CC WORLDWIDE LIMITED
CC ASIA LIMITED CINDERCLOSE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JJ

Company number 05663642
Status Active
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address 10 UPPER BANK STREET, LONDON, E14 5JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Robert Stanley Trefny as a director on 30 April 2017; Appointment of Mr Paul Athol Carrington as a director on 25 January 2017; Appointment of Ms Judith Susanna Seddon as a director on 25 January 2017. The most likely internet sites of CC WORLDWIDE LIMITED are www.ccworldwide.co.uk, and www.cc-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Cc Worldwide Limited is a Private Limited Company. The company registration number is 05663642. Cc Worldwide Limited has been working since 29 December 2005. The present status of the company is Active. The registered address of Cc Worldwide Limited is 10 Upper Bank Street London E14 5jj. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BEST, Roger Simon Melliship is a Director of the company. CARNEGIE, Andrew John is a Director of the company. CARRINGTON, Paul Athol is a Director of the company. COATES, Katherine Ann is a Director of the company. CONNICK, Jeremy Adrian is a Director of the company. DUMINY, Johan André is a Director of the company. GLADSTONE, Jessica Catherine is a Director of the company. HARKNESS, David is a Director of the company. HODSON, Karen Denise is a Director of the company. HUNJAN, Ranbir Singh is a Director of the company. KOSKY, Jeremy Paul is a Director of the company. LAYTON, Matthew Robert is a Director of the company. LEWIS, Timothy Julian is a Director of the company. PERRIN, Christopher Courtenay is a Director of the company. POULTON, Robert Mark is a Director of the company. SEDDON, Judith Susanna is a Director of the company. SHEPPARD, Audley William is a Director of the company. STEWART, Anthony Peter is a Director of the company. SWEETING, Malcolm John is a Director of the company. WELLINGS, Nigel Heys Seddon is a Director of the company. WRIGHT, Logan Barry Matthew is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRADLEY, Edward Leonard has been resigned. Director CHARLTON, Peter John has been resigned. Director CHILDS, David Robert has been resigned. Director HARKNESS, David has been resigned. Director HUGHES, Geraint Owen has been resigned. Director KHEHAR, Geeta has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MOORE, Roger William has been resigned. Director PERRIN, Christopher Courtenay has been resigned. Director PERRIN, Christopher Courtenay has been resigned. Director POPHAM, Stuart Godfrey has been resigned. Director PUDGE, David John has been resigned. Nominee Director PUDGE, David John has been resigned. Director RODRIGUES, Magnus has been resigned. Director SANDELSON, Jeremy Vaughan has been resigned. Director SAWHNEY, Sumesh Kumar has been resigned. Director SINCLAIR, Simon has been resigned. Director SWINBURNE, Nicholas Jerome Fairfax has been resigned. Director THOMAS, Simon Lloyd has been resigned. Director TOLAINI, Luke Richard has been resigned. Director TREFNY, Robert Stanley has been resigned. Director WELLS, Russell has been resigned. Director WYMAN, Christopher James has been resigned. Director WYMAN, Christopher James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 04 November 2009

Director
BEST, Roger Simon Melliship
Appointed Date: 16 October 2015
69 years old

Director
CARNEGIE, Andrew John
Appointed Date: 09 June 2009
63 years old

Director
CARRINGTON, Paul Athol
Appointed Date: 25 January 2017
44 years old

Director
COATES, Katherine Ann
Appointed Date: 16 October 2015
66 years old

Director
CONNICK, Jeremy Adrian
Appointed Date: 11 September 2013
61 years old

Director
DUMINY, Johan André
Appointed Date: 29 March 2012
53 years old

Director
GLADSTONE, Jessica Catherine
Appointed Date: 25 January 2017
47 years old

Director
HARKNESS, David
Appointed Date: 17 November 2011
62 years old

Director
HODSON, Karen Denise
Appointed Date: 16 October 2015
62 years old

Director
HUNJAN, Ranbir Singh
Appointed Date: 29 March 2012
57 years old

Director
KOSKY, Jeremy Paul
Appointed Date: 25 January 2017
57 years old

Director
LAYTON, Matthew Robert
Appointed Date: 27 March 2014
64 years old

Director
LEWIS, Timothy Julian
Appointed Date: 16 October 2015
62 years old

Director
PERRIN, Christopher Courtenay
Appointed Date: 17 November 2011
68 years old

