CAMERON SYSTEMS LIMITED
LONDON PETRECO INTERNATIONAL LIMITED SEQUEL INTERNATIONAL LIMITED B.H. 01 LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 04291991
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mark Roman Higgins as a director on 11 November 2016; Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CAMERON SYSTEMS LIMITED are www.cameronsystems.co.uk, and www.cameron-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameron Systems Limited is a Private Limited Company. The company registration number is 04291991. Cameron Systems Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Cameron Systems Limited is 100 New Bridge Street London Ec4v 6ja. . KARATHANOS, Gina Ann is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. HIGGINS, Mark Roman is a Director of the company. VARIU, Alexandru Sorin is a Director of the company. Secretary ROWLAND, Kevin Brian has been resigned. Secretary SINCLAIR, Gavin has been resigned. Secretary WILLCOX, Annette has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director FLEMING, Kevin has been resigned. Director GOEBEL, Bradford William has been resigned. Director HOLMES, Grace Bellinger has been resigned. Director MACKIE, George has been resigned. Director REEKIE, George has been resigned. Director ROBERTS, Cheryl Lynn has been resigned. Director ULREY, Mitchell Kent has been resigned. Director WILLCOX, Annette has been resigned. Director WINTERBOURNE, Nicholas John has been resigned. Director WOOLLEY, Peter John has been resigned. Director ZACHARIAH, David Raymond has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
KARATHANOS, Gina Ann
Appointed Date: 28 August 2013

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 28 February 2005

Director
HIGGINS, Mark Roman
Appointed Date: 11 November 2016
54 years old

Director
VARIU, Alexandru Sorin
Appointed Date: 06 March 2014
49 years old

Resigned Directors

Secretary
ROWLAND, Kevin Brian
Resigned: 19 January 2007
Appointed Date: 11 March 2003

Secretary
SINCLAIR, Gavin
Resigned: 31 October 2001
Appointed Date: 24 September 2001

Secretary
WILLCOX, Annette
Resigned: 12 November 2001
Appointed Date: 31 October 2001

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 11 March 2003
Appointed Date: 12 November 2001

Director
FLEMING, Kevin
Resigned: 14 November 2011
Appointed Date: 02 June 2004
67 years old

Director
GOEBEL, Bradford William
Resigned: 02 June 2004
Appointed Date: 20 November 2002
67 years old

Director
HOLMES, Grace Bellinger
Resigned: 01 November 2016
Appointed Date: 28 November 2011
71 years old

Director
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 02 June 2004
78 years old

Director
REEKIE, George
Resigned: 31 October 2001
Appointed Date: 24 September 2001
73 years old

Director
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 03 December 2010
61 years old

Director
ULREY, Mitchell Kent
Resigned: 02 June 2004
Appointed Date: 09 May 2002
71 years old

Director
WILLCOX, Annette
Resigned: 08 October 2002
Appointed Date: 31 October 2001
59 years old

Director
WINTERBOURNE, Nicholas John
Resigned: 31 October 2011
Appointed Date: 31 October 2001
64 years old

Director
WOOLLEY, Peter John
Resigned: 31 October 2001
Appointed Date: 24 September 2001
76 years old

Director
ZACHARIAH, David Raymond
Resigned: 02 June 2004
Appointed Date: 09 May 2002
65 years old

CAMERON SYSTEMS LIMITED Events

14 Dec 2016
Appointment of Mark Roman Higgins as a director on 11 November 2016
14 Dec 2016
Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016
09 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Statement by Directors
09 Aug 2016
Statement of capital on 9 August 2016
  • GBP 500,000

...
... and 94 more events
12 Oct 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

12 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Oct 2001
£ nc 100/10000000 03/10/01
04 Oct 2001
Company name changed B.H. 01 LIMITED\certificate issued on 04/10/01
24 Sep 2001
Incorporation

CAMERON SYSTEMS LIMITED Charges

11 March 2011
Rent deposit charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Premier Foods Group Limited
Description: All monies standing to the credit of the account, see image…
28 June 2007
Rent deed
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Richard Utley Limited
Description: Cash deposit of £14,757.50.
21 May 2004
Deed of charge over credit balances
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re petreco international limited us…