This company is commonly known as Cameron Chase Limited. The company was founded 25 years ago and was given the registration number 03575536. The firm's registered office is in MANCHESTER. You can find them at Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CAMERON CHASE LIMITED |
---|---|---|
Company Number | : | 03575536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG | Secretary | 01 January 2016 | Active |
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG | Secretary | 01 January 2016 | Active |
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG | Director | 01 September 2010 | Active |
Lancaster House, Blackburn Street, Radcliffe, Manchester, England, M26 2JW | Director | 04 June 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 June 1998 | Active |
22 Newhaven Close, Bury, BL8 1XX | Secretary | 10 January 2001 | Active |
East Lodge, 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU | Secretary | 08 May 2003 | Active |
77 Corkland Road, Manchester, M21 8XT | Secretary | 04 June 1998 | Active |
22 Newhaven Close, Bury, BL8 1XX | Director | 10 January 2001 | Active |
5 Whitebeam Close, Milnrow, Rochdale, OL16 4ND | Director | 01 February 2008 | Active |
Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, England, M26 2JW | Director | 22 May 2013 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 June 1998 | Active |
Mr John O'Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Capital | Capital allotment shares. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Capital | Capital cancellation shares. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Appoint person secretary company with name date. | Download |
2016-03-03 | Officers | Appoint person secretary company with name date. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.