CCD SECURITIES LIMITED
MANCHESTER CLARENCE COURT DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M3 2PJ

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

Secretary
MCGOFF, Christopher Andrew
Appointed Date: 13 June 2001

Director
MCGOFF, Christopher Andrew
Appointed Date: 20 February 2002
51 years old

Director
MCGOFF, Declan Thomas
Appointed Date: 03 May 2000
58 years old

Director
MCGOFF, James Matthew
Appointed Date: 03 May 2000
59 years old

Resigned Directors

Secretary
MCGOFF, Declan Thomas
Resigned: 13 June 2001
Appointed Date: 03 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Director
BENTHAM, James Alexander
Resigned: 17 August 2000
Appointed Date: 03 May 2000
81 years old

Director
BENTHAM, Lindsay Jayne
Resigned: 17 August 2000
Appointed Date: 03 May 2000
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Persons With Significant Control

Mr Christopher Andrew Mcgoff
Notified on: 1 May 2017
51 years old
Nature of control: Has significant influence or control

CCD SECURITIES LIMITED Events

15 May 2017
Confirmation statement made on 3 May 2017 with updates
23 Feb 2017
Micro company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200

26 Feb 2016
Micro company accounts made up to 31 May 2015
07 Jul 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200

...
... and 52 more events
14 Jun 2000
New director appointed
14 Jun 2000
New director appointed
14 Jun 2000
Director resigned
14 Jun 2000
Secretary resigned
03 May 2000
Incorporation

CCD SECURITIES LIMITED Charges

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…