CHARLES CAMERON RESIDENTIAL LIMITED
MIDDLESEX STREAMLINE PROPERTY LIMITED

Hellopages » Greater London » Hillingdon » UB7 7LT

Company number 03655584
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address 115 STATION ROAD, WEST DRAYTON, MIDDLESEX, UB7 7LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of CHARLES CAMERON RESIDENTIAL LIMITED are www.charlescameronresidential.co.uk, and www.charles-cameron-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Charles Cameron Residential Limited is a Private Limited Company. The company registration number is 03655584. Charles Cameron Residential Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Charles Cameron Residential Limited is 115 Station Road West Drayton Middlesex Ub7 7lt. . JORDAN, Nicholas George Alistair is a Secretary of the company. JORDAN, Nicholas George Alistair is a Director of the company. MEREDITH, Paul Patrick is a Director of the company. Secretary MEREDITH, Fiona has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MEREDITH, Fiona has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JORDAN, Nicholas George Alistair
Appointed Date: 03 September 2003

Director
JORDAN, Nicholas George Alistair
Appointed Date: 26 November 1998
62 years old

Director
MEREDITH, Paul Patrick
Appointed Date: 01 August 2000
62 years old

Resigned Directors

Secretary
MEREDITH, Fiona
Resigned: 03 September 2003
Appointed Date: 26 November 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Director
MEREDITH, Fiona
Resigned: 01 August 2000
Appointed Date: 26 November 1998
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Persons With Significant Control

Mr Nicholas George Alistair Jordan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Patrick Meredith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES CAMERON RESIDENTIAL LIMITED Events

13 Dec 2016
Confirmation statement made on 10 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 43 more events
01 Apr 1999
New director appointed
01 Apr 1999
Registered office changed on 01/04/99 from: 229 nether street london N3 1NT
01 Apr 1999
New secretary appointed
01 Apr 1999
New director appointed
23 Oct 1998
Incorporation

CHARLES CAMERON RESIDENTIAL LIMITED Charges

26 May 1999
Debenture
Delivered: 5 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…