CARRACAM INTERNATIONAL LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 4HH
Company number 02606725
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address 15 CHURCHILL ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 10,000 . The most likely internet sites of CARRACAM INTERNATIONAL LIMITED are www.carracaminternational.co.uk, and www.carracam-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Carracam International Limited is a Private Limited Company. The company registration number is 02606725. Carracam International Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Carracam International Limited is 15 Churchill Road St Albans Hertfordshire Al1 4hh. . CHOY, Roland Anthony is a Director of the company. Secretary CHOY, Christopher John has been resigned. Secretary FERNANDES, Francis has been resigned. Secretary GAULT, Christine Anne has been resigned. Secretary JOCHUM, Rosa has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CHOY, Roland Anthony
Appointed Date: 01 May 1991
67 years old

Resigned Directors

Secretary
CHOY, Christopher John
Resigned: 30 April 1994
Appointed Date: 14 February 1992

Secretary
FERNANDES, Francis
Resigned: 14 February 1992
Appointed Date: 01 May 1991

Secretary
GAULT, Christine Anne
Resigned: 01 February 2010
Appointed Date: 01 May 1996

Secretary
JOCHUM, Rosa
Resigned: 01 May 1996

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Nominee Director
P S NOMINEES LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Persons With Significant Control

Gebruder & Hermamos
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

CARRACAM INTERNATIONAL LIMITED Events

02 May 2017
Confirmation statement made on 2 May 2017 with updates
24 Feb 2017
Total exemption full accounts made up to 30 June 2016
02 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000

07 Mar 2016
Total exemption full accounts made up to 30 June 2015
02 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10,000

...
... and 63 more events
17 May 1991
Director resigned;new director appointed

17 May 1991
Registered office changed on 17/05/91 from: c/o professional searches LTD suite one, 2ND floor 1/4 christina street london EC2A 4PA

16 May 1991
Ad 04/05/91--------- £ si 98@1=98 £ ic 2/100

16 May 1991
Accounting reference date notified as 30/04

01 May 1991
Incorporation