MACNIVEN & CAMERON (LU) LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 06062615
Status Active
Incorporation Date 23 January 2007
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 fifty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates This document is being processed and will be available in 5 days. ; 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 (LU) LIMITED are www.macnivencameronlu.co.uk, and www.macniven-cameron-lu.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Macniven Cameron Lu Limited is a Private Limited Company. The company registration number is 06062615. Macniven Cameron Lu Limited has been working since 23 January 2007. The present status of the company is Active. The registered address of Macniven Cameron Lu 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: 23 January 2007

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2007
Appointed Date: 23 January 2007

Director
MAY, Jason Hurkett
Resigned: 20 January 2017
Appointed Date: 23 January 2007
55 years old

Director
MORSE, Christopher Charles
Resigned: 31 December 2010
Appointed Date: 31 March 2008
74 years old

Director
TROMANS, Grant Neville
Resigned: 31 March 2008
Appointed Date: 23 January 2007
59 years old

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

MACNIVEN & CAMERON (LU) LIMITED Events

24 Mar 2017
Confirmation statement made on 23 January 2017 with updates
This document is being processed and will be available in 5 days.

01 Feb 2017
Termination of appointment of Jason Hurkett May as a director on 20 January 2017
31 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 43 more events
23 Apr 2008
Appointment terminated director grant tromans
11 Feb 2008
Return made up to 23/01/08; bulk list available separately
20 Feb 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
23 Jan 2007
Secretary resigned
23 Jan 2007
Incorporation

MACNIVEN & CAMERON (LU) LIMITED Charges

26 July 2012
Legal charge over development agreement
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: All the companys interest and benefit in the development…
29 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property being ground floor shop and basement at…
29 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property being ground floor shop and basement at 147…
29 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property being ground floor shop and basement at 149…
29 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property being ground floor shop and basement at 147…
7 April 2009
Legal charge
Delivered: 16 April 2009
Status: Satisfied on 10 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 143/145 rye lane peckham london t/no:TGL291756 by way of…
7 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 10 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 147 rye lane peckham london t/no. TGL291758 by way of fixed…
7 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 10 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 149 rye lane peckham london by way of fixed charge, the…
7 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 10 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 143*145 rye lane peckham london t/no. TGL291756 by way of…
7 October 2008
Fixed charge
Delivered: 22 October 2008
Status: Satisfied on 26 August 2009
Persons entitled: London & Quadrant Housing Trust
Description: 145 rye lane peckham london t/nos TGL291756, TGL291758 and…