CCH NOMINEE SECRETARIES LIMITED
63-81 HIGH STREET, RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ
Company number 04477955
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CCH NOMINEE SECRETARIES LIMITED are www.cchnomineesecretaries.co.uk, and www.cch-nominee-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Cch Nominee Secretaries Limited is a Private Limited Company. The company registration number is 04477955. Cch Nominee Secretaries Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Cch Nominee Secretaries Limited is C O Cox Costello Horne Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The cash in hand is £0k. It is £0k against last year. . HORNER, Terence Crofton is a Secretary of the company. BUSH, Nicholas James is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DYER, Martyn Leslie has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


cch nominee secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HORNER, Terence Crofton
Appointed Date: 04 July 2002

Director
BUSH, Nicholas James
Appointed Date: 02 May 2012
70 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Director
DYER, Martyn Leslie
Resigned: 02 May 2012
Appointed Date: 04 July 2002
54 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Cch Financial Strategies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCH NOMINEE SECRETARIES LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 4 July 2016 with updates
12 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

12 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 31 more events
06 Sep 2002
Secretary resigned
06 Sep 2002
New secretary appointed
29 Aug 2002
New director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
04 Jul 2002
Incorporation