CCS (WEST STREET) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 06149560
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Simon James Hay as a director on 23 May 2016. The most likely internet sites of CCS (WEST STREET) LIMITED are www.ccsweststreet.co.uk, and www.ccs-west-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccs West Street Limited is a Private Limited Company. The company registration number is 06149560. Ccs West Street Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Ccs West Street Limited is Well Merchants Warehouse Castle Street Manchester England M3 4lz. . SELLERS, Caroline Jane is a Secretary of the company. NUTTALL, John Branson is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Secretary JONES, Philip Robert has been resigned. Director BATTY, Peter David has been resigned. Director BROCKLEHURST, Jonathan David has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director HAY, Simon James has been resigned. Director HYDE, Gregory Stewart has been resigned. Director JONES, Philip Robert has been resigned. Director MARKS, Peter Vincent has been resigned. Director SILVER, Steven Russell has been resigned. Director WATES, Martyn James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SELLERS, Caroline Jane
Appointed Date: 26 March 2010

Director
NUTTALL, John Branson
Appointed Date: 15 March 2007
62 years old

Director
SMITH, Anthony John
Appointed Date: 10 March 2009
57 years old

Resigned Directors

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 26 March 2010
Appointed Date: 05 December 2007

Secretary
JONES, Philip Robert
Resigned: 05 December 2007
Appointed Date: 09 March 2007

Director
BATTY, Peter David
Resigned: 31 March 2010
Appointed Date: 24 July 2009
59 years old

Director
BROCKLEHURST, Jonathan David
Resigned: 10 March 2009
Appointed Date: 15 March 2007
57 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 24 July 2009
Appointed Date: 25 October 2007
62 years old

Director
HAY, Simon James
Resigned: 23 May 2016
Appointed Date: 31 December 2008
61 years old

Director
HYDE, Gregory Stewart
Resigned: 31 December 2008
Appointed Date: 31 May 2007
60 years old

Director
JONES, Philip Robert
Resigned: 05 December 2007
Appointed Date: 09 March 2007
71 years old

Director
MARKS, Peter Vincent
Resigned: 19 November 2007
Appointed Date: 15 March 2007
75 years old

Director
SILVER, Steven Russell
Resigned: 15 March 2007
Appointed Date: 09 March 2007
64 years old

Director
WATES, Martyn James
Resigned: 21 November 2007
Appointed Date: 15 March 2007
59 years old

Persons With Significant Control

Crewe Complete Solution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCS (WEST STREET) LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Termination of appointment of Simon James Hay as a director on 23 May 2016
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
26 Apr 2007
New director appointed
26 Apr 2007
New director appointed
26 Apr 2007
New director appointed
26 Apr 2007
Director resigned
09 Mar 2007
Incorporation