CCD DESIGN & BUILD LIMITED
LONDON CCD PRODUCTS LIMITED

Hellopages » Greater London » Islington » N1 9BN

Company number 01940392
Status Active
Incorporation Date 20 August 1985
Company Type Private Limited Company
Address NORTHDOWN HOUSE, 11-21 NORTHDOWN STREET, LONDON, N1 9BN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CCD DESIGN & BUILD LIMITED are www.ccddesignbuild.co.uk, and www.ccd-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccd Design Build Limited is a Private Limited Company. The company registration number is 01940392. Ccd Design Build Limited has been working since 20 August 1985. The present status of the company is Active. The registered address of Ccd Design Build Limited is Northdown House 11 21 Northdown Street London N1 9bn. . ANDERSON, Kay Sandra is a Secretary of the company. WOOD, John Edward is a Secretary of the company. WOOD, John Edward is a Director of the company. Secretary TAYLOR, Anthony has been resigned. Secretary WATTS, David Paul has been resigned. Director CLARK, Michael Charles has been resigned. Director HAZELL, Martin Edward has been resigned. Director HAZELL, Martin has been resigned. Director HOWARD, Andrew Muncaster has been resigned. Director PEMBERTON, Ian Michael has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
ANDERSON, Kay Sandra
Appointed Date: 01 September 2012

Secretary
WOOD, John Edward
Appointed Date: 21 September 1998

Director
WOOD, John Edward

80 years old

Resigned Directors

Secretary
TAYLOR, Anthony
Resigned: 21 September 1998

Secretary
WATTS, David Paul
Resigned: 01 September 2012
Appointed Date: 24 February 2010

Director
CLARK, Michael Charles
Resigned: 20 November 1998
86 years old

Director
HAZELL, Martin Edward
Resigned: 24 February 2010
Appointed Date: 20 November 1998
75 years old

Director
HAZELL, Martin
Resigned: 06 December 1991
75 years old

Director
HOWARD, Andrew Muncaster
Resigned: 27 March 1996
Appointed Date: 20 October 1993
87 years old

Director
PEMBERTON, Ian Michael
Resigned: 04 February 1993
62 years old

Persons With Significant Control

Ccd International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCD DESIGN & BUILD LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000

11 Feb 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 83 more events
29 Jun 1988
Return made up to 15/12/87; full list of members

17 May 1988
Full accounts made up to 31 March 1987

17 May 1988
Full accounts made up to 31 March 1986

09 Oct 1987
Return made up to 30/11/86; full list of members

18 Jun 1987
Registered office changed on 18/06/87 from: 15 church street weybridge surrey KT13 8DE

CCD DESIGN & BUILD LIMITED Charges

11 October 1990
Fixed and floating charge
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…