CCIF (BURY ST EDMUNDS) LIMITED
CANARY WHARF FRONTIER KEY (BURY ST. EDMUNDS) LIMITED FRONTIER KEY (SEVENOAKS) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 04983117
Status Liquidation
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-11 . The most likely internet sites of CCIF (BURY ST EDMUNDS) LIMITED are www.ccifburystedmunds.co.uk, and www.ccif-bury-st-edmunds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Ccif Bury St Edmunds Limited is a Private Limited Company. The company registration number is 04983117. Ccif Bury St Edmunds Limited has been working since 03 December 2003. The present status of the company is Liquidation. The registered address of Ccif Bury St Edmunds Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London England E14 4hd. . BELLM, Mark is a Secretary of the company. JONES, Warwick is a Director of the company. RHODES, William Whitteron is a Director of the company. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director MANSELL, Michael Geoffrey Alfred has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director STYLES, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BELLM, Mark
Appointed Date: 03 December 2003

Director
JONES, Warwick
Appointed Date: 05 November 2004
81 years old

Director
RHODES, William Whitteron
Appointed Date: 05 November 2004
87 years old

Resigned Directors

Director
CROWTHER, Andrew John
Resigned: 14 March 2013
Appointed Date: 03 December 2003
63 years old

Director
ELDRED, Adam
Resigned: 14 March 2013
Appointed Date: 05 November 2004
59 years old

Director
MANSELL, Michael Geoffrey Alfred
Resigned: 14 March 2013
Appointed Date: 08 April 2011
57 years old

Director
PALMER, Raymond John Stewart
Resigned: 08 April 2011
Appointed Date: 05 November 2004
77 years old

Director
STYLES, Paul
Resigned: 17 July 2014
Appointed Date: 05 November 2004
76 years old

CCIF (BURY ST EDMUNDS) LIMITED Events

05 Dec 2016
Declaration of solvency
05 Dec 2016
Appointment of a voluntary liquidator
05 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11

24 Nov 2016
Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 24 November 2016
29 Sep 2016
Director's details changed for Warwick Jones on 11 July 2016
...
... and 57 more events
28 Jul 2004
Company name changed frontier key (sevenoaks) LIMITED\certificate issued on 28/07/04
26 Feb 2004
Location of register of members
26 Feb 2004
Registered office changed on 26/02/04 from: cleveland house 33 king street london SW1Y 6RJ
19 Jan 2004
Accounting reference date shortened from 31/12/04 to 31/07/04
03 Dec 2003
Incorporation

CCIF (BURY ST EDMUNDS) LIMITED Charges

9 December 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Trustees of the Chubb Common Investment Fund
Description: F/H origin works tayfen road bury st edmunds t/no SK93081…
30 October 2009
Debenture
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Trustees of the Chubb Common Investment Fund
Description: Fixed and floating charge over the undertaking and all…
20 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2004
Legal charge
Delivered: 22 December 2004
Status: Satisfied on 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: H/H land lying to the north west of tayfen road bury st…