CAMERON TECHNOLOGIES UK LIMITED
BARTON INSTRUMENT SYSTEMS LIMITED FORAY 1066 LIMITED

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

Company number 03440964
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CAMERON TECHNOLOGIES UK LIMITED are www.camerontechnologiesuk.co.uk, and www.cameron-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve 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 Technologies Uk Limited is a Private Limited Company. The company registration number is 03440964. Cameron Technologies Uk Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Cameron Technologies Uk 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 BROOME, Peter has been resigned. Secretary CHALLEN, Ian has been resigned. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Secretary NEWHALL NOMINEES LIMITED has been resigned. Secretary SIMMS, Tom has been resigned. Secretary WARREN, James K has been resigned. Director BROOME, Peter has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HOFMEISTER, George has been resigned. Director HOLMES, Grace Bellinger has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director JALE, Warren has been resigned. Director MACKIE, George has been resigned. Director ROBERTS, Cheryl Lynn has been resigned. Director SIMMS, Tom has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KARATHANOS, Gina Ann
Appointed Date: 28 August 2013

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 19 December 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
BROOME, Peter
Resigned: 17 February 2009
Appointed Date: 19 December 2005

Secretary
CHALLEN, Ian
Resigned: 05 January 2003
Appointed Date: 13 April 1998

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 20 February 1998
Appointed Date: 29 September 1997

Secretary
NEWHALL NOMINEES LIMITED
Resigned: 13 April 1998
Appointed Date: 20 February 1998

Secretary
SIMMS, Tom
Resigned: 19 December 2005
Appointed Date: 20 June 2003

Secretary
WARREN, James K
Resigned: 20 June 2003
Appointed Date: 20 February 1998

Director
BROOME, Peter
Resigned: 16 February 2009
Appointed Date: 13 April 1998
74 years old

Nominee Director
FISHER, Jacqueline
Resigned: 20 February 1998
Appointed Date: 29 September 1997
73 years old

Director
HOFMEISTER, George
Resigned: 20 June 2003
Appointed Date: 20 February 1998
73 years old

Director
HOLMES, Grace Bellinger
Resigned: 01 November 2016
Appointed Date: 24 November 2011
71 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 20 February 1998
Appointed Date: 29 September 1997
56 years old

Director
JALE, Warren
Resigned: 11 May 2005
Appointed Date: 20 June 2003
72 years old

Director
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 19 December 2005
78 years old

Director
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 30 September 2010
61 years old

Director
SIMMS, Tom
Resigned: 11 May 2005
Appointed Date: 20 June 2003
70 years old

CAMERON TECHNOLOGIES UK LIMITED Events

30 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
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500,000

18 May 2016
Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016
...
... and 95 more events
08 Apr 1998
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

08 Apr 1998
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

08 Apr 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

18 Feb 1998
Company name changed foray 1066 LIMITED\certificate issued on 18/02/98
29 Sep 1997
Incorporation

CAMERON TECHNOLOGIES UK LIMITED Charges

26 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 11 May 2005
Persons entitled: National Bank of Canada
Description: All monies standing to the credit of the accounts numbered…
25 September 1998
Charge over credit balances
Delivered: 5 October 1998
Status: Satisfied on 11 May 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of $376,737 us dollars together with interest…
14 May 1998
Licence to assign
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: J Leon & Company Limited
Description: £60,519.83.
13 April 1998
Security anfd collateral pledge agreement
Delivered: 23 April 1998
Status: Satisfied on 11 May 2005
Persons entitled: National Bank of Canadaas Agent for the Lenders of the Security Constituted by the Agreement
Description: All the company's right title anmd interest in and to the…
13 April 1998
Assignment of rights
Delivered: 23 April 1998
Status: Satisfied on 11 May 2005
Persons entitled: National Bank of Canadaas Agent for the Lenders
Description: All the company's rights remedies with respect to and title…
13 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 11 May 2005
Persons entitled: National Bank of Canada as Agent and Trustee for the Lenders (As Defined in the Debenture)
Description: Fixed and floating charges over the undertaking and all…
13 April 1998
Loan and security agreement
Delivered: 23 April 1998
Status: Satisfied on 11 May 2005
Persons entitled: National Bank of Canada as Agent for the Lenders
Description: The fixed assets including all machinery equipment real…