Ccs It Limited
Dormant Company
Ccs It Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Burston Road Putney SW15 6AR London
Phone: +44-1491 8018890
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ccs It Limited"? - send email to us!
Registration data Ccs It Limited
Register date: 1991-04-23
Register number: 02603995
Type of company: Private Limited Company
Get full report form global database UK for Ccs It LimitedOwner, director, manager of Ccs It Limited
Michael Stoddard Secretary. Address: Burston Road, Putney, London, United Kingdom, SW15 6AR, England. DoB:
Simon Richard Downing Director. Address: Burston Road, Putney, London, United Kingdom, SW15 6AR, England. DoB: February 1965, British
Phillip David Rowland Director. Address: Burston Road, Putney, London, United Kingdom, SW15 6AR, England. DoB: March 1971, British
Joshua Warren Director. Address: Middleborough, Colchester, Essex, England. DoB: May 1969, British
Jan Maes Secretary. Address: 46 St Marys Fields, Colchester, Essex, CO3 3AE. DoB: September 1958, Belgian
Robert George Hewes Director. Address: Ponden Cottage, Chapel Road Langham, Colchester, Essex, CO4 5NZ. DoB: November 1962, British
David James Brunning Director. Address: North Close, Ipswich, Suffolk, IP4 2TL, United Kingdom. DoB: June 1973, British
Joshua Warren Secretary. Address: 36 St Marys Fields, Colchester, Essex, CO3 3AE. DoB: May 1969, British
Michael Lester Anthony Rayner Director. Address: 20 Oakfields Road, Norwich, Norfolk, NR4 6XF. DoB: June 1949, British
Peter Geoffrey Hynd Director. Address: 6 Ridgeway, Rickmansworth, Hertfordshire, WD3 7NS. DoB: April 1949, British
James Mark Doherty Director. Address: 2 Archers Cottages, Ashdon, Saffron Walden, Essex, CB10 2HB. DoB: June 1962, British
Ian Ellis Director. Address: Fen Cottage, The Causeway, Great Horkesley, Colchester, Essex, CO6 4EJ. DoB: May 1947, British
Stephen Wright Director. Address: 54 Piggottshill Lane, Harpenden, Hertfordshire, AL5 1LW. DoB: May 1965, British
Peter Edward Southgate Director. Address: 2 Abbotts Cottages, Abbotts Lane Eight Ash Green, Colchester, Essex, CO6 3QL. DoB: June 1943, British
Jan Maes Director. Address: 46 St Marys Fields, Colchester, Essex, CO3 3AE. DoB: September 1958, Belgian
Joshua Warren Director. Address: 36 St Marys Fields, Colchester, Essex, CO3 3AE. DoB: May 1969, British
Rowland John Warren Director. Address: Abbotts Hall, Eight Ash Green, Colchester, Essex, CO6 3QL. DoB: July 1942, British
Anne Hilary Warren Secretary. Address: Abbotts Hall, Eight Ash Green, Colchester, Essex, CO6 3QL. DoB:
Jobs in Ccs It Limited vacancies. Career and practice on Ccs It Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Ccs It Limited on FaceBook
Read more comments for Ccs It Limited. Leave a respond Ccs It Limited in social networks. Ccs It Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ccs It Limited on google map
Other similar UK companies as Ccs It Limited: 01611433 Limited | Ritish Careers Training College Ltd | Sara Oil Ltd | Supercars Exeter Limited | The Holmes Report
Started with Reg No. 02603995 twenty five years ago, Ccs It Limited is categorised as a PLC. Its latest office address is 2 Burston Road, Putney London. This company has operated under three names. The very first name, Climate Changer Software, was changed on 1999-12-06 to Climate Changer Computing And Concessionaires. The current name, in use since 1999, is Ccs It Limited. The firm declared SIC number is 99999 which means Dormant Company. September 30, 2015 is the last time the company accounts were reported.
6 transactions have been registered in 2014 with a sum total of £49,552. In 2013 there was a similar number of transactions (exactly 6) that added up to £52,300. The Council conducted 4 transactions in 2012, this added up to £37,583. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £159,923. Cooperation with the London Borough of Hillingdon council covered the following areas: Support And Maintenance Renewals and Computer Software And Licences.
As the information gathered suggests, this specific business was formed in 1991 and has been presided over by fourteen directors, and out of them two (Simon Richard Downing and Phillip David Rowland) are still employed in the company. To maximise its growth, since July 2014 the following business has been making use of Michael Stoddard, who's been concerned with making sure that the firm follows with both legislation and regulation.
