C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED
Warning: Company has been Dissolved and should not be trading
2 officers / 9 resignations
PARSONS, EDWARD FOSTER
- Correspondence address
- 29 PENWORTHAM ROAD, SANDERSTEAD, SURREY, CR2 0QU
- Role
- Secretary
- Date of birth
- February 1976
- Appointed on
- 14 November 2008
- Nationality
- BRITISH
Average house price in the postcode CR2 0QU £610,000
CANDY, NICHOLAS ANTHONY CHRISTOPHER
- Correspondence address
- RUTLAND HOUSE RUTLAND GARDENS, LONDON, UNITED KINGDOM, SW7 1BX
- Role
- Director
- Date of birth
- January 1973
- Appointed on
- 19 May 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 1BX £16,711,000
POWELL, GARY JAMES
- Correspondence address
- 99 DUKE ROAD, LONDON, W4 2BW
- Role RESIGNED
- Secretary
- Date of birth
- April 1974
- Appointed on
- 1 July 2008
- Resigned on
- 14 November 2008
- Nationality
- BRITISH
Average house price in the postcode W4 2BW £1,143,000
REILLY, MICHAEL ROBERT
- Correspondence address
- LA BELLE EPOQUE, LES BAISSIERES, ST PETER PORT, GUERNSEY, GY1 2UE
- Role RESIGNED
- Secretary
- Date of birth
- July 1966
- Appointed on
- 13 July 2006
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
WILLIAMS, RICHARD STEVEN
- Correspondence address
- LA LONGUE MAISON, RUE DES BAILLEULS, ST. ANDREWS, GUERNSEY, GY6 8XB
- Role RESIGNED
- Secretary
- Date of birth
- February 1968
- Appointed on
- 13 August 2003
- Resigned on
- 13 July 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SMITH, STEVEN MILES
- Correspondence address
- HAWKESBURY BRAYE DU VALLE, ST SAMPSON, GUERNSEY, GY2 4RB
- Role RESIGNED
- Secretary
- Date of birth
- June 1959
- Appointed on
- 19 May 2003
- Resigned on
- 13 August 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 19 May 2003
- Resigned on
- 19 May 2003
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 19 May 2003
- Resigned on
- 19 May 2003
Average house price in the postcode NW8 8EP £749,000
CANDY, ANTHONY GERARD
- Correspondence address
- 1 BEECHWOOD HALL, EYHURST PARK, OUTWOOD LANE, KINGSWOOD, SURREY, KT20 6JR
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 19 May 2003
- Resigned on
- 24 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT20 6JR £1,543,000
CANDY, CHRISTIAN PETER
- Correspondence address
- VILLA HERMOSE, 9 BOULEVARD DE SUISSE, MONACO, 980000, MONACO, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- July 1974
- Appointed on
- 19 May 2003
- Resigned on
- 3 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SMITH, STEVEN MILES
- Correspondence address
- HAWKESBURY BRAYE DU VALLE, ST SAMPSON, GUERNSEY, GY2 4RB
- Role RESIGNED
- Director
- Date of birth
- June 1959
- Appointed on
- 19 May 2003
- Resigned on
- 13 August 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company