CCV RISK SOLUTIONS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 05879041
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 15 March 2017; Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016. The most likely internet sites of CCV RISK SOLUTIONS LIMITED are www.ccvrisksolutions.co.uk, and www.ccv-risk-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccv Risk Solutions Limited is a Private Limited Company. The company registration number is 05879041. Ccv Risk Solutions Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Ccv Risk Solutions Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary GOURIET, Geoffrey Costerton has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary OWENS, Jennifer has been resigned. Director BARR, Graham Maxwell has been resigned. Director BROWN, Roger Michael has been resigned. Director BRUCE, David James has been resigned. Director CLARK, Samuel Thomas Budgen has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director JOHNSON, Timothy David has been resigned. Director LYONS, Alastair David has been resigned. Director PARK, Bryan has been resigned. Director PATRICK, Ian William James has been resigned. Director REA, Michael Peter has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 15 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 11 January 2007

Secretary
GOURIET, Geoffrey Costerton
Resigned: 20 December 2016
Appointed Date: 20 April 2016

Secretary
HUNTER, Andrew Stewart
Resigned: 11 January 2007
Appointed Date: 18 July 2006

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
BARR, Graham Maxwell
Resigned: 08 August 2012
Appointed Date: 16 April 2012
58 years old

Director
BROWN, Roger Michael
Resigned: 11 May 2010
Appointed Date: 18 July 2006
55 years old

Director
BRUCE, David James
Resigned: 17 January 2014
Appointed Date: 08 August 2012
59 years old

Director
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 01 April 2010
50 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 16 August 2012
60 years old

Director
JOHNSON, Timothy David
Resigned: 04 November 2009
Appointed Date: 18 July 2006
57 years old

Director
LYONS, Alastair David
Resigned: 29 June 2015
Appointed Date: 19 December 2014
71 years old

Director
PARK, Bryan
Resigned: 16 April 2012
Appointed Date: 23 March 2011
54 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 19 February 2010
58 years old

Director
REA, Michael Peter
Resigned: 19 December 2014
Appointed Date: 04 November 2009
59 years old

Persons With Significant Control

Cullum Capital Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCV RISK SOLUTIONS LIMITED Events

22 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Jan 2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016
09 Sep 2016
Full accounts made up to 30 December 2015
...
... and 81 more events
12 Dec 2006
Nc inc already adjusted 04/12/06
12 Dec 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Sep 2006
Accounting reference date extended from 31/07/07 to 31/12/07
18 Jul 2006
Incorporation

CCV RISK SOLUTIONS LIMITED Charges

2 April 2015
Charge code 0587 9041 0007
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
10 May 2013
Charge code 0587 9041 0006
Delivered: 21 May 2013
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
27 June 2012
Security accession deed
Delivered: 7 July 2012
Status: Satisfied on 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Rent deposit deed
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Gold 12 General Partner LTD and Gold 12 Nominees Limited
Description: The initial deposit of £11,418.06 including an amount equal…
30 August 2007
Deed of accession
Delivered: 7 September 2007
Status: Satisfied on 6 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: F/H property and the proceeds of sale of them and buildings…

Similar Companies

CCV INVESTMENTS LIMITED CCV LLP CCV SALES LTD CCV STAR LIMITED CCV TELECOM LTD CCVA TELECOM LTD CCVB LIMITED