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

CCMR LIMITED

OLD TRAFFORD, MANCHESTER, M16,
Company Registration Number
04151029
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Ccmr Ltd
CCMR LIMITED was founded on 2001-01-31 and had its registered office in Old Trafford. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
CCMR LIMITED
 
Legal Registered Office
OLD TRAFFORD
MANCHESTER
 
Filing Information
Company Number 04151029
Date formed 2001-01-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-28
Date Dissolved 2017-01-11
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CCMR LIMITED
The following companies were found which have the same name as CCMR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCMR 18 LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2013-12-19
CCMR 18 LLC PO BOX 480999 C/O B HASKELL DELRAY BEACH FL 33448 Active Company formed on the 2015-12-07
Ccmr Associates, L.P. Delaware Unknown
CCMR ASSOCIATES INCORPORATED New Jersey Unknown
CCMR Canadian Royal Landing Corp. 100-2401 Saskatchewan Dr. Regina Saskatchewan Active Company formed on the 2012-04-12
CCMR CLEANING 1519 JEFFERSON AVE NE RENTON WA 980563113 Active Company formed on the 0000-00-00
CCMR COMPANY INC. PO BOX 480999 Suffolk DELRAY BEACH FL 33448 Active Company formed on the 2004-09-09
CCMR CONSULTING LIMITED 263 CHESTER ROAD MACCLESFIELD SK11 8RA Active Company formed on the 2011-06-21
CCMR CONSULTING LLC 175 SW 7TH STREET MIAMI FL 33130 Inactive Company formed on the 2016-04-11
CCMR CONTRACTING LLC 4850 MORGAN PKWY Erie HAMBURG NY 14075 Active Company formed on the 2021-05-03
CCMR Enterprises Ltd. 52, rue Ian Street Saint John, NB E2J 3K7 Saint John New Brunswick E2J 3K7 Active Company formed on the 2004-03-18
CCMR ENTERPRISES INC 15402 FALL PLACE DR SAN ANTONIO TX 78247 Active Company formed on the 2017-02-14
CCMR GROUP LTD 2 BLOSSOM CLOSE DAGENHAM RM9 6YE Active - Proposal to Strike off Company formed on the 2022-07-10
CCMR HOLDINGS "LLC" 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2006-06-19
CCMR HOLDINGS LLC California Unknown
CCMR INCORPORATED California Unknown
CCMR INTERNATIONAL MINISTRIES INC Tennessee Unknown
CCMR KINGSLAND LLC 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 2022-12-16
CCMR LIMITED PARTNERSHIP Georgia Unknown
CCMR LIMITED PARTNERSHIP Georgia Unknown

