CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED
PRESCOT

Hellopages » Merseyside » St. Helens » L35 4LP

Company number 04572495
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 509 WARRINGTON ROAD, RAINHILL, PRESCOT, MERSEYSIDE, L35 4LP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 7 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 90 . The most likely internet sites of CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED are www.cameronmackenziepropertymanagement.co.uk, and www.cameron-mackenzie-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cameron Mackenzie Property Management Limited is a Private Limited Company. The company registration number is 04572495. Cameron Mackenzie Property Management Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Cameron Mackenzie Property Management Limited is 509 Warrington Road Rainhill Prescot Merseyside L35 4lp. . HYLAND, Paul is a Director of the company. LAWLOR, Nicola Marie is a Director of the company. Secretary JAMES, Keith has been resigned. Secretary MCCULLOCH, Peter Maxwell has been resigned. Secretary ROBERTS, Jean has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BURKE, Mark Joseph David has been resigned. Director MCDONALD, John Patrick has been resigned. Director ROBERTS, Tom has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HYLAND, Paul
Appointed Date: 08 December 2007
58 years old

Director
LAWLOR, Nicola Marie
Appointed Date: 08 December 2007
59 years old

Resigned Directors

Secretary
JAMES, Keith
Resigned: 01 November 2005
Appointed Date: 24 October 2002

Secretary
MCCULLOCH, Peter Maxwell
Resigned: 01 November 2005
Appointed Date: 02 September 2003

Secretary
ROBERTS, Jean
Resigned: 07 December 2007
Appointed Date: 01 November 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 October 2002
Appointed Date: 24 October 2002

Director
BURKE, Mark Joseph David
Resigned: 01 May 2005
Appointed Date: 24 October 2002
61 years old

Director
MCDONALD, John Patrick
Resigned: 05 July 2005
Appointed Date: 24 October 2002
75 years old

Director
ROBERTS, Tom
Resigned: 07 December 2007
Appointed Date: 24 October 2002
76 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Ms Nicola Marie Arnold
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Hyland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED Events

29 Nov 2016
Confirmation statement made on 24 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 7 December 2015
30 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 90

01 Sep 2015
Total exemption small company accounts made up to 7 December 2014
29 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 90

...
... and 37 more events
11 Nov 2002
New director appointed
11 Nov 2002
New director appointed
28 Oct 2002
Secretary resigned
28 Oct 2002
Director resigned
24 Oct 2002
Incorporation