CHARLES CAMERON AND ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 04966796
Status Active
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address LEIGH SAXTON GREEN, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of CHARLES CAMERON AND ASSOCIATES LIMITED are www.charlescameronandassociates.co.uk, and www.charles-cameron-and-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Charles Cameron and Associates Limited is a Private Limited Company. The company registration number is 04966796. Charles Cameron and Associates Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of Charles Cameron and Associates Limited is Leigh Saxton Green Mutual House 70 Conduit Street London England W1s 2gf. . NIMMO, Simon Hall is a Director of the company. SMITH, Peter Frank is a Director of the company. Secretary SHAWS SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GARRETT, Geoffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
NIMMO, Simon Hall
Appointed Date: 17 November 2003
62 years old

Director
SMITH, Peter Frank
Appointed Date: 17 November 2003
63 years old

Resigned Directors

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 10 November 2009
Appointed Date: 17 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Director
GARRETT, Geoffrey
Resigned: 30 May 2013
Appointed Date: 17 November 2003
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Persons With Significant Control

Mr Simon Hall Nimmo
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Frank Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES CAMERON AND ASSOCIATES LIMITED Events

08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
06 Feb 2017
Confirmation statement made on 17 November 2016 with updates
01 Feb 2017
Accounts for a small company made up to 30 April 2016
10 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 41 more events
29 Jan 2004
Director resigned
29 Jan 2004
Secretary resigned
28 Jan 2004
New secretary appointed
28 Jan 2004
New director appointed
17 Nov 2003
Incorporation

CHARLES CAMERON AND ASSOCIATES LIMITED Charges

2 April 2004
Rent deposit deed
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Cannon Street Nominees No.3 Limited and Cannon Street Nominees No.4 Limited
Description: The sum of £22,775.90. see the mortgage charge document for…