Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCB HOLDINGS LIMITED
Company Information for

CCB HOLDINGS LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
03128545
Private Limited Company
Active

Company Overview

About Ccb Holdings Ltd
CCB HOLDINGS LIMITED was founded on 1995-11-20 and has its registered office in London. The organisation's status is listed as "Active". Ccb Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CCB HOLDINGS LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in W2
 
Filing Information
Company Number 03128545
Company ID Number 03128545
Date formed 1995-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCB HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCB HOLDINGS LIMITED
The following companies were found which have the same name as CCB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCB HOLDINGS LLC 11 EAST 44TH STREET SUITE 500 NEW YORK NY 10017 Active Company formed on the 2014-02-05
CCB Holdings, Inc 13330 Red Deer Trail Broomfield CO 80020 Noncompliant Company formed on the 2014-06-05
CCB HOLDINGS, LLC 247 WYSSEN LN LEAVENWORTH WA 988260010 Dissolved Company formed on the 2007-01-22
CCB HOLDINGS LLC 300 N FIFTH AVE STE 150 ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 2003-02-20
CCB HOLDINGS, LLC 2510 KERRY ST STE 210 LANSING Michigan 48912 UNKNOWN Company formed on the 2002-01-11
CCB HOLDINGS, INC. 220 HODGES LN ROYSE CITY TX 75189 Active Company formed on the 2012-10-29
CCB HOLDINGS LTD British Columbia Active
CCB HOLDINGS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2013-06-05
CCB HOLDINGS PTY LTD WA 6230 Active Company formed on the 2010-02-08
CCB HOLDINGS INC. Ontario Unknown
CCB HOLDINGS LLC 2140 S Dupont Hwy Camden Wyoming DE 19934 Unknown Company formed on the 2005-11-21
CCB HOLDINGS INC. 3502 SAM ALLEN OAKS CIRCLE PLANT CITY FL 33565 Inactive Company formed on the 2006-01-25
CCB HOLDINGS, LLC filed in error, SEE L17000035505 FORT LAUDERDALE FL 33308 Inactive Company formed on the 2017-01-17
CCB HOLDINGS, LLC. 60 SW 13TH STREET MIAMI FL 33130 Inactive Company formed on the 2012-12-14
CCB HOLDINGS, LLC 3430 Galt Ocean Drive FORT LAUDERDALE FL 33308 Active Company formed on the 2017-02-17
CCB HOLDINGS OF MIDDLE GEORGIA LLC Georgia Unknown
CCB HOLDINGS LLC Georgia Unknown
CCB HOLDINGS INC Georgia Unknown
CCB HOLDINGS INC California Unknown
CCB HOLDINGS INCORPORATED New Jersey Unknown

Company Officers of CCB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-10-07
DAVID BRIAN ALEXANDER
Director 2017-01-31
JAMES THOMAS BOWEN
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES BARKER
Director 2015-07-01 2017-01-31
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
ALISTAIR JOHN BORTHWICK
Director 2014-05-20 2015-12-31
ADRIAN MARK JONES
Director 2005-09-12 2015-07-01
STUART IAN MUNRO
Director 2014-01-13 2014-05-20
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
SATNAM SINGH CHEEMA
Director 2011-12-09 2013-06-21
JIM DOW
Director 2008-07-15 2013-06-21
SIDNEY BARRIE
Company Secretary 2009-12-16 2011-07-15
LEON ALISTAIR DANIELS
Director 1995-12-20 2011-04-19
JIM DOW
Company Secretary 2008-07-15 2009-12-16
RUSSELL JOHN HARGRAVE
Director 2008-09-15 2009-11-27
DAVID ANDREW KAYE
Director 2008-07-15 2009-03-09
GRAHAM RICHARD BELGUM
Director 2008-07-15 2008-09-10
COLMAN MOHER
Company Secretary 2007-03-30 2008-07-14
ALAN JAMES CONEY
Director 2000-06-01 2008-07-14
VASANT MISTRY
Company Secretary 2005-09-19 2007-03-30
VASANT MISTRY
Director 2005-09-19 2007-03-30
DAVID LAURENCE QUINN
Company Secretary 2000-06-01 2005-08-30
MICHAEL FORSTER
