CCI INTERNATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Oldham » M24 1GS

Company number 00259162
Status Active
Incorporation Date 23 September 1931
Company Type Private Limited Company
Address UNIT A3 BROOKSIDE BUSINESS PARK, GREENGATE, MIDDLETON, MANCHESTER, M24 1GS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,080 . The most likely internet sites of CCI INTERNATIONAL LIMITED are www.cciinternational.co.uk, and www.cci-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and twelve months. Cci International Limited is a Private Limited Company. The company registration number is 00259162. Cci International Limited has been working since 23 September 1931. The present status of the company is Active. The registered address of Cci International Limited is Unit A3 Brookside Business Park Greengate Middleton Manchester M24 1gs. . JACKSON, Simon Luke is a Secretary of the company. CAMPBELL, Robert Graeme is a Director of the company. DUNN, Damon is a Director of the company. Secretary BOWER, Joanne Carol has been resigned. Secretary CAPPER, Dean has been resigned. Secretary PEARSON, Patricia has been resigned. Secretary PERKINS, John Robert has been resigned. Secretary WESTPHAL, Thomas Peter has been resigned. Director BORZSONY, Peter Antal has been resigned. Director CARSON, Stuart Alan has been resigned. Director COLLIE, Kenneth Rowland has been resigned. Director EMMERSON, Steven David has been resigned. Director MINOOFAR, David has been resigned. Director NAGPAL, Vinay has been resigned. Director PERKINS, John Robert has been resigned. Director SLATER, Peter has been resigned. Director STEELE, John has been resigned. Director STEVENS, Mark Richard has been resigned. Director WESTPHAL, Thomas Peter has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
JACKSON, Simon Luke
Appointed Date: 19 September 2013

Director
CAMPBELL, Robert Graeme
Appointed Date: 30 September 2013
54 years old

Director
DUNN, Damon
Appointed Date: 30 September 2013
50 years old

Resigned Directors

Secretary
BOWER, Joanne Carol
Resigned: 15 January 2004
Appointed Date: 19 May 2003

Secretary
CAPPER, Dean
Resigned: 01 January 2003
Appointed Date: 30 June 1993

Secretary
PEARSON, Patricia
Resigned: 30 June 1993

Secretary
PERKINS, John Robert
Resigned: 20 July 2012
Appointed Date: 15 January 2004

Secretary
WESTPHAL, Thomas Peter
Resigned: 19 September 2013
Appointed Date: 23 July 2012

Director
BORZSONY, Peter Antal
Resigned: 30 September 2013
Appointed Date: 16 May 2011
65 years old

Director
CARSON, Stuart Alan
Resigned: 19 May 2003
87 years old

Director
COLLIE, Kenneth Rowland
Resigned: 30 September 2005
Appointed Date: 19 August 1999
75 years old

Director
EMMERSON, Steven David
Resigned: 19 July 2012
Appointed Date: 16 May 2011
59 years old

Director
MINOOFAR, David
Resigned: 19 May 2003
72 years old

Director
NAGPAL, Vinay
Resigned: 19 May 2003
80 years old

Director
PERKINS, John Robert
Resigned: 16 May 2011
Appointed Date: 19 May 2003
74 years old

Director
SLATER, Peter
Resigned: 01 May 1992
91 years old

Director
STEELE, John
Resigned: 16 May 2011
Appointed Date: 30 September 2005
76 years old

Director
STEVENS, Mark Richard
Resigned: 28 February 1993
64 years old

Director
WESTPHAL, Thomas Peter
Resigned: 26 July 2012
Appointed Date: 24 July 2012
45 years old

Persons With Significant Control

Imi Kynoch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCI INTERNATIONAL LIMITED Events

11 May 2017
Confirmation statement made on 30 April 2017 with updates
25 May 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,080

14 Jul 2015
Full accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,080

...
... and 101 more events
10 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Jul 1987
Return made up to 10/04/87; full list of members

23 Oct 1986
Return made up to 12/02/86; full list of members

01 May 1986
Full accounts made up to 30 September 1985
23 Sep 1931
Certificate of incorporation