Company number 03984965
Status Active
Incorporation Date 3 May 2000
Company Type Private Limited Company
Address C/O FFT REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 200
. The most likely internet sites of CCD SECURITIES LIMITED are www.ccdsecurities.co.uk, and www.ccd-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccd Securities Limited is a Private Limited Company.
The company registration number is 03984965. Ccd Securities Limited has been working since 03 May 2000.
The present status of the company is Active. The registered address of Ccd Securities Limited is C O Fft Reedham House 31 King Street West Manchester M3 2pj. . MCGOFF, Christopher Andrew is a Secretary of the company. MCGOFF, Christopher Andrew is a Director of the company. MCGOFF, Declan Thomas is a Director of the company. MCGOFF, James Matthew is a Director of the company. Secretary MCGOFF, Declan Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENTHAM, James Alexander has been resigned. Director BENTHAM, Lindsay Jayne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000
Persons With Significant Control
CCD SECURITIES LIMITED Events
23 April 2002
Third party legal charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 231A hale road trafford greater manchester. By way of fixed…
23 April 2002
Legal charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 231A hale road hale trafford greater manchester. By way of…
14 March 2002
Legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that plot of land situate at…
14 March 2002
Third party legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that plot of land situate at…
8 March 2002
Third party legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that plot of land at the rear…
8 March 2002
Legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that plot of land at the rear…
19 February 2001
Legal mortgage
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 clarence road hale altrincham…
30 January 2001
Legal mortgage
Delivered: 19 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 clarence road hale altrincham…
19 December 2000
Legal mortgage
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 clarence road hale altrincham cheshire…