Director 2001-02-05 2002-04-16
PETER GERARD HENDY
Director 1998-07-07 2000-12-31
JOHN ANTHONY STOREY
Company Secretary 1998-07-07 2000-03-31
ROBERT ALEXANDER DUNCAN
Director 1998-07-07 2000-03-31
BRENDAN FRANCIS GLYDE
Director 1995-12-15 2000-03-30
PAUL DAVID STRUDWICK
Company Secretary 1997-09-10 1998-07-07
BRIAN FITZGERALD
Company Secretary 1995-12-15 1997-09-10
BELINDA MA
Director 1995-12-15 1997-05-15
ANDREW JONATHAN BENTLEY
Company Secretary 1995-12-12 1995-12-15
JEREMY MATTHEW GEORGE BELL
Director 1995-12-12 1995-12-15
ANDREW JONATHAN BENTLEY
Director 1995-12-12 1995-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-20 1995-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-20 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN ALEXANDER A E & F R BREWER LIMITED Director 2018-05-10 CURRENT 1987-11-23 Active
DAVID BRIAN ALEXANDER SKILLPLACE TRAINING LIMITED Director 2018-05-10 CURRENT 1987-11-20 Active
DAVID BRIAN ALEXANDER FIRST STUDENT UK LIMITED Director 2017-01-31 CURRENT 1986-11-12 Active
DAVID BRIAN ALEXANDER FIRST CAPITAL EAST LIMITED Director 2017-01-31 CURRENT 1988-02-05 Active
DAVID BRIAN ALEXANDER ECOC (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 1992-02-05 Active
DAVID BRIAN ALEXANDER BUTLER WOODHOUSE LIMITED Director 2017-01-31 CURRENT 1986-04-15 Active
DAVID BRIAN ALEXANDER AIRPORT BUSES LIMITED Director 2017-01-31 CURRENT 1993-07-08 Active
DAVID BRIAN ALEXANDER GURNA LIMITED Director 2017-01-31 CURRENT 1986-10-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS BENEFITS LIMITED Director 2017-01-31 CURRENT 1987-05-07 Active
DAVID BRIAN ALEXANDER CENTREWEST LONDON BUSES LIMITED Director 2017-01-31 CURRENT 1988-12-14 Active
DAVID BRIAN ALEXANDER HALESWORTH TRANSIT LIMITED Director 2017-01-31 CURRENT 1989-03-01 Active
DAVID BRIAN ALEXANDER LYNTON BUS AND COACH LIMITED Director 2017-01-31 CURRENT 1990-02-05 Active
DAVID BRIAN ALEXANDER AIRPORT COACHES LIMITED Director 2017-01-31 CURRENT 1993-03-23 Active
DAVID BRIAN ALEXANDER CENTREWEST LIMITED Director 2017-01-31 CURRENT 1993-08-11 Active
DAVID BRIAN ALEXANDER CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2017-01-31 CURRENT 1994-03-11 Active
DAVID BRIAN ALEXANDER CCB TV LIMITED Director 2017-01-31 CURRENT 1996-04-17 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER NORTHAMPTON TRANSPORT LIMITED Director 2017-01-31 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER LCB ENGINEERING LIMITED Director 2017-01-31 CURRENT 1987-12-15 Active
DAVID BRIAN ALEXANDER S. TURNER & SONS LIMITED Director 2017-01-31 CURRENT 1957-05-15 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER LYNTON COMPANY SERVICES LIMITED Director 2017-01-31 CURRENT 1979-10-23 Active
DAVID BRIAN ALEXANDER FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST SOUTH WEST LIMITED Director 2016-07-18 CURRENT 1982-10-05 Active
DAVID BRIAN ALEXANDER FIRST MIDLAND RED BUSES LIMITED Director 2016-05-24 CURRENT 1981-04-15 Active
DAVID BRIAN ALEXANDER FIRST POTTERIES LIMITED Director 2016-05-24 CURRENT 1988-08-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS LIMITED Director 2016-05-24 CURRENT 1986-03-14 Active
DAVID BRIAN ALEXANDER FIRST NORTHERN IRELAND LIMITED Director 2016-05-23 CURRENT 2006-01-18 Active
DAVID BRIAN ALEXANDER FIRST CYMRU BUSES LIMITED Director 2016-05-03 CURRENT 1914-02-10 Active
DAVID BRIAN ALEXANDER FIRST WEST OF ENGLAND LIMITED Director 2016-05-03 CURRENT 1887-10-01 Active
DAVID BRIAN ALEXANDER FIRST CITY LINE LTD Director 2016-05-03 CURRENT 1985-11-28 Active
DAVID BRIAN ALEXANDER FIRST ESSEX BUSES LIMITED Director 2016-04-29 CURRENT 1985-11-19 Active
