CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 01053423
Status Active
Incorporation Date 8 May 1972
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED are www.campbelljohnstonexecutivesecretaries.co.uk, and www.campbell-johnston-executive-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 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.Campbell Johnston Executive Secretaries Limited is a Private Limited Company. The company registration number is 01053423. Campbell Johnston Executive Secretaries Limited has been working since 08 May 1972. The present status of the company is Active. The registered address of Campbell Johnston Executive Secretaries Limited is Begbies 9 Bonhill Street London Ec2a 4dj. The company`s financial liabilities are £0.1k. It is £0k against last year. . MCINTYRE, Jonathan Michael is a Secretary of the company. MCINTYRE, Jonathan Michael is a Director of the company. Secretary BARRY, Patricia Ann has been resigned. Secretary BRADLEY, Emily has been resigned. Secretary COSS, Kay has been resigned. Secretary HAMMOND, Serena Jane has been resigned. Secretary KING, David Theodore Stuart has been resigned. Director CAMPBELL JOHNSTON, George Frederick Bruton has been resigned. Director CHILDS, Avril Joan has been resigned. Director DIXON, Dulcie Mary has been resigned. Director MASON BROWN, Anne Louise has been resigned. The company operates in "Dormant Company".


campbell-johnston executive secretaries Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCINTYRE, Jonathan Michael
Appointed Date: 02 February 2003

Director
MCINTYRE, Jonathan Michael
Appointed Date: 11 July 2001
55 years old

Resigned Directors

Secretary
BARRY, Patricia Ann
Resigned: 31 January 1994

Secretary
BRADLEY, Emily
Resigned: 24 July 1996
Appointed Date: 17 August 1994

Secretary
COSS, Kay
Resigned: 02 February 2003
Appointed Date: 01 January 2002

Secretary
HAMMOND, Serena Jane
Resigned: 20 April 1994
Appointed Date: 01 February 1994

Secretary
KING, David Theodore Stuart
Resigned: 01 January 2002
Appointed Date: 24 July 1996

Director
CAMPBELL JOHNSTON, George Frederick Bruton
Resigned: 30 October 2002
88 years old

Director
CHILDS, Avril Joan
Resigned: 02 February 1992
72 years old

Director
DIXON, Dulcie Mary
Resigned: 11 July 2001
67 years old

Director
MASON BROWN, Anne Louise
Resigned: 31 October 2008
Appointed Date: 30 October 2002
77 years old

Persons With Significant Control

Mr Jonathan Michael Mcintyre
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 30 September 2016
14 Mar 2017
Confirmation statement made on 2 February 2017 with updates
29 Apr 2016
Total exemption full accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

13 Apr 2015
Total exemption full accounts made up to 30 September 2014
...
... and 80 more events
19 Apr 1988
Return made up to 27/12/87; full list of members

15 Apr 1987
Accounts made up to 30 September 1986

15 Apr 1987
Return made up to 30/12/86; full list of members

13 Mar 1987
New director appointed

12 Mar 1987
Registered office changed on 12/03/87 from: 35 new broad st, london EC2