CC 4 (2011) LIMITED
CAMBERLEY CIDRON CHILDSAFE 4 LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3YL

Company number 07435743
Status Active
Incorporation Date 10 November 2010
Company Type Private Limited Company
Address BUILDING A RIVERSIDE WAY, WATCHMOOR PARK, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3YL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017; Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017; Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017. The most likely internet sites of CC 4 (2011) LIMITED are www.cc42011.co.uk, and www.cc-4-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cc 4 2011 Limited is a Private Limited Company. The company registration number is 07435743. Cc 4 2011 Limited has been working since 10 November 2010. The present status of the company is Active. The registered address of Cc 4 2011 Limited is Building A Riverside Way Watchmoor Park Camberley Surrey United Kingdom Gu15 3yl. . GUSTAVSSON, Paul is a Director of the company. NAGEL, Markus is a Director of the company. Director BASTLEIN, Sonke has been resigned. Director ECKERSTROM, Hans has been resigned. Director GRIMM, Tiemo has been resigned. Director KAHOFER, Karl has been resigned. Director NOTHELFER, Daniel Thomas has been resigned. Director SKERTCHLY, Paul Clifford has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GUSTAVSSON, Paul
Appointed Date: 01 April 2015
59 years old

Director
NAGEL, Markus
Appointed Date: 14 March 2016
57 years old

Resigned Directors

Director
BASTLEIN, Sonke
Resigned: 14 January 2011
Appointed Date: 14 December 2010
65 years old

Director
ECKERSTROM, Hans
Resigned: 14 January 2011
Appointed Date: 10 November 2010
53 years old

Director
GRIMM, Tiemo
Resigned: 14 January 2011
Appointed Date: 14 December 2010
46 years old

Director
KAHOFER, Karl
Resigned: 01 April 2015
Appointed Date: 14 January 2011
63 years old

Director
NOTHELFER, Daniel Thomas
Resigned: 14 December 2010
Appointed Date: 10 November 2010
48 years old

Director
SKERTCHLY, Paul Clifford
Resigned: 16 March 2016
Appointed Date: 14 January 2011
63 years old

Persons With Significant Control

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

CC 4 (2011) LIMITED Events

03 May 2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017
29 Mar 2017
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017
29 Mar 2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 39 more events
06 Jan 2011
Sub-division of shares on 14 December 2010
02 Dec 2010
Particulars of a mortgage or charge / charge no: 1
24 Nov 2010
Memorandum and Articles of Association
24 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2010
Incorporation

CC 4 (2011) LIMITED Charges

15 October 2013
Charge code 0743 5743 0004
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0743 5743 0003
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc, (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
10 January 2011
Debenture
Delivered: 21 January 2011
Status: Satisfied on 22 October 2013
Persons entitled: Commerzbank Ag, Luxembourg Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 November 2010
Debenture
Delivered: 2 December 2010
Status: Satisfied on 21 January 2011
Persons entitled: Commerzbank Ag, Luxembourg Branch
Description: Fixed and floating charge over the undertaking and all…