DAVID BRIAN ALEXANDER FIRST EASTERN COUNTIES BUSES LIMITED Director 2016-04-22 CURRENT 1931-07-14 Active
DAVID BRIAN ALEXANDER FIRST HAMPSHIRE & DORSET LIMITED Director 2016-03-01 CURRENT 1986-03-12 Active
DAVID BRIAN ALEXANDER FIRST BEELINE BUSES LIMITED Director 2016-03-01 CURRENT 1987-10-16 Active
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 2) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE EMPLOYEES' SHAREHOLDING TRUSTEES LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 1) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRSTBUS (NORTH) LIMITED Director 2014-07-04 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST ABERDEEN LIMITED Director 2014-04-21 CURRENT 1986-02-20 Active
DAVID BRIAN ALEXANDER REIVER VENTURES LIMITED Director 2014-04-21 CURRENT 1989-09-22 Active
DAVID BRIAN ALEXANDER SMT OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1989-12-18 Active
DAVID BRIAN ALEXANDER REIVER VENTURES PROPERTIES LIMITED Director 2014-04-21 CURRENT 1991-01-31 Active
DAVID BRIAN ALEXANDER STRATHCLYDE BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER KCB LIMITED Director 2014-04-21 CURRENT 1926-06-23 Active
DAVID BRIAN ALEXANDER MIDLAND BLUEBIRD LIMITED Director 2014-04-21 CURRENT 1932-08-03 Active
DAVID BRIAN ALEXANDER EASTERN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1949-04-04 Active
DAVID BRIAN ALEXANDER MCGILL’S SCOTLAND EAST LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER KELVIN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.1) LIMITED Director 2014-04-21 CURRENT 1986-02-13 Active
DAVID BRIAN ALEXANDER G.E. MAIR HIRE SERVICES LIMITED Director 2014-04-21 CURRENT 1987-11-10 Active
DAVID BRIAN ALEXANDER KIRKPATRICK OF DEESIDE LIMITED Director 2014-04-21 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.2) LIMITED Director 2014-04-21 CURRENT 1990-09-03 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW LIMITED Director 2014-04-21 CURRENT 1990-12-14 Active
DAVID BRIAN ALEXANDER KELVIN CENTRAL BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active
DAVID BRIAN ALEXANDER CROSVILLE LIMITED Director 2010-07-19 CURRENT 1898-06-28 Active
DAVID BRIAN ALEXANDER FIRST ASHTON LIMITED Director 2010-07-19 CURRENT 1905-12-29 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST PIONEER BUS LIMITED Director 2010-07-19 CURRENT 1984-10-09 Active
DAVID BRIAN ALEXANDER FIRST SOUTH YORKSHIRE LIMITED Director 2010-07-19 CURRENT 1989-01-03 Active
DAVID BRIAN ALEXANDER DON VALLEY BUSES LIMITED Director 2010-07-19 CURRENT 1991-01-28 Active
DAVID BRIAN ALEXANDER BOLTON COACHWAYS & TRAVEL LIMITED Director 2010-07-19 CURRENT 1975-03-10 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER CHESTER CITY TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-03-27 Active
DAVID BRIAN ALEXANDER FLEETRISK MANAGEMENT LIMITED Director 2010-07-19 CURRENT 1992-11-06 Active
DAVID BRIAN ALEXANDER FIRST MANCHESTER LIMITED Director 2010-07-19 CURRENT 1993-05-12 Active
DAVID BRIAN ALEXANDER MAINLINE PARTNERSHIP LIMITED Director 2010-07-19 CURRENT 1993-05-18 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST LIMITED Director 2010-07-19 CURRENT 1993-10-13 Active
DAVID BRIAN ALEXANDER GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED Director 2010-07-19 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST NORTH WEST (SCHOOLS) LIMITED Director 2010-07-19 CURRENT 1995-01-16 Active
DAVID BRIAN ALEXANDER SHEAFLINE (S.U.T.) LIMITED Director 2010-07-19 CURRENT 1989-04-14 Active
DAVID BRIAN ALEXANDER SHEFFIELD UNITED TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-11-19 Active
