MACNIVEN & CAMERON (LISKEARD) LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 05705887
Status Active
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Jason Hurkett May as a director on 20 January 2017; Appointment of Mr Howard Frederick Moss as a director on 12 December 2016. The most likely internet sites of MACNIVEN & CAMERON (LISKEARD) LIMITED are www.macnivencameronliskeard.co.uk, and www.macniven-cameron-liskeard.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Macniven Cameron Liskeard Limited is a Private Limited Company. The company registration number is 05705887. Macniven Cameron Liskeard Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of Macniven Cameron Liskeard Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . MOSS, Howard Frederick is a Secretary of the company. MOSS, Howard Frederick is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. Secretary CAVENDISH SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAY, Jason Hurkett has been resigned. Director MORSE, Christopher Charles has been resigned. Director TROMANS, Grant Neville has been resigned. Director AMBASSADOR DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOSS, Howard Frederick
Appointed Date: 06 December 2016

Director
MOSS, Howard Frederick
Appointed Date: 12 December 2016
58 years old

Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 31 December 2010
Appointed Date: 10 February 2006

Secretary
CAVENDISH SECRETARIAL LIMITED
Resigned: 31 January 2014
Appointed Date: 31 December 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2006
Appointed Date: 10 February 2006

Director
MAY, Jason Hurkett
Resigned: 20 January 2017
Appointed Date: 01 April 2009
55 years old

Director
MORSE, Christopher Charles
Resigned: 31 December 2010
Appointed Date: 10 February 2006
74 years old

Director
TROMANS, Grant Neville
Resigned: 31 March 2008
Appointed Date: 10 February 2006
59 years old

Director
AMBASSADOR DIRECTORS LIMITED
Resigned: 11 September 2014
Appointed Date: 14 February 2011

MACNIVEN & CAMERON (LISKEARD) LIMITED Events

24 Mar 2017
Confirmation statement made on 10 February 2017 with updates
02 Feb 2017
Termination of appointment of Jason Hurkett May as a director on 20 January 2017
13 Jan 2017
Appointment of Mr Howard Frederick Moss as a director on 12 December 2016
19 Dec 2016
Appointment of Howard Frederick Moss as a secretary on 6 December 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 38 more events
10 Mar 2007
Return made up to 10/02/07; full list of members
12 May 2006
Particulars of mortgage/charge
28 Feb 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
10 Feb 2006
Secretary resigned
10 Feb 2006
Incorporation

MACNIVEN & CAMERON (LISKEARD) LIMITED Charges

10 May 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Fixed and floating charges over the undertaking and all…