C & C LIMITED
MEONSTOKE WHITE CAR FINANCE LTD ROSEMARY PARK HOSPICE LTD

Hellopages » Hampshire » Winchester » SO32 3NN

Company number 07201991
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address SQUASH COTTAGE, NEW ROAD, MEONSTOKE, HAMPSHIRE, SO32 3NN
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of C & C LIMITED are www.cc.co.uk, and www.c-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Swanwick Rail Station is 9.2 miles; to Cosham Rail Station is 9.2 miles; to Bedhampton Rail Station is 9.8 miles; to Havant Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C Limited is a Private Limited Company. The company registration number is 07201991. C C Limited has been working since 24 March 2010. The present status of the company is Active. The registered address of C C Limited is Squash Cottage New Road Meonstoke Hampshire So32 3nn. . BAKER, Christopher Merlyn is a Director of the company. Director RANDALL, Joanne Mary has been resigned. Director WHITE, Roger John Frederick has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
BAKER, Christopher Merlyn
Appointed Date: 01 June 2011
53 years old

Resigned Directors

Director
RANDALL, Joanne Mary
Resigned: 21 March 2011
Appointed Date: 24 March 2010
60 years old

Director
WHITE, Roger John Frederick
Resigned: 10 February 2013
Appointed Date: 24 March 2010
81 years old

Persons With Significant Control

Mr Christopher Baker
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

C & C LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Company name changed white car finance LTD\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27

...
... and 12 more events
20 Apr 2011
Termination of appointment of Joanne Randall as a director
20 Apr 2011
Annual return made up to 24 March 2011 with full list of shareholders
28 Sep 2010
Company name changed rosemary park hospice LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15

28 Sep 2010
Change of name notice
24 Mar 2010
Incorporation