DAVID BRIAN ALEXANDER SHEFFIELD & DISTRICT TRACTION COMPANY LIMITED Director 2010-07-19 CURRENT 1988-09-07 Active
DAVID BRIAN ALEXANDER INDEXBEGIN LIMITED Director 2009-12-17 CURRENT 1992-02-10 Active
DAVID BRIAN ALEXANDER RIDER TRAVEL LIMITED Director 2009-12-17 CURRENT 1992-11-26 Active
DAVID BRIAN ALEXANDER REYNARD BUSES LIMITED Director 2009-12-17 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER MIDLAND TRAVELLERS LIMITED Director 2009-12-17 CURRENT 1982-01-19 Active
DAVID BRIAN ALEXANDER QUICKSTEP TRAVEL LTD. Director 2009-06-08 CURRENT 1991-09-06 Active
DAVID BRIAN ALEXANDER FIRST WEST YORKSHIRE LIMITED Director 2009-01-19 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER FIRST YORK LIMITED Director 2009-01-19 CURRENT 1987-09-24 Active
DAVID BRIAN ALEXANDER RIDER HOLDINGS LIMITED Director 2009-01-19 CURRENT 1988-06-29 Active
JAMES THOMAS BOWEN FIRST CITY LINE LTD Director 2018-05-10 CURRENT 1985-11-28 Active
JAMES THOMAS BOWEN FIRSTBUS (NORTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN CENTREWEST LONDON BUSES LIMITED Director 2015-12-31 CURRENT 1988-12-14 Active
JAMES THOMAS BOWEN CENTREWEST LIMITED Director 2015-12-31 CURRENT 1993-08-11 Active
JAMES THOMAS BOWEN CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2015-12-31 CURRENT 1994-03-11 Active
JAMES THOMAS BOWEN CCB TV LIMITED Director 2015-12-31 CURRENT 1996-04-17 Active - Proposal to Strike off
JAMES THOMAS BOWEN FIRST CAPITAL EAST LIMITED Director 2014-07-11 CURRENT 1988-02-05 Active
JAMES THOMAS BOWEN ECOC (HOLDINGS) LIMITED Director 2014-07-11 CURRENT 1992-02-05 Active
JAMES THOMAS BOWEN BUTLER WOODHOUSE LIMITED Director 2014-07-11 CURRENT 1986-04-15 Active
JAMES THOMAS BOWEN AIRPORT BUSES LIMITED Director 2014-07-11 CURRENT 1993-07-08 Active
JAMES THOMAS BOWEN GURNA LIMITED Director 2014-07-11 CURRENT 1986-10-31 Active
JAMES THOMAS BOWEN LEICESTER CITYBUS BENEFITS LIMITED Director 2014-07-11 CURRENT 1987-05-07 Active
JAMES THOMAS BOWEN HALESWORTH TRANSIT LIMITED Director 2014-07-11 CURRENT 1989-03-01 Active
JAMES THOMAS BOWEN LYNTON BUS AND COACH LIMITED Director 2014-07-11 CURRENT 1990-02-05 Active
JAMES THOMAS BOWEN AIRPORT COACHES LIMITED Director 2014-07-11 CURRENT 1993-03-23 Active
JAMES THOMAS BOWEN NORTHAMPTON TRANSPORT LIMITED Director 2014-07-11 CURRENT 1986-02-17 Active
JAMES THOMAS BOWEN LCB ENGINEERING LIMITED Director 2014-07-11 CURRENT 1987-12-15 Active
JAMES THOMAS BOWEN S. TURNER & SONS LIMITED Director 2014-07-11 CURRENT 1957-05-15 Active - Proposal to Strike off
JAMES THOMAS BOWEN LYNTON COMPANY SERVICES LIMITED Director 2014-07-11 CURRENT 1979-10-23 Active
JAMES THOMAS BOWEN FIRST NORTHERN IRELAND LIMITED Director 2014-05-27 CURRENT 2006-01-18 Active
JAMES THOMAS BOWEN FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
JAMES THOMAS BOWEN STREAMLINE BUSES (BATH) LIMITED Director 2013-04-08 CURRENT 1986-09-02 Active
JAMES THOMAS BOWEN TAYLORS COACHES LIMITED Director 2013-04-08 CURRENT 1993-03-03 Active
JAMES THOMAS BOWEN FIRST WESSEX NATIONAL LIMITED Director 2013-04-08 CURRENT 1920-07-30 Active
JAMES THOMAS BOWEN FIRST COACHES LIMITED Director 2013-04-08 CURRENT 1982-10-21 Active
JAMES THOMAS BOWEN FIRST PROVINCIAL BUSES LIMITED Director 2013-04-08 CURRENT 1987-03-13 Active
JAMES THOMAS BOWEN G.A.G. LIMITED Director 2013-04-08 CURRENT 1995-11-22 Active
JAMES THOMAS BOWEN GREYHOUND LIMITED Director 2013-04-08 CURRENT 2009-08-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN SOUTHAMPTON CITYBUS LIMITED Director 2013-04-08 CURRENT 1993-05-27 Active
