CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3RB

Company number 02422783
Status Active
Incorporation Date 14 September 1989
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-eight 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 5,000 . The most likely internet sites of CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED are www.cameronmackintoshfinancialservices.co.uk, and www.cameron-mackintosh-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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 Financial Services Limited is a Private Limited Company. The company registration number is 02422783. Cameron Mackintosh Financial Services Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of Cameron Mackintosh Financial Services 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. MACKINTOSH, Cameron Anthony, Sir is a Director of the company. Secretary ROSE, David Michael 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

Director

Resigned Directors

Secretary
ROSE, David Michael
Resigned: 27 April 2001

Director
DALCO, Matthew George John
Resigned: 31 August 2007
Appointed Date: 26 May 2000
62 years old

Director
MCCALLUM, Martin Jeffrey
Resigned: 08 September 2000
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 (FINANCIAL SERVICES) LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 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 5,000

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 5,000

...
... and 68 more events
12 Oct 1989
Company name changed gendeck LIMITED\certificate issued on 13/10/89

09 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1989
Registered office changed on 06/10/89 from: bridge house 181 queen victoria street london EC4V 4DD

06 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1989
Incorporation