CAMERON (UK) PUBLIC LIMITED COMPANY
HOLLINS LANE

Hellopages » Greater Manchester » Bury » BL9 8AT

Company number 02561619
Status Liquidation
Incorporation Date 23 November 1990
Company Type Public Limited Company
Address DTE HOUSE, HOLLINS MOUNT, HOLLINS LANE, BURY, BL9 8AT
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Order of court to wind up; Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments. The most likely internet sites of CAMERON (UK) PUBLIC LIMITED COMPANY are www.cameronukpubliclimited.co.uk, and www.cameron-uk-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Cameron Uk Public Limited Company is a Public Limited Company. The company registration number is 02561619. Cameron Uk Public Limited Company has been working since 23 November 1990. The present status of the company is Liquidation. The registered address of Cameron Uk Public Limited Company is Dte House Hollins Mount Hollins Lane Bury Bl9 8at. . MASSEY, Gwendoline is a Secretary of the company. DALZIEL, Sandy is a Director of the company. GITTINS, Dennis Collingwood, Major is a Director of the company. LIDDLE, Craig Cameron is a Director of the company. Secretary CROFT, Geoffrey has been resigned. Secretary LEYLAND, Brian James has been resigned. Secretary MASSEY, Gwendoline has been resigned. Director LEE, Richard Elliot Michael has been resigned. Director LEYLAND, Brian James has been resigned. Director LIDDLE, Elizabeth Mary has been resigned. Director ROBERTS, Brynmor has been resigned. Director TURNER, David Nicholas has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
MASSEY, Gwendoline
Appointed Date: 21 August 1998

Director
DALZIEL, Sandy
Appointed Date: 11 July 2000
65 years old


Director

Resigned Directors

Secretary
CROFT, Geoffrey
Resigned: 28 February 1996

Secretary
LEYLAND, Brian James
Resigned: 21 August 1998
Appointed Date: 12 November 1997

Secretary
MASSEY, Gwendoline
Resigned: 12 November 1997
Appointed Date: 28 February 1996

Director
LEE, Richard Elliot Michael
Resigned: 10 January 2001
Appointed Date: 28 January 1999
80 years old

Director
LEYLAND, Brian James
Resigned: 21 August 1998
Appointed Date: 01 April 1997
62 years old

Director
LIDDLE, Elizabeth Mary
Resigned: 16 March 1992
72 years old

Director
ROBERTS, Brynmor
Resigned: 16 June 2000
Appointed Date: 01 November 1999
73 years old

Director
TURNER, David Nicholas
Resigned: 15 September 2000
69 years old

CAMERON (UK) PUBLIC LIMITED COMPANY Events

11 May 2010
Order of court to wind up
21 Jun 2007
Administrator's abstract of receipts and payments
19 Jan 2007
Administrator's abstract of receipts and payments
06 Jul 2006
Administrator's abstract of receipts and payments
24 Jan 2006
Administrator's abstract of receipts and payments
...
... and 61 more events
27 Mar 1991
Particulars of mortgage/charge

11 Jan 1991
Registered office changed on 11/01/91 from: watson laurie house, breightmet street, bolton, lancashire BL2 1BR

06 Dec 1990
Certificate of authorisation to commence business and borrow

06 Dec 1990
Application to commence business

23 Nov 1990
Incorporation

CAMERON (UK) PUBLIC LIMITED COMPANY Charges

17 December 1996
Mortgage debenture
Delivered: 27 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 March 1991
Debenture
Delivered: 27 March 1991
Status: Satisfied on 1 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…