You are here: bizstats.co.uk > a-z index > C list

C.c. Licensing


C.c. Licensing started in year 1988 as Private Unlimited Company with registration number 02245961. The C.c. Licensing company has been functioning successfully for 36 years now and its status is active. The firm's office is based in at 29 Great Smith Street. Postal code: SW1P 3PS.

The company has 3 directors, namely James B., Tom J. and Nicola D.. Of them, Nicola D. has been with the company the longest, being appointed on 6 September 2018 and James B. has been with the company for the least time - from 26 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.c. Licensing Address / Contact

Office Address 29 Great Smith Street
Office Address2 London
Town
Post code SW1P 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245961
Date of Incorporation Wed, 20th Apr 1988
Industry Security dealing on own account
End of financial Year 31st December
Company age 36 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

James B.

Position: Director

Appointed: 26 April 2023

Tom J.

Position: Director

Appointed: 12 March 2020

Nicola D.

Position: Director

Appointed: 06 September 2018

Rosemarie C.

Position: Director

Appointed: 12 March 2020

Resigned: 05 December 2022

Joanna H.

Position: Director

Appointed: 12 March 2020

Resigned: 06 December 2022

John W.

Position: Director

Appointed: 23 May 2019

Resigned: 09 February 2023

Jozek F.

Position: Director

Appointed: 04 March 2013

Resigned: 28 November 2015

Christopher W.

Position: Director

Appointed: 10 November 2011

Resigned: 10 October 2022

Joseph C.

Position: Director

Appointed: 19 October 2007

Resigned: 23 May 2019

Stephen M.

Position: Director

Appointed: 14 December 2005

Resigned: 10 November 2011

Robert C.

Position: Director

Appointed: 01 January 2005

Resigned: 24 July 2018

Paul C.

Position: Director

Appointed: 01 December 2003

Resigned: 19 October 2007

Christopher D.

Position: Director

Appointed: 01 December 2003

Resigned: 31 January 2007

Rosemarie C.

Position: Director

Appointed: 19 February 1999

Resigned: 14 December 2005

Robert C.

Position: Secretary

Appointed: 02 December 1998

Resigned: 24 July 2018

Joseph C.

Position: Secretary

Appointed: 06 December 1996

Resigned: 02 December 1998

Sandra M.

Position: Secretary

Appointed: 18 October 1996

Resigned: 30 April 2005

Marian A.

Position: Director

Appointed: 31 July 1996

Resigned: 31 December 2004

Richard T.

Position: Director

Appointed: 30 July 1996

Resigned: 19 February 1999

Andrew B.

Position: Director

Appointed: 17 October 1994

Resigned: 01 December 2003

Mark F.

Position: Director

Appointed: 01 October 1994

Resigned: 31 July 1996

Richard N.

Position: Director

Appointed: 01 October 1994

Resigned: 18 October 1996

James B.

Position: Secretary

Appointed: 03 August 1994

Resigned: 06 December 1996

Joseph C.

Position: Secretary

Appointed: 16 December 1992

Resigned: 18 October 1996

Colin H.

Position: Secretary

Appointed: 04 May 1992

Resigned: 03 August 1994

Heather R.

Position: Director

Appointed: 04 May 1992

Resigned: 01 October 1994

Patrick L.

Position: Director

Appointed: 04 May 1992

Resigned: 04 May 1995

Michael F.

Position: Director

Appointed: 04 May 1992

Resigned: 17 October 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (18 pages)

Company search

Advertisements