CCS (FEE SERVICES) LIMITED
GWYNEDD

Hellopages » Gwynedd » Gwynedd » LL57 1YA

Company number 04164426
Status Active - Proposal to Strike off
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 333-335 HIGH STREET, BANGOR, GWYNEDD, LL57 1YA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of CCS (FEE SERVICES) LIMITED are www.ccsfeeservices.co.uk, and www.ccs-fee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Llanfairpwll Rail Station is 3.6 miles; to Llanfairfechan Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccs Fee Services Limited is a Private Limited Company. The company registration number is 04164426. Ccs Fee Services Limited has been working since 21 February 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Ccs Fee Services Limited is 333 335 High Street Bangor Gwynedd Ll57 1ya. . CHRISTIAN, Neil Abdulla is a Secretary of the company. CHRISTIAN, Neil Abdulla is a Director of the company. COOPER, Kevan is a Director of the company. STROM, Michael Eric is a Director of the company. SYKES, Robert John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CHRISTIAN, Neil Abdulla
Appointed Date: 21 February 2001

Director
CHRISTIAN, Neil Abdulla
Appointed Date: 21 February 2001
68 years old

Director
COOPER, Kevan
Appointed Date: 21 February 2001
72 years old

Director
STROM, Michael Eric
Appointed Date: 01 February 2005
56 years old

Director
SYKES, Robert John
Appointed Date: 21 February 2001
76 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

CCS (FEE SERVICES) LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
31 Jan 2017
First Gazette notice for compulsory strike-off
14 Jun 2016
Compulsory strike-off action has been discontinued
13 Jun 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3

24 May 2016
First Gazette notice for compulsory strike-off
...
... and 44 more events
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
New director appointed
05 Mar 2001
Secretary resigned
05 Mar 2001
Registered office changed on 05/03/01 from: 12-14 saint mary street newport salop TF10 7AB
21 Feb 2001
Incorporation