CAIRNEAGLE NOMINEES LIMITED
LONDON HEXAGON 283 LIMITED

Hellopages » Greater London » Westminster » W1B 4BT

Company number 04214606
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address 6 HEDDON STREET, LONDON, ENGLAND, W1B 4BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CAIRNEAGLE NOMINEES LIMITED are www.cairneaglenominees.co.uk, and www.cairneagle-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Cairneagle Nominees Limited is a Private Limited Company. The company registration number is 04214606. Cairneagle Nominees Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Cairneagle Nominees Limited is 6 Heddon Street London England W1b 4bt. . BARCLAY, Rupert George Maxwell Lothian is a Director of the company. Secretary HAMPTON, David Christopher has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director COOKSLEY, Matthew Alexander has been resigned. Director HAMPTON, David Christopher has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director MCLEOD, Stephen Douglas has been resigned. Director SANDERS, David Neil has been resigned. The company operates in "Non-trading company".


cairneagle nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARCLAY, Rupert George Maxwell Lothian
Appointed Date: 09 February 2006
68 years old

Resigned Directors

Secretary
HAMPTON, David Christopher
Resigned: 17 January 2008
Appointed Date: 14 June 2002

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 14 June 2002
Appointed Date: 11 May 2001

Director
COOKSLEY, Matthew Alexander
Resigned: 30 September 2011
Appointed Date: 01 November 2008
51 years old

Director
HAMPTON, David Christopher
Resigned: 17 January 2008
Appointed Date: 14 June 2002
62 years old

Director
HEXAGON DIRECTORS LIMITED
Resigned: 14 June 2002
Appointed Date: 11 May 2001

Director
MCLEOD, Stephen Douglas
Resigned: 09 February 2006
Appointed Date: 14 June 2002
73 years old

Director
SANDERS, David Neil
Resigned: 31 October 2008
Appointed Date: 17 January 2008
62 years old

CAIRNEAGLE NOMINEES LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 March 2017
14 Jul 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

04 Apr 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Registered office address changed from Victory House 99-101 Regent Street London W1B 4RS to 6 Heddon Street London W1B 4BT on 19 January 2016
24 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

...
... and 44 more events
20 Jun 2002
New director appointed
17 Jun 2002
Company name changed hexagon 283 LIMITED\certificate issued on 17/06/02
21 May 2002
Return made up to 11/05/02; full list of members
26 Apr 2002
Registered office changed on 26/04/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU
11 May 2001
Incorporation