JAMES THOMAS BOWEN WEST DORSET COACHES LIMITED Director 2013-04-08 CURRENT 1993-11-10 Active
JAMES THOMAS BOWEN SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2013-04-08 CURRENT 1998-11-06 Active
JAMES THOMAS BOWEN GRENVILLE MOTORS LIMITED Director 2013-04-08 CURRENT 1948-09-22 Active
JAMES THOMAS BOWEN CAWLETT LIMITED Director 2013-04-08 CURRENT 1987-12-07 Active
JAMES THOMAS BOWEN CAREROUTE LIMITED Director 2013-04-08 CURRENT 1989-05-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN A E & F R BREWER LIMITED Director 2013-04-08 CURRENT 1987-11-23 Active
JAMES THOMAS BOWEN HAMPSHIRE BOOKS LIMITED Director 2013-04-08 CURRENT 1988-03-31 Active
JAMES THOMAS BOWEN SMITHS OF PORTLAND LIMITED Director 2013-04-08 CURRENT 1988-12-02 Active
JAMES THOMAS BOWEN PORTSMOUTH TRANSIT LIMITED Director 2013-04-08 CURRENT 1987-03-12 Active - Proposal to Strike off
JAMES THOMAS BOWEN TRURONIAN LIMITED Director 2013-04-08 CURRENT 1987-06-17 Active
JAMES THOMAS BOWEN SKILLPLACE TRAINING LIMITED Director 2013-04-08 CURRENT 1987-11-20 Active
JAMES THOMAS BOWEN WESSEX OF BRISTOL LIMITED Director 2013-04-08 CURRENT 1987-05-01 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESTERN NATIONAL HOLDINGS LIMITED Director 2013-04-08 CURRENT 1987-05-06 Active
JAMES THOMAS BOWEN NORTH DEVON LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
JAMES THOMAS BOWEN FIRST BUS CENTRAL SERVICES LIMITED Director 2013-04-08 CURRENT 2009-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-11CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-15AP03Appointment of Mr David John Mark Blizzard as company secretary on 2022-08-09
2022-08-15TM02Termination of appointment of Jarlath Delphene Wade on 2022-08-09
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ
2022-02-03DIRECTOR APPOINTED JULIA ALISON CRANE
2022-02-03AP01DIRECTOR APPOINTED JULIA ALISON CRANE
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ
2021-06-15AP01DIRECTOR APPOINTED MS SEEMA KAMBOJ
2021-06-15AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN ALEXANDER
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR COLIN BROWN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS BOWEN
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2020-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-01SH0113/02/19 STATEMENT OF CAPITAL GBP 13523000
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1523000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-12-12PSC05Change of details for Firstbus (South) Limited as a person with significant control on 2017-12-04
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 50 Eastbourne Terrace Paddington London W2 6LG
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1523000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES BARKER
2017-02-01AP01DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER
2017-01-06AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-11-07AP03Appointment of Mr Michael Hampson as company secretary on 2016-10-07
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1523000
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-31AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN BORTHWICK
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK JONES
2015-08-28AP01DIRECTOR APPOINTED MR NEIL JAMES BARKER
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1523000
2015-04-10AR0131/03/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-06-05AP01DIRECTOR APPOINTED MR ALISTAIR JOHN BORTHWICK
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO
2014-06-02AP03SECRETARY APPOINTED MR ROBERT JOHN WELCH
