Company NameCCF Equities Limited
Company StatusDissolved
Company Number02444646
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Albert Leonard Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleStockbroker
Correspondence Address54 Camdale Road
Plumstead
London
SE18 2DS
Director NameMr John Vintcent
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleStockbroker
Correspondence AddressBarters Farmhouse
Hinton-St-Mary
Sturminster Newton
Dorset
DT10 1NA
Secretary NameMr Albert Leonard Smith
NationalityBritish
StatusCurrent
Appointed20 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address54 Camdale Road
Plumstead
London
SE18 2DS
Director NameMarie-Christine Lafouge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFranchise
StatusCurrent
Appointed01 June 1992(2 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector Executive
Correspondence Address7 Parc De La Berengere
92210 Saint-Cloud
Foreign
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration2 years (resigned 07 December 1993)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Director NameJohn David Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 1992)
RoleStockbroker
Correspondence Address9 Hale House Bessborough Gardens
Lindsay Square
London
SW1V 2HS
Director NameMonsieur Patrice Marie Penet
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1992)
RoleBroker
Correspondence Address184 Faubourg Saint-Honorf
Paris 75008
Foreign
Director NameMr Alain Perrolaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 1992)
RoleBroker
Correspondence Address27 Av Alphand
St Mande
Paris 91460
Foreign
Director NameMr Michael Louis Wohrer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 March 1992(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 1993)
RoleBanker
Correspondence Address50 Rue De Longchamp
92200 Newilly Sur Seine
Foreign
Director NameMiss Valerie Garrigues
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed13 January 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleFinancial Controller
Correspondence Address27 Rue Madame De Sanzillan
Clichy 92 110
France

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 1997Dissolved (1 page)
31 October 1996Liquidators statement of receipts and payments (5 pages)
30 October 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Liquidators statement of receipts and payments (10 pages)
25 November 1991New director appointed (2 pages)
19 November 1991New director appointed (4 pages)
29 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)