CAMERON MCKENNA LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 03271393
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of CAMERON MCKENNA LIMITED are www.cameronmckenna.co.uk, and www.cameron-mckenna.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 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.Cameron Mckenna Limited is a Private Limited Company. The company registration number is 03271393. Cameron Mckenna Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of Cameron Mckenna Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. MENDELSSOHN, Martin Charles is a Director of the company. WALLACE, Louise Helen is a Director of the company. Director PRICE, Richard Stephen has been resigned. Nominee Director REEVES, Barbara has been resigned. Director RICH, Michael William has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 30 October 1996

Director
MENDELSSOHN, Martin Charles
Appointed Date: 01 May 2014
67 years old

Director
WALLACE, Louise Helen
Appointed Date: 23 April 2004
60 years old

Resigned Directors

Director
PRICE, Richard Stephen
Resigned: 30 April 2014
Appointed Date: 02 December 1999
72 years old

Nominee Director
REEVES, Barbara
Resigned: 02 December 1999
Appointed Date: 30 October 1996
62 years old

Director
RICH, Michael William
Resigned: 23 April 2004
Appointed Date: 02 December 1999
78 years old

Nominee Director
WINDMILL, Robert John
Resigned: 02 December 1999
Appointed Date: 30 October 1996
83 years old

Persons With Significant Control

Cms (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMERON MCKENNA LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Jan 2016
Total exemption full accounts made up to 30 April 2015
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

04 Nov 2015
Director's details changed for Louise Helen Wallace on 1 July 2015
...
... and 53 more events
12 Mar 1998
Accounts for a dormant company made up to 30 June 1997
24 Nov 1997
Return made up to 30/10/97; full list of members
28 Aug 1997
Accounting reference date shortened from 31/10/97 to 30/06/97
12 Dec 1996
Company name changed intercede 1206 LIMITED\certificate issued on 12/12/96
30 Oct 1996
Incorporation