CCD INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9BN
Company number 02812680
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address NORTHDOWN HOUSE, 11-21 NORTHDOWN STREET, LONDON, N1 9BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
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; Termination of appointment of Martin Edward Hazell as a director on 13 December 2016; Termination of appointment of Martin Edward Hazell as a director on 13 December 2016. The most likely internet sites of CCD INTERNATIONAL LIMITED are www.ccdinternational.co.uk, and www.ccd-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten 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 International Limited is a Private Limited Company. The company registration number is 02812680. Ccd International Limited has been working since 26 April 1993. The present status of the company is Active. The registered address of Ccd International Limited is Northdown House 11 21 Northdown Street London N1 9bn. . ANDERSON, Kay Sandra is a Secretary of the company. MATTHEWS, Julian David is a Director of the company. Secretary WOOD, John Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Michael Charles has been resigned. Director HAZELL, Martin Edward has been resigned. Director HOWARD, Andrew Muncaster has been resigned. Director MATTHEWS, David Mark Kenyon has been resigned. Director PETHICK, Alexander John has been resigned. Director STEARN, Michael Charles has been resigned. Director WOOD, John Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANDERSON, Kay Sandra
Appointed Date: 01 September 2012

Director
MATTHEWS, Julian David
Appointed Date: 01 December 2011
68 years old

Resigned Directors

Secretary
WOOD, John Edward
Resigned: 01 September 2012
Appointed Date: 26 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Director
CLARK, Michael Charles
Resigned: 13 December 2016
Appointed Date: 26 April 1993
86 years old

Director
HAZELL, Martin Edward
Resigned: 13 December 2016
Appointed Date: 20 October 1993
75 years old

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

Director
MATTHEWS, David Mark Kenyon
Resigned: 31 October 2010
Appointed Date: 27 March 1996
88 years old

Director
PETHICK, Alexander John
Resigned: 16 May 1997
Appointed Date: 20 October 1993
71 years old

Director
STEARN, Michael Charles
Resigned: 01 March 2004
Appointed Date: 20 October 1993
68 years old

Director
WOOD, John Edward
Resigned: 13 December 2016
Appointed Date: 26 April 1993
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Persons With Significant Control

Mr Julian David Matthews
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr John Edward Wood
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CCD INTERNATIONAL LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 September 2016
23 Jan 2017
Termination of appointment of Martin Edward Hazell as a director on 13 December 2016
23 Jan 2017
Termination of appointment of Martin Edward Hazell as a director on 13 December 2016
23 Jan 2017
Termination of appointment of John Edward Wood as a director on 13 December 2016
23 Jan 2017
Termination of appointment of Martin Edward Hazell as a director on 13 December 2016
...
... and 83 more events
04 Nov 1993
Ad 14/09/93--------- £ si 178@1=178 £ ic 2/180

02 Nov 1993
Registered office changed on 02/11/93 from: 76 church street weybridge surrey KT13 8DL

11 May 1993
Accounting reference date notified as 30/09

29 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1993
Incorporation