Director
POULTON, Robert Mark
Appointed Date: 04 March 2010
60 years old

Director
SEDDON, Judith Susanna
Appointed Date: 25 January 2017
57 years old

Director
SHEPPARD, Audley William
Appointed Date: 16 October 2015
65 years old

Director
STEWART, Anthony Peter
Appointed Date: 29 March 2012
59 years old

Director
SWEETING, Malcolm John
Appointed Date: 27 January 2011
68 years old

Director
WELLINGS, Nigel Heys Seddon
Appointed Date: 25 January 2017
54 years old

Director
WRIGHT, Logan Barry Matthew
Appointed Date: 25 January 2017
52 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 November 2009
Appointed Date: 29 December 2005

Director
BRADLEY, Edward Leonard
Resigned: 17 November 2011
Appointed Date: 16 March 2006
67 years old

Director
CHARLTON, Peter John
Resigned: 30 October 2006
Appointed Date: 30 October 2006
69 years old

Director
CHILDS, David Robert
Resigned: 27 March 2014
Appointed Date: 22 November 2011
74 years old

Director
HARKNESS, David
Resigned: 30 October 2006
Appointed Date: 30 October 2006
62 years old

Director
HUGHES, Geraint Owen
Resigned: 17 November 2011
Appointed Date: 14 December 2010
58 years old

Director
KHEHAR, Geeta
Resigned: 14 April 2015
Appointed Date: 15 June 2009
59 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 March 2006
Appointed Date: 29 December 2005
55 years old

Director
MOORE, Roger William
Resigned: 26 March 2014
Appointed Date: 01 August 2013
72 years old

Director
PERRIN, Christopher Courtenay
Resigned: 23 November 2011
Appointed Date: 23 November 2011
68 years old

Director
PERRIN, Christopher Courtenay
Resigned: 30 October 2006
Appointed Date: 30 October 2006
68 years old

Director
POPHAM, Stuart Godfrey
Resigned: 31 December 2010
Appointed Date: 16 March 2006
71 years old

Director
PUDGE, David John
Resigned: 11 November 2015
Appointed Date: 29 March 2012
60 years old

Nominee Director
PUDGE, David John
Resigned: 16 March 2006
Appointed Date: 29 December 2005
60 years old

Director
RODRIGUES, Magnus
Resigned: 17 February 2010
Appointed Date: 16 March 2006
55 years old

Director
SANDELSON, Jeremy Vaughan
Resigned: 30 October 2006
Appointed Date: 30 October 2006
68 years old

Director
SAWHNEY, Sumesh Kumar
Resigned: 31 January 2013
Appointed Date: 16 July 2009
56 years old

Director
SINCLAIR, Simon
Resigned: 27 November 2014
Appointed Date: 15 November 2012
56 years old

Director
SWINBURNE, Nicholas Jerome Fairfax
Resigned: 07 January 2015
Appointed Date: 29 March 2012
51 years old

Director
THOMAS, Simon Lloyd
Resigned: 11 November 2015
Appointed Date: 15 November 2012
54 years old

Director
TOLAINI, Luke Richard
Resigned: 07 November 2013
Appointed Date: 28 March 2012
54 years old

Director
TREFNY, Robert Stanley
Resigned: 30 April 2017
Appointed Date: 15 November 2012
68 years old

Director
WELLS, Russell
Resigned: 11 November 2015
Appointed Date: 29 March 2012
59 years old

Director
WYMAN, Christopher James
Resigned: 31 March 2010
Appointed Date: 16 March 2006
69 years old

Director
WYMAN, Christopher James
Resigned: 31 October 2010
Appointed Date: 16 March 2006
69 years old

Persons With Significant Control

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

CC WORLDWIDE LIMITED Events

04 May 2017
Termination of appointment of Robert Stanley Trefny as a director on 30 April 2017
06 Feb 2017
Appointment of Mr Paul Athol Carrington as a director on 25 January 2017
06 Feb 2017
Appointment of Ms Judith Susanna Seddon as a director on 25 January 2017
06 Feb 2017
Appointment of Jessica Catherine Gladstone as a director on 25 January 2017
01 Feb 2017
Appointment of Mr Logan Barry Matthew Wright as a director on 25 January 2017
...
... and 122 more events
22 Mar 2006
New director appointed
22 Mar 2006
New director appointed
22 Mar 2006
New director appointed
17 Mar 2006
Company name changed cinderclose LIMITED\certificate issued on 17/03/06
29 Dec 2005
Incorporation