Company Officers of CCMR LIMITED

Current Directors
Officer Role Date Appointed
SHERARD SECRETARIAT SERVICES LIMITED
Company Secretary 2013-06-11
PAUL BIRCH
Director 2009-05-19
ANDREW MICHAEL EASTWOOD
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LATHAM NELSON
Director 2013-04-08 2014-06-09
PAUL BIRCH
Company Secretary 2005-03-16 2013-06-10
LEE GREENBURY
Director 2009-05-19 2011-08-22
NEIL ROBERT ERNEST KIRKBY
Director 2005-03-16 2009-05-19
OWEN GERARD MCLAUGHLIN
Director 2006-09-30 2009-05-19
JOHN VINCENT GAVAN
Director 2005-03-16 2006-09-30
STEPHEN JOHN DAY
Director 2005-03-16 2006-04-16
JACK MCGRORY
Director 2005-03-16 2006-04-06
SIMON DAVID MARTIN-REDMAN
Director 2001-01-31 2006-03-09
CLAIRE JEANETTE SMITH
Director 2001-01-31 2006-03-09
SIMON DAVID MARTIN-REDMAN
Company Secretary 2001-01-31 2005-03-16
PAUL CHAPMAN
Director 2001-02-02 2002-11-11
DAVID MICHAEL CAIN
Director 2001-02-14 2002-10-07
HOWARD THOMAS
Nominated Secretary 2001-01-31 2001-01-31
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-01-31 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERARD SECRETARIAT SERVICES LIMITED AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TECHNOLOGIES LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
SHERARD SECRETARIAT SERVICES LIMITED THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED RSP (HOLDINGS) LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FINANCE SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW SPV LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
SHERARD SECRETARIAT SERVICES LIMITED THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 2013-12-04 Active
SHERARD SECRETARIAT SERVICES LIMITED MANAGEMENT & TRAINING CORPORATION LIMITED Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED NOVO COMMUNITY LTD Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA AWRP ODC LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP HOLDING CO LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP SPV LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LEASING LIMITED Company Secretary 2013-06-11 CURRENT 1999-02-10 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MAINTENANCE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1985-05-30 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Company Secretary 2013-06-11 CURRENT 2000-10-25 Dissolved 2017-04-09
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE LIMITED Company Secretary 2013-06-11 CURRENT 1999-07-26 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE HOLDING COMPANY NO 1 LIMITED Company Secretary 2013-06-11 CURRENT 1989-07-05 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1947-04-09 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1966-10-13 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE UTILITY SERVICES (DCE) LIMITED Company Secretary 2013-06-11 CURRENT 1968-03-05 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE UTILITY SERVICES (TBC) LIMITED Company Secretary 2013-06-11 CURRENT 1977-05-30 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE PUBLIC SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1990-05-15 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (VENTURE PARTNER) LIMITED Company Secretary 2013-06-11 CURRENT 1991-05-02 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES (BPS) LIMITED Company Secretary 2013-06-11 CURRENT 1994-02-18 Active
SHERARD SECRETARIAT SERVICES LIMITED A.R.M. SERVICES GROUP LIMITED Company Secretary 2013-06-11 CURRENT 1999-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (ERS) LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY POWER SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2005-02-10 Active
SHERARD SECRETARIAT SERVICES LIMITED TRINITY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY (JJMG) LIMITED Company Secretary 2013-06-11 CURRENT 1962-03-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AVOVE LIMITED Company Secretary 2013-06-11 CURRENT 1991-01-30 Active
SHERARD SECRETARIAT SERVICES LIMITED HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Company Secretary 2013-06-11 CURRENT 1987-03-20 Active
SHERARD SECRETARIAT SERVICES LIMITED HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Company Secretary 2013-06-11 CURRENT 1993-07-15 Active
SHERARD SECRETARIAT SERVICES LIMITED HARINGEY ENTERPRISE LIMITED Company Secretary 2013-06-11 CURRENT 1994-07-07 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ST.ALBANS LIMITED Company Secretary 2013-06-11 CURRENT 1994-08-16 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD ASSET MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1994-09-14 Active
SHERARD SECRETARIAT SERVICES LIMITED CRW MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 1996-04-26 Active
SHERARD SECRETARIAT SERVICES LIMITED COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Company Secretary 2013-06-11 CURRENT 1996-09-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE LIGHTING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1997-05-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCESS HIRE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2003-02-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (AOL) LIMITED Company Secretary 2013-06-11 CURRENT 2003-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED FLEET AND PLANT HIRE LIMITED Company Secretary 2013-06-11 CURRENT 2009-12-23 Active
SHERARD SECRETARIAT SERVICES LIMITED C.F.M. BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1993-02-11 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1987-10-08 Active
SHERARD SECRETARIAT SERVICES LIMITED BYZAK LIMITED Company Secretary 2013-06-11 CURRENT 1984-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED DURLEY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 1996-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED GLOBEMILE LIMITED Company Secretary 2013-06-11 CURRENT 1997-02-26 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD NETWORK MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1998-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LIMITED Company Secretary 2013-06-11 CURRENT 1999-01-11 Active
SHERARD SECRETARIAT SERVICES LIMITED BROPHY GROUNDS MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 2001-03-26 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK ODC LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK SPV LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK HOLDCO LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED NATIONWIDE DISTRIBUTION SERVICES LIMITED Company Secretary 2012-09-18 CURRENT 2005-12-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW ODC LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
SHERARD SECRETARIAT SERVICES LIMITED GEO AMEY LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
SHERARD SECRETARIAT SERVICES LIMITED TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Company Secretary 2011-01-31 CURRENT 1996-08-01 Active
SHERARD SECRETARIAT SERVICES LIMITED TPI (HOLDINGS) LIMITED Company Secretary 2011-01-31 CURRENT 2005-10-31 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SPV LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB ODC LIMITED Company Secretary 2010-08-31 CURRENT 1969-07-10 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SERVICES LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB HOLDCO LIMITED Company Secretary 2010-08-31 CURRENT 2004-12-15 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WASTE MANAGEMENT LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA HOLDCO LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA VENTURES LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED ALBANY VENTURES MANAGEMENT SERVICES LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY INVESTMENTS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES ASSET HOLDINGS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 In Administration
