Company NameCCL Financial Management Limited
DirectorsStuart Andrew Goldsmith and Peter Jones
Company StatusDissolved
Company Number02429236
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Abba Ali Yousuf
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 East Acton Lane
Acton
London
W3 7EN
Director NameMr Stuart Andrew Goldsmith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressKetton House
Kedington
Haverhill
Suffolk
CB9 7QL
Director NamePeter Jones
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeasam Grange Leasam Lane
Playden
Rye
East Sussex
TN31 7UE
Director NameMarcus Richard Begbie - Clench
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 September 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Arthur Road
Edgbaston
Birmingham
West Midlands
B15 2UW
Director NameMr Abdul Aziz Khan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 1992)
RoleChief Executive
Correspondence AddressThe White House
39a Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMr Michael Frederick Spencer King
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 1992)
RoleAdministration Director
Correspondence Address77 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG
Director NameMr David Rowe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 September 1992)
RoleActuary
Correspondence Address120 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TQ
Director NameMr Gordon Wood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 1992)
RoleActuary
Correspondence Address9 Byfield Road
Isleworth
Middlesex
TW7 7AF
Director NameMr Rohit Kumar Gohil
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 1992)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address27a Kewferry Road
Northwood
Middlesex
HA6 2NS

Location

Registered AddressNo.1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 February 1997Registered office changed on 17/02/97 from: 144 east acton lane london W3 7EN (1 page)
13 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 1997Declaration of solvency (3 pages)
13 February 1997Appointment of a voluntary liquidator (1 page)
12 June 1996Full accounts made up to 31 December 1995 (8 pages)
12 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Full accounts made up to 31 December 1994 (8 pages)
23 May 1995Return made up to 31/05/95; no change of members (8 pages)