MORGAN CAMERON ILP LTD
OXFORD ILP LIMITED HARRISON-BEAUMONT FINANCIAL SERVICES LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1DL

Company number 02165907
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 6 ST ALDATES, OXFORD, OXFORDSHIRE, OX1 1DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,300 . The most likely internet sites of MORGAN CAMERON ILP LTD are www.morgancameronilp.co.uk, and www.morgan-cameron-ilp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Morgan Cameron Ilp Ltd is a Private Limited Company. The company registration number is 02165907. Morgan Cameron Ilp Ltd has been working since 17 September 1987. The present status of the company is Active. The registered address of Morgan Cameron Ilp Ltd is 6 St Aldates Oxford Oxfordshire Ox1 1dl. . KING, Andrew Richard is a Secretary of the company. BIRD, Peter Graham is a Director of the company. WALKER, Christine Ann is a Director of the company. WESTON, Daniel Lee is a Director of the company. Secretary BEAUMONT, Frederick Peter has been resigned. Secretary HENDERSON, Ian has been resigned. Secretary LYKE, Graham Julian has been resigned. Secretary LYKE, Graham Julian has been resigned. Secretary STEWART, Linda Dorothy has been resigned. Secretary THORNTON, Margaret Rosemary has been resigned. Director BEAUMONT, Frederick Peter has been resigned. Director LYKE, Elizabeth Ann has been resigned. Director LYKE, Graham Julian has been resigned. Director MORGAN, Alan Michael has been resigned. Director MORRISON, Neil Robert Charles has been resigned. Director THORNTON, Margaret Rosemary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KING, Andrew Richard
Appointed Date: 01 November 2009

Director
BIRD, Peter Graham
Appointed Date: 30 October 2009
74 years old

Director
WALKER, Christine Ann
Appointed Date: 30 October 2009
64 years old

Director
WESTON, Daniel Lee
Appointed Date: 30 October 2009
45 years old

Resigned Directors

Secretary
BEAUMONT, Frederick Peter
Resigned: 23 September 1992
Appointed Date: 23 September 1992

Secretary
HENDERSON, Ian
Resigned: 30 April 2002
Appointed Date: 07 February 1996

Secretary
LYKE, Graham Julian
Resigned: 07 April 2004
Appointed Date: 01 May 2002

Secretary
LYKE, Graham Julian
Resigned: 22 November 1995
Appointed Date: 23 September 1992

Secretary
STEWART, Linda Dorothy
Resigned: 31 January 1996
Appointed Date: 22 November 1995

Secretary
THORNTON, Margaret Rosemary
Resigned: 01 November 2009
Appointed Date: 07 April 2004

Director
BEAUMONT, Frederick Peter
Resigned: 23 September 1992
90 years old

Director
LYKE, Elizabeth Ann
Resigned: 31 October 2013
79 years old

Director
LYKE, Graham Julian
Resigned: 01 November 2002
Appointed Date: 23 September 1992
74 years old

Director
MORGAN, Alan Michael
Resigned: 15 November 2004
Appointed Date: 21 April 2004
66 years old

Director
MORRISON, Neil Robert Charles
Resigned: 09 November 1995
Appointed Date: 01 November 1994
75 years old

Director
THORNTON, Margaret Rosemary
Resigned: 30 October 2009
Appointed Date: 15 November 2004
67 years old

Persons With Significant Control

Mrs Christine Ann Bird
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Lee Weston
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORGAN CAMERON ILP LTD Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,300

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,300

...
... and 105 more events
02 Feb 1988
Wd 08/01/88 ad 15/10/87--------- £ si 98@1=98 £ ic 2/100

12 Jan 1988
Accounting reference date notified as 31/10

08 Oct 1987
Registered office changed on 08/10/87 from: 124/128 city rd london EC1V 2NJ

08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1987
Incorporation