CCGH LIMITED
GUILDFORD DE FACTO 1755 LIMITED

Hellopages » Surrey » Guildford » GU2 4HJ

Company number 07216951
Status Active
Incorporation Date 8 April 2010
Company Type Private Limited Company
Address HAYS HOUSE, MILLMEAD, GUILDFORD, SURREY, GU2 4HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY; Full accounts made up to 31 December 2015. The most likely internet sites of CCGH LIMITED are www.ccgh.co.uk, and www.ccgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Ccgh Limited is a Private Limited Company. The company registration number is 07216951. Ccgh Limited has been working since 08 April 2010. The present status of the company is Active. The registered address of Ccgh Limited is Hays House Millmead Guildford Surrey Gu2 4hj. . BERGER, David Edwin E. is a Director of the company. BROWN, Robert Martin is a Director of the company. SCHELLER, Alan Randall is a Director of the company. Secretary GUMIENNY, Marek has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BARNA, Igor Michael has been resigned. Director BRACKEN, Ruth has been resigned. Director CHEVRILLON, Cyrille has been resigned. Director GORE- RANDALL, Philip Allan has been resigned. Director GUMIENNY, Marek has been resigned. Director SODERBLOM, Olaf Staffan has been resigned. Director WHITMORE, David John Ludlow has been resigned. Director WHITMORE, David John Ludlow has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERGER, David Edwin E.
Appointed Date: 04 January 2011
68 years old

Director
BROWN, Robert Martin
Appointed Date: 29 April 2010
54 years old

Director
SCHELLER, Alan Randall
Appointed Date: 04 January 2011
64 years old

Resigned Directors

Secretary
GUMIENNY, Marek
Resigned: 04 January 2011
Appointed Date: 26 April 2010

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 April 2010
Appointed Date: 08 April 2010

Director
BARNA, Igor Michael
Resigned: 15 June 2014
Appointed Date: 04 January 2011
58 years old

Director
BRACKEN, Ruth
Resigned: 26 April 2010
Appointed Date: 08 April 2010
74 years old

Director
CHEVRILLON, Cyrille
Resigned: 04 January 2011
Appointed Date: 26 April 2010
72 years old

Director
GORE- RANDALL, Philip Allan
Resigned: 04 January 2011
Appointed Date: 29 April 2010
72 years old

Director
GUMIENNY, Marek
Resigned: 04 January 2011
Appointed Date: 26 April 2010
66 years old

Director
SODERBLOM, Olaf Staffan
Resigned: 04 January 2011
Appointed Date: 29 April 2010
85 years old

Director
WHITMORE, David John Ludlow
Resigned: 01 July 2014
Appointed Date: 12 June 2014
66 years old

Director
WHITMORE, David John Ludlow
Resigned: 12 June 2014
Appointed Date: 29 April 2010
66 years old

Director
TRAVERS SMITH LIMITED
Resigned: 26 April 2010
Appointed Date: 08 April 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 April 2010
Appointed Date: 08 April 2010

Persons With Significant Control

Information Services Group, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCGH LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
12 Apr 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
10 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 324,423

09 Jan 2016
Full accounts made up to 31 December 2014
...
... and 47 more events
20 May 2010
Termination of appointment of Travers Smith Secretaries Limited as a director
20 May 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital

26 Apr 2010
Company name changed de facto 1755 LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26

26 Apr 2010
Change of name notice
08 Apr 2010
Incorporation