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

C.c. Trading Limited


C.c. Trading started in year 1986 as Private Limited Company with registration number 02080054. The C.c. Trading company has been functioning successfully for thirty eight 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 5 directors, namely Neeta S., Joanna H. and Nicola D. and others. Of them, Rosemarie J. has been with the company the longest, being appointed on 8 August 2012 and Neeta S. has been with the company for the least time - from 13 February 2023. At present 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. Trading Limited 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 02080054
Date of Incorporation Wed, 3rd Dec 1986
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Neeta S.

Position: Director

Appointed: 13 February 2023

Joanna H.

Position: Director

Appointed: 12 March 2020

Nicola D.

Position: Director

Appointed: 06 August 2018

John W.

Position: Director

Appointed: 04 March 2013

Rosemarie J.

Position: Director

Appointed: 08 August 2012

Tom J.

Position: Director

Appointed: 12 March 2020

Resigned: 08 February 2023

Christopher W.

Position: Director

Appointed: 23 May 2019

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: 22 March 2012

Christopher D.

Position: Director

Appointed: 01 December 2003

Resigned: 31 January 2007

Paul C.

Position: Director

Appointed: 01 December 2003

Resigned: 19 October 2007

James H.

Position: Director

Appointed: 01 December 2003

Resigned: 22 May 2012

Richard H.

Position: Director

Appointed: 02 December 1998

Resigned: 01 December 2003

Robert C.

Position: Secretary

Appointed: 02 December 1998

Resigned: 24 July 2018

Andrew B.

Position: Director

Appointed: 03 December 1997

Resigned: 01 December 2003

Robert C.

Position: Director

Appointed: 03 September 1997

Resigned: 24 July 2018

Joseph C.

Position: Secretary

Appointed: 06 December 1996

Resigned: 02 December 1998

Sandra M.

Position: Secretary

Appointed: 29 November 1996

Resigned: 30 April 2005

Marian A.

Position: Director

Appointed: 31 July 1996

Resigned: 31 December 2004

Mark F.

Position: Director

Appointed: 30 November 1994

Resigned: 31 July 1996

James B.

Position: Secretary

Appointed: 01 October 1994

Resigned: 06 December 1996

Michael P.

Position: Director

Appointed: 28 March 1994

Resigned: 03 September 1997

Richard H.

Position: Secretary

Appointed: 18 March 1994

Resigned: 02 December 1998

Peter W.

Position: Secretary

Appointed: 23 June 1992

Resigned: 18 March 1994

Edward W.

Position: Director

Appointed: 23 June 1992

Resigned: 23 March 1994

Philip S.

Position: Director

Appointed: 23 June 1992

Resigned: 03 December 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, June 2023
Free Download (15 pages)

Company search

Advertisements