CCP GRANSDEN LTD
NEWTOWNARDS,


Company number NI010592
Status Active
Incorporation Date 25 February 1975
Company Type Private Limited Company
Address 17,MOSS ROAD,, BALLYGOWAN,, NEWTOWNARDS,, CO.DOWN, BT23 6JQ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Richard John Meehan as a director on 13 April 2017; Termination of appointment of Richard John Meehan as a secretary on 13 April 2017; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of CCP GRANSDEN LTD are www.ccpgransden.co.uk, and www.ccp-gransden.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Ccp Gransden Ltd is a Private Limited Company. The company registration number is NI010592. Ccp Gransden Ltd has been working since 25 February 1975. The present status of the company is Active. The registered address of Ccp Gransden Ltd is 17 Moss Road Ballygowan Newtownards Co Down Bt23 6jq. . ERSKINE, James Hamilton is a Director of the company. GALLAGHER, Stephen is a Director of the company. MCCONNELL, Robert William is a Director of the company. Secretary BROWN, Elizabeth has been resigned. Secretary MEEHAN, Richard John has been resigned. Director BURCH, Timothy Lawson has been resigned. Director CAMPBELL, Ronald has been resigned. Director ERSKINE, James David has been resigned. Director ERSKINE, Kelsie L. has been resigned. Director MEEHAN, Richard John has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
ERSKINE, James Hamilton
Appointed Date: 25 September 2001
61 years old

Director
GALLAGHER, Stephen
Appointed Date: 01 August 2016
49 years old

Director
MCCONNELL, Robert William
Appointed Date: 01 May 2015
40 years old

Resigned Directors

Secretary
BROWN, Elizabeth
Resigned: 05 January 2015
Appointed Date: 25 February 1975

Secretary
MEEHAN, Richard John
Resigned: 13 April 2017
Appointed Date: 05 January 2015

Director
BURCH, Timothy Lawson
Resigned: 31 May 2012
Appointed Date: 25 February 1975
62 years old

Director
CAMPBELL, Ronald
Resigned: 01 July 2002
Appointed Date: 25 February 1975
91 years old

Director
ERSKINE, James David
Resigned: 15 April 2004
Appointed Date: 25 February 1975
87 years old

Director
ERSKINE, Kelsie L.
Resigned: 15 April 2004
Appointed Date: 25 February 1975
85 years old

Director
MEEHAN, Richard John
Resigned: 13 April 2017
Appointed Date: 01 December 2015
66 years old

Persons With Significant Control

A W Hamilton Engineers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCP GRANSDEN LTD Events

28 Apr 2017
Termination of appointment of Richard John Meehan as a director on 13 April 2017
27 Apr 2017
Termination of appointment of Richard John Meehan as a secretary on 13 April 2017
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Nov 2016
Registration of charge NI0105920005, created on 18 November 2016
...
... and 116 more events
25 Feb 1975
Situation of reg office

25 Feb 1975
Statement of nominal cap

25 Feb 1975
Decl on compl on incorp

25 Feb 1975
Articles

25 Feb 1975
Memorandum

CCP GRANSDEN LTD Charges

18 November 2016
Charge code NI01 0592 0005
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
30 September 1983
Mortgage debenture
Delivered: 6 October 1983
Status: Satisfied on 6 September 2016
Persons entitled: Lombard and Ulster Plant Limited
Description: Premises at moss road ballygowan county down undertaking &…
22 September 1983
Legal mortgage
Delivered: 29 September 1983
Status: Satisfied on 6 September 2016
Persons entitled: Ulster Bank Limited
Description: Land and premises at moss road ballygowan county down.
29 July 1983
Charge over book debts and other debts
Delivered: 4 August 1983
Status: Satisfied on 6 September 2016
Persons entitled: Ulster Bank Limited
Description: All book debts and other debts.
24 March 1976
Debenture
Delivered: 5 April 1976
Status: Satisfied on 6 September 2016
Persons entitled: Ulster Bank Limited
Description: Undertaking & all property & assets present & future…