H & H CVC LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 6NQ

Company number 04999097
Status Active
Incorporation Date 18 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 KINGS DRIVE, MARPLE, STOCKPORT, CHESHIRE, SK6 6NQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Termination of appointment of a director; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of H & H CVC LIMITED are www.hhcvc.co.uk, and www.h-h-cvc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. H H Cvc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04999097. H H Cvc Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of H H Cvc Limited is 2 Kings Drive Marple Stockport Cheshire Sk6 6nq. . PARR, Christopher Winston is a Secretary of the company. BURNHAM, Richard Arthur is a Director of the company. COFFEY, Michael is a Director of the company. DIVALL, Stephen Peter is a Director of the company. PARR, Christopher Winston is a Director of the company. WALKER, John is a Director of the company. Secretary RAINSBURY, David John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director COOK, Barry has been resigned. Director ETCHELLS, Harold Raymond has been resigned. Director GRIFFIN, John Barrie has been resigned. Director JENKINS, John has been resigned. Director LAVERY, James has been resigned. Director LAW, Ian Lewis has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
PARR, Christopher Winston
Appointed Date: 04 February 2004

Director
BURNHAM, Richard Arthur
Appointed Date: 21 February 2007
71 years old

Director
COFFEY, Michael
Appointed Date: 20 February 2013
75 years old

Director
DIVALL, Stephen Peter
Appointed Date: 04 February 2004
81 years old

Director
PARR, Christopher Winston
Appointed Date: 04 February 2004
77 years old

Director
WALKER, John
Appointed Date: 16 February 2005
70 years old

Resigned Directors

Secretary
RAINSBURY, David John
Resigned: 04 February 2004
Appointed Date: 18 December 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
COOK, Barry
Resigned: 01 April 2005
Appointed Date: 16 February 2005
77 years old

Director
ETCHELLS, Harold Raymond
Resigned: 17 February 2016
Appointed Date: 04 February 2004
89 years old

Director
GRIFFIN, John Barrie
Resigned: 16 February 2005
Appointed Date: 18 December 2003
83 years old

Director
JENKINS, John
Resigned: 16 February 2005
Appointed Date: 04 February 2004
90 years old

Director
LAVERY, James
Resigned: 16 November 2016
Appointed Date: 17 February 2016
77 years old

Director
LAW, Ian Lewis
Resigned: 18 December 2006
Appointed Date: 04 February 2004
82 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

H & H CVC LIMITED Events

15 Feb 2017
Micro company accounts made up to 31 December 2016
22 Dec 2016
Termination of appointment of a director
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Termination of appointment of James Lavery as a director on 16 November 2016
18 Feb 2016
Appointment of Mr James Lavery as a director on 17 February 2016
...
... and 43 more events
06 Jan 2004
New director appointed
06 Jan 2004
New secretary appointed
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
18 Dec 2003
Incorporation