CCMD LIMITED
BUCKINGHAMSHIRE BETAPRINT LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1AS

Company number 03127656
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 10 WHITEHILL CLOSE, CHESHAM, BUCKINGHAMSHIRE, HP5 1AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CCMD LIMITED are www.ccmd.co.uk, and www.ccmd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Ccmd Limited is a Private Limited Company. The company registration number is 03127656. Ccmd Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Ccmd Limited is 10 Whitehill Close Chesham Buckinghamshire Hp5 1as. The company`s financial liabilities are £496.57k. It is £-22.92k against last year. The cash in hand is £7.81k. It is £1k against last year. . HEMSLEY, Corinne Shirley is a Secretary of the company. HEMSLEY, Corinne Shirley is a Director of the company. HEMSLEY, Michael is a Director of the company. Secretary HEMSLEY, Corinne Shirley has been resigned. Secretary RIDGEWAY, John Weston has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ccmd Key Finiance

LIABILITIES £496.57k
-5%
CASH £7.81k
+14%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEMSLEY, Corinne Shirley
Appointed Date: 20 November 2014

Director
HEMSLEY, Corinne Shirley
Appointed Date: 28 November 1995
70 years old

Director
HEMSLEY, Michael
Appointed Date: 28 November 1995
67 years old

Resigned Directors

Secretary
HEMSLEY, Corinne Shirley
Resigned: 12 July 2007
Appointed Date: 28 November 1995

Secretary
RIDGEWAY, John Weston
Resigned: 19 November 2014
Appointed Date: 12 July 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 November 1995
Appointed Date: 17 November 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 November 1995
Appointed Date: 17 November 1995

Persons With Significant Control

Michael Hemsley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Corinne Shirley Hemsley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCMD LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 17 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 17 November 2015
Statement of capital on 2015-12-16
  • GBP 2

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
23 Jan 1996
New director appointed
23 Jan 1996
New secretary appointed;new director appointed
11 Dec 1995
Company name changed speed 5210 LIMITED\certificate issued on 12/12/95
05 Dec 1995
Registered office changed on 05/12/95 from: classic house 174/80 old street london. EC1V 9BP.
17 Nov 1995
Incorporation

CCMD LIMITED Charges

21 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: 32 mount nugent chesham bucks.
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: 3 highview court chesham bucks.
23 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: 23 west view hilltop chesham bucks.
18 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: 104 cameron road chesham bucks.

Similar Companies

CCMC LIMITED CCMC PROPERTIES LTD CCME LONDON LTD CCMECK SERVICES LTD CCMED LIMITED CCMF PIANO LIMITED CCMFIRES LIMITED