CCPM REALISATIONS LIMITED

Aston House Aston House, Birmingham, B6 4DS
StatusDISSOLVED
Company No.03819520
CategoryPrivate Limited Company
Incorporated04 Aug 1999
Age24 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution09 Feb 2016
Years8 years, 4 months, 28 days

SUMMARY

CCPM REALISATIONS LIMITED is an dissolved private limited company with number 03819520. It was incorporated 24 years, 11 months, 4 days ago, on 04 August 1999 and it was dissolved 8 years, 4 months, 28 days ago, on 09 February 2016. The company address is Aston House Aston House, Birmingham, B6 4DS.



People

POULSON, Mark David

Secretary

ACTIVE

Assigned on 14 Nov 2005

Current time on role 18 years, 7 months, 24 days

HENRY, John Timothy

Director

Director

ACTIVE

Assigned on 06 Sep 1999

Current time on role 24 years, 10 months, 2 days

WOOD, Timothy John

Director

Company Director

ACTIVE

Assigned on 31 Mar 2005

Current time on role 19 years, 3 months, 8 days

BROUDER, John Francis

Secretary

Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 14 Nov 2005

Time on role 6 years, 2 months, 8 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 1999

Resigned on 06 Sep 1999

Time on role 1 month, 2 days

BROUDER, John Francis

Director

Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 16 Apr 2015

Time on role 15 years, 7 months, 10 days

CHRISP, Kevin James

Director

Project Manager

RESIGNED

Assigned on 21 May 2000

Resigned on 26 Feb 2002

Time on role 1 year, 9 months, 5 days

DAVIDSON, Scott Innes

Director

Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 21 May 2010

Time on role 10 years, 8 months, 15 days

DIGWEED, Jonathan Frederick William

Director

Project Manager

RESIGNED

Assigned on 03 Jan 2008

Resigned on 01 Aug 2008

Time on role 6 months, 29 days

GARDINER, Simon David Furse

Director

Managing Director

RESIGNED

Assigned on 21 May 2010

Resigned on 23 Mar 2011

Time on role 10 months, 2 days

GARDINER, Simon David Furse

Director

Marketing Director

RESIGNED

Assigned on 21 May 2000

Resigned on 17 Jan 2008

Time on role 7 years, 7 months, 27 days

HENRY, James Patrick

Director

Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 14 Nov 2005

Time on role 6 years, 2 months, 8 days

PARK, Keith

Director

Project Manager

RESIGNED

Assigned on 01 Jun 2008

Resigned on 07 Oct 2010

Time on role 2 years, 4 months, 6 days

WENDLER, Andrew Paul

Director

Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 04 Aug 2001

Time on role 1 year, 10 months, 28 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 06 Sep 1999

Time on role 1 month, 2 days


Some Companies

CLARKE RENNER ARCHITECTS LIMITED

40 STOCKWELL STREET,LONDON,SE10 8EY

Number:03684738
Status:ACTIVE
Category:Private Limited Company

D SILLETT LIMITED

HARBEN HOUSE, HARBEN PARADE,LONDON,NW3 6LH

Number:06397277
Status:ACTIVE
Category:Private Limited Company

HEATSAVE SHETLAND LTD

TOONBERG,SHETLAND,ZE2 9QJ

Number:SC386589
Status:ACTIVE
Category:Private Limited Company

PIXEL EMPYREAN LTD.

51 CRAWFORD ROAD,LONDON,SE5 9NF

Number:11443689
Status:ACTIVE
Category:Private Limited Company

SAHIN TONBRIDGE LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:10465566
Status:ACTIVE
Category:Private Limited Company

STABLES BLOCK CAFE LIMITED

TOTALLY ESPRESSO,LONDON,N3 3LT

Number:09591390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source