporation

CC COUSINS LIMITED Charges

21 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 halfway street sidcup kent,. By way of fixed charge the…
7 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a southfleet house 126 stanhope road…