CCH TRADE MARK SERVICES LLP
CHISLEHURST GRANT SPENCER LLP GRANT SPENCER CAISLEY & PORTEOUS LLP

Hellopages » Greater London » Bromley » BR7 5QF

Company number OC300762
Status Active
Incorporation Date 2 October 2001
Company Type Limited Liability Partnership
Address WALSINGHAM, MANOR PARK, CHISLEHURST, KENT, BR7 5QF
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Member's details changed for Mr Christopher Paul Hutchinson on 7 December 2016; Appointment of Mr Christopher Paul Hutchinson as a member on 7 December 2016. The most likely internet sites of CCH TRADE MARK SERVICES LLP are www.cchtrademarkservices.co.uk, and www.cch-trade-mark-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Cch Trade Mark Services Llp is a Limited Liability Partnership. The company registration number is OC300762. Cch Trade Mark Services Llp has been working since 02 October 2001. The present status of the company is Active. The registered address of Cch Trade Mark Services Llp is Walsingham Manor Park Chislehurst Kent Br7 5qf. . HUTCHINSON, Christopher Paul is a LLP Designated Member of the company. HUTCHINSON, Claire Christina is a LLP Designated Member of the company. LLP Designated Member CAISLEY, John Alfred has been resigned. LLP Designated Member GSCP LIMITED has been resigned. LLP Designated Member JOHNSON, Jacqueline Helen has been resigned. LLP Designated Member CCHTM LIMITED has been resigned.


Current Directors

LLP Designated Member
HUTCHINSON, Christopher Paul
Appointed Date: 07 December 2016
49 years old

LLP Designated Member
HUTCHINSON, Claire Christina
Appointed Date: 02 October 2001
68 years old

Resigned Directors

LLP Designated Member
CAISLEY, John Alfred
Resigned: 31 March 2004
Appointed Date: 02 October 2001
83 years old

LLP Designated Member
GSCP LIMITED
Resigned: 01 March 2008
Appointed Date: 02 October 2001

LLP Designated Member
JOHNSON, Jacqueline Helen
Resigned: 28 February 2011
Appointed Date: 02 October 2001
55 years old

LLP Designated Member
CCHTM LIMITED
Resigned: 07 December 2016
Appointed Date: 28 February 2011

Persons With Significant Control

Ms Claire Christina Hutchinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

CCH TRADE MARK SERVICES LLP Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Member's details changed for Mr Christopher Paul Hutchinson on 7 December 2016
19 Dec 2016
Appointment of Mr Christopher Paul Hutchinson as a member on 7 December 2016
19 Dec 2016
Termination of appointment of Cchtm Limited as a member on 7 December 2016
23 Nov 2016
Confirmation statement made on 28 October 2016 with updates
...
... and 50 more events
24 Sep 2003
Registered office changed on 24/09/03 from: new garden house 78 hatton garden london EC1N 8JN
15 Jul 2003
Particulars of mortgage/charge
26 Jun 2003
Accounting reference date extended from 31/10/02 to 31/03/03
10 Oct 2002
Annual return made up to 02/10/02
02 Oct 2001
Incorporation

CCH TRADE MARK SERVICES LLP Charges

30 May 2008
Debenture
Delivered: 5 June 2008
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…