This company is commonly known as Cameron Integrated Services Limited. The company was founded 27 years ago and was given the registration number 03205984. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | CAMERON INTEGRATED SERVICES LIMITED |
---|---|---|
Company Number | : | 03205984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Greengate Cardale Park, Harrogate, United Kingdom, HG3 1GY | Corporate Secretary | 24 January 2012 | Active |
P O Box No. 261062, 22201 Creek Towers, Baniyasse Street, Deira, U A E, | Director | 13 October 2006 | Active |
1 Pinewood Gate, Harrogate, HG2 0JF | Secretary | 01 May 1997 | Active |
51 Holne Chase, Morden, SM4 5QB | Secretary | 13 October 2006 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 31 May 1996 | Active |
5 Appleby Green, Knaresborough, HG5 9NE | Director | 01 July 2001 | Active |
15723 Winding Moss, Houston, 77068 | Director | 01 July 1996 | Active |
3 Prescott Way, Bishop Auckland, DL14 6FL | Director | 31 May 2002 | Active |
1 Hereford Road, Harrogate, HG1 2NP | Director | 17 June 1996 | Active |
1 Pinewood Gate, Harrogate, HG2 0JF | Director | 01 July 1996 | Active |
33 Marlborough Hill, London, NW8 0NG | Director | 01 May 1997 | Active |
4 Claymore Court, Houston, United States Of America, 77024 | Director | 01 July 1996 | Active |
24 Oei Tiong Ham Park, Singapore 267029, Singapore, FOREIGN | Director | 30 April 1997 | Active |
Oak Lodge Stratton Chase Drive, Chalfont St Giles, HP8 4NS | Director | 01 May 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 31 May 1996 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 31 May 1996 | Active |
Mehdi Kazem Metghalchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | Iranian |
Address | : | 3 Greengate, Cardale Park, Harrogate, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Gazette | Gazette filings brought up to date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Gazette | Gazette filings brought up to date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2019-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-22 | Gazette | Gazette filings brought up to date. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.