CAMERON SECURITIES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 0XA

Company number 04234593
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 3 JOHNSTON ROAD, WOODFORD GREEN, ESSEX, IG8 0XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of CAMERON SECURITIES LIMITED are www.cameronsecurities.co.uk, and www.cameron-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cameron Securities Limited is a Private Limited Company. The company registration number is 04234593. Cameron Securities Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Cameron Securities Limited is 3 Johnston Road Woodford Green Essex Ig8 0xa. The company`s financial liabilities are £44.1k. It is £0k against last year. . FORBES SECRETARIES LIMITED is a Secretary of the company. WHEATER, Nicola Anne is a Director of the company. WHEATER, Phillip Trevor is a Director of the company. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cameron securities Key Finiance

LIABILITIES £44.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORBES SECRETARIES LIMITED
Appointed Date: 14 June 2001

Director
WHEATER, Nicola Anne
Appointed Date: 14 June 2001
67 years old

Director
WHEATER, Phillip Trevor
Appointed Date: 12 February 2003
73 years old

Resigned Directors

Director
FORBES NOMINEES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Persons With Significant Control

Mr Phillip Trevor Wheater
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMERON SECURITIES LIMITED Events

13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

...
... and 33 more events
22 Dec 2001
Particulars of mortgage/charge
18 Oct 2001
New director appointed
10 Oct 2001
Ad 24/09/01--------- £ si 999@1=999 £ ic 1/1000
29 Jul 2001
Director resigned
14 Jun 2001
Incorporation

CAMERON SECURITIES LIMITED Charges

17 December 2001
Legal charge
Delivered: 22 December 2001
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: The l/h properties k/a ground floor flat 102 charlemont…