CAREY ENGLAND LIMITED
CAMELOT BARTHROPP LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 03087934
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CAREY ENGLAND LIMITED are www.careyengland.co.uk, and www.carey-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven 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.Carey England Limited is a Private Limited Company. The company registration number is 03087934. Carey England Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Carey England Limited is 100 New Bridge Street London Ec4v 6ja. . MENDOZA, Gregory Howard is a Secretary of the company. KESSLER, Gary Loren is a Director of the company. MENDOZA, Gregory Howard is a Director of the company. Secretary CASEY, Patrick Noel has been resigned. Secretary RADCLIFFE, Martin Balfour has been resigned. Secretary RILEY, Nicholas John has been resigned. Secretary WINTLE, John Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BODLEY-SCOTT, Samuel has been resigned. Director CASEY, Patrick Noel has been resigned. Director DAILEY, Don Robert has been resigned. Director DRISCOLL, James Michael has been resigned. Director MURPHY, Devin has been resigned. Director PAJARES, Ramon has been resigned. Director THOMAS, Guy has been resigned. Director WINTLE, John Charles has been resigned. Director WOLFINGTON, Vincent Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
MENDOZA, Gregory Howard
Appointed Date: 29 September 2005

Director
KESSLER, Gary Loren
Appointed Date: 08 January 2007
61 years old

Director
MENDOZA, Gregory Howard
Appointed Date: 29 September 2005
57 years old

Resigned Directors

Secretary
CASEY, Patrick Noel
Resigned: 01 September 2005
Appointed Date: 26 June 2003

Secretary
RADCLIFFE, Martin Balfour
Resigned: 29 February 1996
Appointed Date: 08 August 1995

Secretary
RILEY, Nicholas John
Resigned: 29 September 2005
Appointed Date: 13 September 2005

Secretary
WINTLE, John Charles
Resigned: 16 October 2003
Appointed Date: 01 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 August 1995
Appointed Date: 04 August 1995

Director
BODLEY-SCOTT, Samuel
Resigned: 29 February 1996
Appointed Date: 08 August 1995
64 years old

Director
CASEY, Patrick Noel
Resigned: 01 September 2005
Appointed Date: 30 September 2004
73 years old

Director
DAILEY, Don Robert
Resigned: 01 December 2000
Appointed Date: 29 February 1996
88 years old

Director
DRISCOLL, James Michael
Resigned: 30 September 2005
Appointed Date: 01 April 2003
64 years old

Director
MURPHY, Devin
Resigned: 08 January 2007
Appointed Date: 01 July 2004
59 years old

Director
PAJARES, Ramon
Resigned: 28 February 1996
Appointed Date: 08 August 1995
90 years old

Director
THOMAS, Guy
Resigned: 10 July 2003
Appointed Date: 01 December 2000
87 years old

Director
WINTLE, John Charles
Resigned: 16 October 2003
Appointed Date: 08 August 1995
79 years old

Director
WOLFINGTON, Vincent Alexander
Resigned: 20 October 2004
Appointed Date: 29 February 1996
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 September 1995
Appointed Date: 04 August 1995

CAREY ENGLAND LIMITED Events

03 Jan 2017
Full accounts made up to 31 December 2015
22 Dec 2016
Memorandum and Articles of Association
22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Dec 2016
Registration of charge 030879340003, created on 23 November 2016
29 Nov 2016
Satisfaction of charge 2 in full
...
... and 85 more events
07 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1995
Company name changed speed 6060 LIMITED\certificate issued on 04/09/95
16 Aug 1995
Registered office changed on 16/08/95 from: classic house 174/180 old street london EC1V 9BP
04 Aug 1995
Incorporation

CAREY ENGLAND LIMITED Charges

23 November 2016
Charge code 0308 7934 0003
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Acf Finco I LP
Description: Contains fixed charge…
17 June 2011
Composite guarantee and security document
Delivered: 8 July 2011
Status: Satisfied on 29 November 2016
Persons entitled: Pnc Bank, National Association (As Agent)
Description: By way of first floating charge all present and future…
18 March 1998
Guarantee & debenture
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…