CAMERON MACKENZIE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 9NJ

Company number 04175645
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address OFFICE ONE, FIRST FLOOR MAXWELL HOUSE, LIVERPOOL INNOVATION PARK, LIVERPOOL, MERSEYSIDE, ENGLAND, L7 9NJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of CAMERON MACKENZIE LIMITED are www.cameronmackenzie.co.uk, and www.cameron-mackenzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brunswick Rail Station is 2.4 miles; to Bank Hall Rail Station is 3.1 miles; to Kirkby Rail Station is 5.6 miles; to Formby Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameron Mackenzie Limited is a Private Limited Company. The company registration number is 04175645. Cameron Mackenzie Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Cameron Mackenzie Limited is Office One First Floor Maxwell House Liverpool Innovation Park Liverpool Merseyside England L7 9nj. . BURKE, Julie Helen is a Secretary of the company. BURKE, Mark Joseph David is a Director of the company. Secretary DAVIES, Keith Richard Rhys has been resigned. Secretary MCCULLOCH, Peter Maxwell has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MCDONALD, Patrick John has been resigned. Director ROBERTS, Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BURKE, Julie Helen
Appointed Date: 27 May 2005

Director
BURKE, Mark Joseph David
Appointed Date: 08 March 2001
61 years old

Resigned Directors

Secretary
DAVIES, Keith Richard Rhys
Resigned: 02 September 2003
Appointed Date: 08 March 2001

Secretary
MCCULLOCH, Peter Maxwell
Resigned: 27 May 2005
Appointed Date: 02 September 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 March 2001
Appointed Date: 08 March 2001

Director
MCDONALD, Patrick John
Resigned: 07 September 2005
Appointed Date: 08 March 2001
75 years old

Director
ROBERTS, Thomas
Resigned: 01 July 2004
Appointed Date: 08 March 2001
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Mark Joseph David Burke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CAMERON MACKENZIE LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
22 Aug 2016
Micro company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF to Office One, First Floor Maxwell House Liverpool Innovation Park Liverpool Merseyside L7 9NJ on 23 July 2015
...
... and 43 more events
29 Mar 2001
New director appointed
29 Mar 2001
Ad 08/03/01--------- £ si 89@1=89 £ ic 1/90
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
08 Mar 2001
Incorporation

CAMERON MACKENZIE LIMITED Charges

29 March 2003
Debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…