CHARLES CAMERON (SALES) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 04268149
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016. The most likely internet sites of CHARLES CAMERON (SALES) LIMITED are www.charlescameronsales.co.uk, and www.charles-cameron-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Charles Cameron Sales Limited is a Private Limited Company. The company registration number is 04268149. Charles Cameron Sales Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Charles Cameron Sales Limited is Global House 303 Ballards Lane London England N12 8np. . MEREDITH, Paul Patrick is a Secretary of the company. JORDAN, Nicholas George Alistair is a Director of the company. MEREDITH, Paul Patrick is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BOXALL, Matthew David has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MEREDITH, Paul Patrick
Appointed Date: 10 August 2001

Director
JORDAN, Nicholas George Alistair
Appointed Date: 10 August 2001
62 years old

Director
MEREDITH, Paul Patrick
Appointed Date: 10 August 2001
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001

Director
BOXALL, Matthew David
Resigned: 26 January 2009
Appointed Date: 10 August 2001
51 years old

Nominee Director
BUYVIEW LTD
Resigned: 10 August 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Mr Nicholas George Alistair Jordan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Patrick Meredith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES CAMERON (SALES) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 10 August 2016 with updates
18 Jul 2016
Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 24

...
... and 38 more events
05 Sep 2001
New secretary appointed
05 Sep 2001
New director appointed
05 Sep 2001
New director appointed
05 Sep 2001
New director appointed
10 Aug 2001
Incorporation