CCDC SOFTWARE LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB2 1EZ

Company number 03483374
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address 12 UNION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1EZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Christopher Barrington Knight as a secretary on 16 May 2016; Termination of appointment of Charles Robert Barker Hewitson as a secretary on 16 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of CCDC SOFTWARE LIMITED are www.ccdcsoftware.co.uk, and www.ccdc-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Ccdc Software Limited is a Private Limited Company. The company registration number is 03483374. Ccdc Software Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Ccdc Software Limited is 12 Union Road Cambridge Cambridgeshire Cb2 1ez. . KNIGHT, Christopher Barrington is a Secretary of the company. GROOM, Colin Roger, Dr is a Director of the company. RAITHBY, Paul, Prof is a Director of the company. Secretary HEWITSON, Charles Robert Barker has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AAKERÖY, Christer Björn, Professor has been resigned. Director ALLEN, Frank Harmsworth, Dr has been resigned. Director BROCK, Carolyn Pratt, Professor has been resigned. Director HARTLEY, David Fielding, Dr has been resigned. Director HOWARD, Judith Ann Kathleen, Professor has been resigned. Director ISSACS, Neil William has been resigned. Director KING, David Anthony, Professor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ORPEN, Anthony Guy, Professor has been resigned. Director TOWN, William Geoffrey, Dr has been resigned. Director WILLETT, Peter, Prof has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KNIGHT, Christopher Barrington
Appointed Date: 16 May 2016

Director
GROOM, Colin Roger, Dr
Appointed Date: 18 November 2008
58 years old

Director
RAITHBY, Paul, Prof
Appointed Date: 16 May 2016
73 years old

Resigned Directors

Secretary
HEWITSON, Charles Robert Barker
Resigned: 16 May 2016
Appointed Date: 19 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
AAKERÖY, Christer Björn, Professor
Resigned: 16 May 2016
Appointed Date: 14 May 2013
66 years old

Director
ALLEN, Frank Harmsworth, Dr
Resigned: 18 November 2008
Appointed Date: 27 September 2002
81 years old

Director
BROCK, Carolyn Pratt, Professor
Resigned: 22 May 2007
Appointed Date: 10 May 2005
79 years old

Director
HARTLEY, David Fielding, Dr
Resigned: 27 September 2002
Appointed Date: 19 December 1997
88 years old

Director
HOWARD, Judith Ann Kathleen, Professor
Resigned: 10 May 2005
Appointed Date: 19 November 2003
79 years old

Director
ISSACS, Neil William
Resigned: 17 May 2011
Appointed Date: 12 May 2009
80 years old

Director
KING, David Anthony, Professor
Resigned: 12 December 2000
Appointed Date: 19 December 1997
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
ORPEN, Anthony Guy, Professor
Resigned: 14 May 2013
Appointed Date: 17 May 2011
69 years old

Director
TOWN, William Geoffrey, Dr
Resigned: 12 May 2009
Appointed Date: 22 May 2007
82 years old

Director
WILLETT, Peter, Prof
Resigned: 19 November 2003
Appointed Date: 12 December 2000
72 years old

Persons With Significant Control

Prof Paul Raithby
Notified on: 16 May 2016
57 years old
Nature of control: Has significant influence or control

Dr Colin Groom
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CCDC SOFTWARE LIMITED Events

21 Mar 2017
Appointment of Mr Christopher Barrington Knight as a secretary on 16 May 2016
21 Mar 2017
Termination of appointment of Charles Robert Barker Hewitson as a secretary on 16 May 2016
23 Jan 2017
Satisfaction of charge 1 in full
22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Dec 2016
Appointment of Prof Paul Raithby as a director on 16 May 2016
...
... and 64 more events
21 Jan 1998
New secretary appointed
21 Jan 1998
Director resigned
21 Jan 1998
Secretary resigned
21 Jan 1998
Registered office changed on 21/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Dec 1997
Incorporation

CCDC SOFTWARE LIMITED Charges

15 November 2011
Charge of deposit
Delivered: 19 November 2011
Status: Satisfied on 23 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £50,000 and all amounts in the future…