CCI BROKING LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4NP

Company number 04611848
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address UNIT C7 SPECTRUM BUSINESS CENTRE, ANTHONYS WAY, ROCHESTER, KENT, ME2 4NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 Statement of capital on 2015-12-21 GBP 20 . The most likely internet sites of CCI BROKING LIMITED are www.ccibroking.co.uk, and www.cci-broking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cci Broking Limited is a Private Limited Company. The company registration number is 04611848. Cci Broking Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Cci Broking Limited is Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent Me2 4np. . BRISAN SECRETARIES LIMITED is a Secretary of the company. TURNER, Simon Litchfield is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director O'CONNELL, Catherine Ann has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRISAN SECRETARIES LIMITED
Appointed Date: 09 December 2002

Director
TURNER, Simon Litchfield
Appointed Date: 09 December 2002
60 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Director
O'CONNELL, Catherine Ann
Resigned: 01 February 2005
Appointed Date: 13 December 2002
52 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Persons With Significant Control

Mr Simon Litchfield Turner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lorraine Breen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCI BROKING LIMITED Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 9 December 2015
Statement of capital on 2015-12-21
  • GBP 20

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20

...
... and 33 more events
17 Jan 2003
New director appointed
18 Dec 2002
Director resigned
18 Dec 2002
Secretary resigned
18 Dec 2002
Registered office changed on 18/12/02 from: 25 hill road theydon bois epping essex CM16 7LX
09 Dec 2002
Incorporation

CCI BROKING LIMITED Charges

21 December 2006
Deed of rental deposit
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: G.P.E (New Bond Street) Limited Liability Partnership
Description: The rent deposit of £10,959.80. see the mortgage charge…
3 March 2004
Rent deposit deed
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Collin Estates Limited
Description: Rental deposit in the sum of £3,410.00 plus an amount…