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active
SHERARD SECRETARIAT SERVICES LIMITED EDUACTION (WALTHAM FOREST) LIMITED Company Secretary 2009-09-01 CURRENT 2000-12-20 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HIGHWAYS LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G HOLDCO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G PROJECT CO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY WYE VALLEY LIMITED Company Secretary 2007-08-31 CURRENT 2003-06-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD PSP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ROADS (NORTH LANARKSHIRE) LIMITED Company Secretary 2006-05-03 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED ALC (SUPERHOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (FMC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (HOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (SPC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 2001-03-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OW LIMITED Company Secretary 2006-02-07 CURRENT 1985-06-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OWR LIMITED Company Secretary 2006-02-07 CURRENT 1995-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OW GROUP LIMITED Company Secretary 2006-02-07 CURRENT 1996-03-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY 1321 LIMITED Company Secretary 2005-11-30 CURRENT 1995-08-03 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-30 Dissolved 2013-09-03
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILTECH LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Dissolved 2013-08-20
SHERARD SECRETARIAT SERVICES LIMITED AMEY CONSTRUCTION LIMITED Company Secretary 2005-11-30 CURRENT 1989-05-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LUL 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TUBE LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED WIMCO LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1990-06-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FLEET SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1948-12-21 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL LIMITED Company Secretary 2005-11-30 CURRENT 1988-05-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BUILDING LIMITED Company Secretary 2005-11-30 CURRENT 1989-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY COMMUNITY LIMITED Company Secretary 2005-11-30 CURRENT 1990-12-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILWAYS HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1992-09-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY IT SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1993-02-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAIL LIMITED Company Secretary 2005-11-30 CURRENT 1994-11-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TRAMLINK LIMITED Company Secretary 2005-11-30 CURRENT 1996-09-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FACILITIES PARTNERS LIMITED Company Secretary 2005-11-30 CURRENT 1997-03-12 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1999-03-31 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 1999-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TECHNOLOGY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP INFORMATION SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2001-01-10 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES INVESTMENTS LIMITED Company Secretary 2005-11-30 CURRENT 2003-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED COMAX HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1997-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LG LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY PROGRAMME MANAGEMENT LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 2001-02-20 Active
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Director 2013-03-28 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-19 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2009-05-19 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Director 2009-05-19 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2009-05-19 CURRENT 1977-05-30 Liquidation
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Director 2007-11-30 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2012-03-05 CURRENT 1993-09-03 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1993-09-29 Dissolved 2015-01-22
ANDREW MICHAEL EASTWOOD BROPHY ENTERPRISE LIMITED Director 2011-08-22 CURRENT 1971-02-02 Liquidation
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE TRANSPORT SERVICES LIMITED Director 2011-08-22 CURRENT 1998-03-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD LANCASHIRE ENTERPRISES (EUROPE) LIMITED Director 2011-08-22 CURRENT 1989-10-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2011-08-22 CURRENT 1977-05-30 Liquidation
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0131/01/14 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-14AP04CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH
2013-04-12AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2013-02-05AR0131/01/13 FULL LIST
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07AR0131/01/12 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-01-31AR0131/01/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0131/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288aDIRECTOR APPOINTED MR PAUL BIRCH
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2009-05-19288aDIRECTOR APPOINTED MR LEE GREENBURY
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-16RES13INTRA GROUP LOAN AGREEM 02/11/07
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26ELRESS369(4) SHT NOTICE MEET 18/04/05
2005-04-26ELRESS80A AUTH TO ALLOT SEC 18/04/05
2005-03-29288bSECRETARY RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29AUDAUDITOR'S RESIGNATION
2005-03-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CCMR 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 CCMR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of CCMR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCMR LIMITED
Trademarks
We have not found any records of CCMR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCMR 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 (99999 - Dormant Company) as CCMR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CCMR 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCCMR LIMITEDEvent Date2016-08-25
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Initiating party Event Type
Defending partyCCMR LIMITEDEvent Date2016-08-25
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Initiating party Event Type
Defending partyCCMR LIMITEDEvent Date2016-08-25
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Initiating party Event Type
Defending partyCCMR LIMITEDEvent Date2016-08-25
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Initiating party Event Type
Defending partyCCMR LIMITEDEvent Date2016-08-25
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCMR 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 CCMR 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.