DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

CCH Nominees Limited

Adresa
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
VAT ID (DIČ) no VAT ID available
Company No. 04117831 Show on Companies House
Accountsmicro-entity
last accounts made up to 30. duben 2022
Sector (SIC)74990 Non-trading company
Company Register Statusactive
Previous Names
  • CCH Nominee Directors Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Cch Financial Strategies Limited Status: Active Notified: 01/07/2016 Companies House Number: 04751985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Cox, Michael Francis 99 Church Street, Rickmansworth, England Status: Active Notified: 19/01/2022 Date of Birth: 05/1958 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    gb-flag GB Kerry Secretarial Services Ltd Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ Status: Active Notified: 02/11/2015 Role: Corporate-Secretary Companies House Number: 03427021
    Kerry Secretarial Services Ltd, Moor Park, Northwood, England Status: Active Notified: 02/11/2015 Role: Secretary Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Bempton Limited Status: Active Notified: 17/01/2024 Companies House Number: 15420883 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chimely Limited Status: Active Notified: 10/10/2022 Companies House Number: 13136181 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Harlequin NEW Homes Holdings Limited Status: Active Notified: 08/10/2021 Companies House Number: 13669381 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Homes By Harlequin Limited Status: Active Notified: 05/10/2021 Companies House Number: 13662888 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Limelight Community LTD Status: Active Notified: 30/06/2016 Companies House Number: 06632746 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Stringway Limited Status: Active Notified: 25/10/2022 Companies House Number: 12507729 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Development Initiative Limited Status: Ceased Notified: 15/08/2016 Ceased: 01/01/2017 Companies House Number: 09791053 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Oram Digital Marketing Limited Status: Ceased Notified: 25/10/2022 Ceased: 30/09/2023 Companies House Number: 13830755 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The Marlowmenswear Emporium Limited Status: Ceased Notified: 12/12/2019 Ceased: 21/02/2020 Companies House Number: 12360502 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors