C & C AGENCIES LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 03150348
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address 17-27 QUEENS SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of C & C AGENCIES LIMITED are www.ccagencies.co.uk, and www.c-c-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. C C Agencies Limited is a Private Limited Company. The company registration number is 03150348. C C Agencies Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of C C Agencies Limited is 17 27 Queens Square Middlesbrough Ts2 1ah. . MOORE, Linda is a Secretary of the company. RUSSELL, Dermot Michael is a Director of the company. Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary LENEGAN, Sarah has been resigned. Secretary RAINE, Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAVE, Michael Brian has been resigned. Director CONSTANTINE, Nigel Loudon has been resigned. Director DAFFERN, Paul George has been resigned. Director HARRISON, Michael James has been resigned. Director LLOYD, John Richard Conway has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SUTTON, Timothy James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOORE, Linda
Appointed Date: 30 September 2008

Director
RUSSELL, Dermot Michael
Appointed Date: 28 April 2006
60 years old

Resigned Directors

Secretary
LEGIST SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 14 March 1996

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 08 August 2003

Secretary
RAINE, Christopher
Resigned: 08 August 2003
Appointed Date: 01 May 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 March 1996
Appointed Date: 24 January 1996

Director
CAVE, Michael Brian
Resigned: 22 January 2002
Appointed Date: 02 February 2001
76 years old

Director
CONSTANTINE, Nigel Loudon
Resigned: 02 February 2001
Appointed Date: 14 March 1996
71 years old

Director
DAFFERN, Paul George
Resigned: 28 April 2006
Appointed Date: 07 August 2003
72 years old

Director
HARRISON, Michael James
Resigned: 07 August 2003
Appointed Date: 01 July 1996
76 years old

Director
LLOYD, John Richard Conway
Resigned: 30 April 1999
Appointed Date: 01 May 1996
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 March 1996
Appointed Date: 24 January 1996

Director
SUTTON, Timothy James
Resigned: 02 February 2001
Appointed Date: 01 July 1996
64 years old

Persons With Significant Control

Pd Ports Hull Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C & C AGENCIES LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

03 Feb 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 60 more events
13 May 1996
Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100
13 May 1996
Secretary resigned
13 May 1996
Director resigned
20 Mar 1996
Company name changed vinerock LIMITED\certificate issued on 21/03/96
24 Jan 1996
Incorporation