CAM NOMINEES LTD.
LONDON

Hellopages » City of London » City of London » EC2N 3AR

Company number 03534809
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address 7 BISHOPSGATE, LONDON, EC2N 3AR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of CAM NOMINEES LTD. are www.camnominees.co.uk, and www.cam-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cam Nominees Ltd is a Private Limited Company. The company registration number is 03534809. Cam Nominees Ltd has been working since 25 March 1998. The present status of the company is Active. The registered address of Cam Nominees Ltd is 7 Bishopsgate London Ec2n 3ar. . FIFIELD, Rebecca Ann is a Secretary of the company. COGHILL, Nicholas is a Director of the company. FIFIELD, Rebecca Ann is a Director of the company. WILLCOX, David James is a Director of the company. Secretary TRILLWOOD, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COGHILL, Vivian David Lester has been resigned. Director TRILLWOOD, Michael John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FIFIELD, Rebecca Ann
Appointed Date: 09 December 2013

Director
COGHILL, Nicholas
Appointed Date: 01 June 2012
53 years old

Director
FIFIELD, Rebecca Ann
Appointed Date: 15 June 2015
49 years old

Director
WILLCOX, David James
Appointed Date: 15 May 2012
45 years old

Resigned Directors

Secretary
TRILLWOOD, Michael John
Resigned: 09 December 2013
Appointed Date: 25 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Director
COGHILL, Vivian David Lester
Resigned: 29 May 2012
Appointed Date: 25 March 1998
79 years old

Director
TRILLWOOD, Michael John
Resigned: 15 June 2015
Appointed Date: 15 May 2012
63 years old

Persons With Significant Control

City Asset Management Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

CAM NOMINEES LTD. Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
24 Jan 2017
Full accounts made up to 30 September 2016
20 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

11 Mar 2016
Full accounts made up to 30 September 2015
15 Jun 2015
Appointment of Mrs Rebecca Ann Fifield as a director on 15 June 2015
...
... and 50 more events
30 Mar 1998
Resolutions
  • ELRES ‐ Elective resolution

30 Mar 1998
Resolutions
  • ELRES ‐ Elective resolution

30 Mar 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1998
Incorporation