CAMERON MACKINTOSH CANADA 93 LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3RB

Company number 02726127
Status Active
Incorporation Date 25 June 1992
Company Type Private Limited Company
Address 1 BEDFORD SQUARE, LONDON, WC1B 3RB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of CAMERON MACKINTOSH CANADA 93 LIMITED are www.cameronmackintoshcanada93.co.uk, and www.cameron-mackintosh-canada-93.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameron Mackintosh Canada 93 Limited is a Private Limited Company. The company registration number is 02726127. Cameron Mackintosh Canada 93 Limited has been working since 25 June 1992. The present status of the company is Active. The registered address of Cameron Mackintosh Canada 93 Limited is 1 Bedford Square London Wc1b 3rb. . KNIBB, Richard Trevor is a Secretary of the company. ALLOTT, Nicholas David is a Director of the company. Secretary ROSE, David Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALCO, Matthew George John has been resigned. Director MCCALLUM, Martin Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KNIBB, Richard Trevor
Appointed Date: 27 April 2001

Director
ALLOTT, Nicholas David
Appointed Date: 08 April 2002
71 years old

Resigned Directors

Secretary
ROSE, David Michael
Resigned: 27 April 2001
Appointed Date: 25 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1992
Appointed Date: 25 June 1992

Director
DALCO, Matthew George John
Resigned: 31 August 2007
Appointed Date: 27 April 2001
62 years old

Director
MCCALLUM, Martin Jeffrey
Resigned: 28 March 2003
Appointed Date: 25 June 1992
75 years old

Persons With Significant Control

Cameron Mackintosh Ltd
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

CAMERON MACKINTOSH CANADA 93 LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 60 more events
02 Sep 1993
Return made up to 25/06/93; full list of members
  • 363(288) ‐ Director's particulars changed

23 Oct 1992
Ad 09/10/92--------- £ si 98@1=98 £ ic 2/100

23 Oct 1992
Accounting reference date notified as 31/03

02 Jul 1992
Secretary resigned

25 Jun 1992
Incorporation