DONALD CAMERON FACILITIES MANAGEMENT LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 4LL

Company number 00909350
Status Active
Incorporation Date 27 June 1967
Company Type Private Limited Company
Address KINETICS HOUSE, 181-189 GARTH ROAD, MORDEN, SURREY, SM4 4LL
Home Country United Kingdom
Nature of Business 7470 - Other cleaning activities, 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; Termination of appointment of Christopher Cheshire as a director. The most likely internet sites of DONALD CAMERON FACILITIES MANAGEMENT LIMITED are www.donaldcameronfacilitiesmanagement.co.uk, and www.donald-cameron-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Donald Cameron Facilities Management Limited is a Private Limited Company. The company registration number is 00909350. Donald Cameron Facilities Management Limited has been working since 27 June 1967. The present status of the company is Active. The registered address of Donald Cameron Facilities Management Limited is Kinetics House 181 189 Garth Road Morden Surrey Sm4 4ll. . Secretary TEESE, Paul Antony has been resigned. Secretary WARD, Timothy Vivian Denham has been resigned. Secretary WILLIAMS, Neil Stuart has been resigned. Director BENNETT, Michael Henry has been resigned. Director CHESHIRE, Christopher Albert has been resigned. Director DEACON, Richard William has been resigned. Director HALL, William Jardine has been resigned. Director RUSHENT, Paul Julian has been resigned. Director TEESE, Paul Antony has been resigned. Director TEMPLE HEALD, Paul John has been resigned. Director WARD, Timothy Vivian Denham has been resigned. Director WILLIAMS, Neil Stuart has been resigned. The company operates in "Other cleaning activities".


Resigned Directors

Secretary
TEESE, Paul Antony
Resigned: 30 November 2007
Appointed Date: 13 March 1999

Secretary
WARD, Timothy Vivian Denham
Resigned: 12 March 1999

Secretary
WILLIAMS, Neil Stuart
Resigned: 04 March 2011
Appointed Date: 30 November 2007

Director
BENNETT, Michael Henry
Resigned: 22 December 2004
Appointed Date: 01 May 1996
76 years old

Director
CHESHIRE, Christopher Albert
Resigned: 01 April 2014
Appointed Date: 25 April 2007
62 years old

Director
DEACON, Richard William
Resigned: 13 December 2006
87 years old

Director
HALL, William Jardine
Resigned: 31 December 2007
Appointed Date: 01 August 2001
74 years old

Director
RUSHENT, Paul Julian
Resigned: 24 September 2009
Appointed Date: 01 May 2008
68 years old

Director
TEESE, Paul Antony
Resigned: 30 November 2007
Appointed Date: 13 December 2006
68 years old

Director
TEMPLE HEALD, Paul John
Resigned: 27 May 2011
Appointed Date: 01 January 2005
53 years old

Director
WARD, Timothy Vivian Denham
Resigned: 01 May 1996
76 years old

Director
WILLIAMS, Neil Stuart
Resigned: 04 March 2011
Appointed Date: 25 April 2007
64 years old

DONALD CAMERON FACILITIES MANAGEMENT LIMITED Events

13 Feb 2017
Restoration by order of the court
07 Oct 2014
Final Gazette dissolved via compulsory strike-off
09 May 2014
Termination of appointment of Christopher Cheshire as a director
22 Apr 2014
First Gazette notice for compulsory strike-off
30 Oct 2012
Restoration by order of the court
...
... and 103 more events
27 Feb 1979
Annual return made up to 28/12/78
21 Feb 1978
Annual return made up to 26/12/77
11 Jan 1977
Annual return made up to 30/12/76
12 Dec 1975
Annual return made up to 10/12/75
27 Jun 1967
Incorporation

DONALD CAMERON FACILITIES MANAGEMENT LIMITED Charges

8 April 2011
Charge of debts
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Also Trading as Yorkshire Bank)
Description: The debts and all cash in respect of the debts, any credit…
8 April 2011
Charge of debts
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Sovereign Capital Limited Partnership Ii
Description: By way of fixed charge the debts and all cash in respect of…
13 December 2006
Guarantee & debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP (The "Security Trustee")
Description: 839/841 london road north cheam sutton surrey t/no's…
13 December 2006
Debenture
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1999
Guarantee & debenture
Delivered: 4 February 1999
Status: Satisfied on 18 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1996
Guarantee & debenture
Delivered: 17 December 1996
Status: Satisfied on 18 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…