MACNIVEN & CAMERON (MAIDSTONE) LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 05856315
Status Active
Incorporation Date 23 June 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 fifty-six events have happened. The last three records are 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; Satisfaction of charge 3 in full. The most likely internet sites of MACNIVEN & CAMERON (MAIDSTONE) LIMITED are www.macnivencameronmaidstone.co.uk, and www.macniven-cameron-maidstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Macniven Cameron Maidstone Limited is a Private Limited Company. The company registration number is 05856315. Macniven Cameron Maidstone Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Macniven Cameron Maidstone 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 June 2006

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

Director
MAY, Jason Hurkett
Resigned: 20 January 2017
Appointed Date: 23 June 2006
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 June 2006
59 years old

Director
AMBASSADOR DIRECTORS LIMITED
Resigned: 31 January 2014
Appointed Date: 14 February 2011

MACNIVEN & CAMERON (MAIDSTONE) LIMITED Events

02 Feb 2017
Termination of appointment of Jason Hurkett May as a director on 20 January 2017
01 Feb 2017
Appointment of Mr Howard Frederick Moss as a director on 12 December 2016
28 Jan 2017
Satisfaction of charge 3 in full
28 Jan 2017
Satisfaction of charge 5 in full
28 Jan 2017
Satisfaction of charge 2 in full
...
... and 46 more events
16 Aug 2007
Return made up to 23/06/07; full list of members
17 Aug 2006
Director's particulars changed
07 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
23 Jun 2006
Secretary resigned
23 Jun 2006
Incorporation

MACNIVEN & CAMERON (MAIDSTONE) LIMITED Charges

15 July 2009
Security assignment
Delivered: 16 July 2009
Status: Satisfied on 28 January 2017
Persons entitled: Anglo Irish Asset Finance PLC
Description: The full benefit right and interest in a contract dated 12…
19 May 2008
Security assignment
Delivered: 27 May 2008
Status: Satisfied on 28 January 2017
Persons entitled: Anglo Irish Asset Finance Olc
Description: The full benefit right title and interst in a contract…
21 September 2007
Security assignment
Delivered: 3 October 2007
Status: Satisfied on 28 January 2017
Persons entitled: Anglo Irish Asset Finance PLC
Description: A contract dated 28 august 2007. see the mortgage charge…
21 September 2007
Debenture
Delivered: 3 October 2007
Status: Satisfied on 28 January 2017
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Security assignment
Delivered: 3 October 2007
Status: Satisfied on 28 January 2017
Persons entitled: Anglo Irish Asset Finance PLC
Description: A contract dated 10 august 2007. see the mortgage charge…