CCM INVESTMENTS LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 03119819
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 30 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CCM INVESTMENTS LIMITED are www.ccminvestments.co.uk, and www.ccm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccm Investments Limited is a Private Limited Company. The company registration number is 03119819. Ccm Investments Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Ccm Investments Limited is 30 North Street Hailsham East Sussex Bn27 1dw. . TAYLOR, Christine Rose is a Secretary of the company. TAYLOR, Christine Rose is a Director of the company. TAYLOR, John William is a Director of the company. Secretary CHAMBERS, Christine Georgina has been resigned. Secretary MARSHALL, Pricilla Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAMBERS, Christine Georgina has been resigned. Director CHAMBERS, Patrick Charles has been resigned. Director MARSHALL, Peter Robert has been resigned. Director MARSHALL, Richard Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


ccm investments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Christine Rose
Appointed Date: 04 June 2014

Director
TAYLOR, Christine Rose
Appointed Date: 04 June 2014
77 years old

Director
TAYLOR, John William
Appointed Date: 04 June 2014
46 years old

Resigned Directors

Secretary
CHAMBERS, Christine Georgina
Resigned: 04 June 2014
Appointed Date: 03 January 2001

Secretary
MARSHALL, Pricilla Mary
Resigned: 03 January 2001
Appointed Date: 30 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
CHAMBERS, Christine Georgina
Resigned: 04 June 2014
Appointed Date: 30 October 2008
80 years old

Director
CHAMBERS, Patrick Charles
Resigned: 04 June 2014
Appointed Date: 03 January 2001
92 years old

Director
MARSHALL, Peter Robert
Resigned: 03 January 2001
Appointed Date: 30 October 1995
96 years old

Director
MARSHALL, Richard Michael
Resigned: 03 January 2001
Appointed Date: 05 November 1995
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Persons With Significant Control

Mrs Christine Rose Taylor
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Taylor
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCM INVESTMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 October 2016
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

17 Aug 2015
Registered office address changed from 47 Cornfield Road Eastbourne East Sussex BN21 4QN to 30 North Street Hailsham East Sussex BN27 1DW on 17 August 2015
...
... and 58 more events
26 Jan 1997
Return made up to 30/10/96; full list of members
16 May 1996
Accounting reference date notified as 31/10
29 Nov 1995
New director appointed
02 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1995
Incorporation