C&C PROPERTIES UK LIMITED
LONDON C&C PROPERTIES 2002 LIMITED HACKREMCO (NO.1864) LIMITED

Hellopages » Greater London » Westminster » W1K 4QZ

Company number 04288170
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address 15 GROSVENOR STREET, LONDON, W1K 4QZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Soumen Das as a director on 31 December 2016; Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of C&C PROPERTIES UK LIMITED are www.ccpropertiesuk.co.uk, and www.c-c-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. C C Properties Uk Limited is a Private Limited Company. The company registration number is 04288170. C C Properties Uk Limited has been working since 17 September 2001. The present status of the company is Active. The registered address of C C Properties Uk Limited is 15 Grosvenor Street London W1k 4qz. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. HAWKSWORTH, Ian David is a Director of the company. JOBANPUTRA, Situl Suryakant is a Director of the company. YARDLEY, Gary James is a Director of the company. Secretary FOLGER, Susan has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BLACK, William Reginald has been resigned. Director DAS, Soumen has been resigned. Director FISCHEL, David Andrew has been resigned. Director HAWKSWORTH, Ian David has been resigned. Director MARCUCCILLI, Gary John has been resigned. Director SAGGERS, John Ian has been resigned. Director SMITH, Aidan Christopher has been resigned. Director TATTAR, Balbinder Singh has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MCCAVENY, Leigh
Appointed Date: 21 April 2016

Secretary
PAVEY, Ruth Elizabeth
Appointed Date: 04 May 2010

Director
HAWKSWORTH, Ian David
Appointed Date: 19 March 2008
59 years old

Director
JOBANPUTRA, Situl Suryakant
Appointed Date: 16 December 2016
51 years old

Director
YARDLEY, Gary James
Appointed Date: 31 July 2014
59 years old

Resigned Directors

Secretary
FOLGER, Susan
Resigned: 04 May 2010
Appointed Date: 07 November 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 07 November 2001
Appointed Date: 17 September 2001

Director
BLACK, William Reginald
Resigned: 31 December 2015
Appointed Date: 07 November 2001
74 years old

Director
DAS, Soumen
Resigned: 31 December 2016
Appointed Date: 04 May 2010
49 years old

Director
FISCHEL, David Andrew
Resigned: 05 May 2010
Appointed Date: 07 November 2001
67 years old

Director
HAWKSWORTH, Ian David
Resigned: 07 February 2007
Appointed Date: 15 September 2006
59 years old

Director
MARCUCCILLI, Gary John
Resigned: 07 February 2007
Appointed Date: 07 November 2001
66 years old

Director
SAGGERS, John Ian
Resigned: 15 September 2006
Appointed Date: 07 November 2001
79 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 07 November 2001
66 years old

Director
TATTAR, Balbinder Singh
Resigned: 31 July 2014
Appointed Date: 20 November 2008
61 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 07 November 2001
Appointed Date: 17 September 2001

Persons With Significant Control

Capital & Counties Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C&C PROPERTIES UK LIMITED Events

03 Jan 2017
Termination of appointment of Soumen Das as a director on 31 December 2016
19 Dec 2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Appointment of Miss Leigh Mccaveny as a secretary on 21 April 2016
...
... and 80 more events
12 Nov 2001
Nc inc already adjusted 07/11/01
12 Nov 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Oct 2001
Company name changed hackremco (no.1864) LIMITED\certificate issued on 12/10/01
17 Sep 2001
Incorporation

C&C PROPERTIES UK LIMITED Charges

9 July 2003
Deposit deed
Delivered: 15 July 2003
Status: Satisfied on 11 December 2014
Persons entitled: Manpower PLC
Description: The interest in the account and deposit balance.