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1523000
2014-04-04AR0131/03/14 FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK JONES / 01/11/2013
2014-01-13AP01DIRECTOR APPOINTED MR STUART IAN MUNRO
2013-12-27AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JIM DOW
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SATNAM CHEEMA
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O CENTREWEST LONDON BUSES LTD 3RD FLOOR ROOM B300 MACMILLAN HOUSE PADDINGTON STATION PADDINGTON LONDON W2 1TY
2013-04-11AR0131/03/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-09AR0131/03/12 FULL LIST
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-23AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-12-21AP01DIRECTOR APPOINTED MR SATNAM SINGH CHEEMA
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PEACE
2011-07-27AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LEON DANIELS
2011-04-14AR0131/03/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK JONES / 01/10/2009
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SHAW
2010-04-27AR0131/03/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 28/03/09
2010-01-18AP03SECRETARY APPOINTED SIDNEY BARRIE
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY JIM DOW
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARGRAVE
2009-12-30AP01DIRECTOR APPOINTED GAVIN PEACE
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK JONES / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON ALISTAIR DANIELS / 27/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM DOW / 01/12/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY NICOLA SHAW / 12/10/2009
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHAW / 09/03/2009
2009-04-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-13288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 30/03/2009
2009-03-13288aDIRECTOR APPOINTED NICOLA SHAW
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID KAYE
2009-01-22AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-12-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR AND SECRETARY APPOINTED JIM DOW LOGGED FORM
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HARGRAVE / 13/10/2008
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY TUCKER
2008-10-02288aDIRECTOR APPOINTED RUSSELL HARGRAVE
2008-09-17363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BELGUM
2008-08-21288aDIRECTOR APPOINTED DAVE KAYE
2008-07-30288aSECRETARY APPOINTED JIM DOW
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / LEON DANIELS / 15/07/2008
2008-07-17288aDIRECTOR APPOINTED GRAHAM RICHARD BELGUM
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY COLMAN MOHER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CCB HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-30 Satisfied LOMBARD NORTH CENTRAL PLC
ASSIGNMENT 1996-02-01 Satisfied LOMBARD NORTH CENTRAL PLC
ASSIGNMENT 1996-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-12-21 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1995-12-21 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1995-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CCB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCB HOLDINGS LIMITED
Trademarks
We have not found any records of CCB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCB HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CCB HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CCB HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCB HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCB HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.