This company is commonly known as Cameron Taylor Resources Limited. The company was founded 31 years ago and was given the registration number 02755193. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAMERON TAYLOR RESOURCES LIMITED |
---|---|---|
Company Number | : | 02755193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Secretary | 21 December 2018 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 30 October 2020 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 19 June 2017 | Active |
Hundred Steddles Hundredsteddle Lane, Birdham, Chichester, PO20 7BL | Secretary | 13 October 1992 | Active |
11, Heidegger Crescent, London, England, SW13 8HA | Secretary | 02 November 1998 | Active |
21 Downs Close, Headcorn, Ashford, TN27 9UE | Secretary | 17 August 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 October 1992 | Active |
22 Hollingbourne Gardens, Ealing, London, W13 8EN | Director | 01 June 2006 | Active |
107 Higher Drive, Banstead, SM7 1PS | Director | 13 October 1992 | Active |
The Hawthorns, Grevel Lane, Chipping Campden, GL55 6HS | Director | 01 June 2006 | Active |
15 Marlborough Square, Ben Rhydding, Ilkley, LS29 8PU | Director | 02 November 1998 | Active |
4 Oriel Hill, Camberley, GU15 2JW | Director | 01 November 1996 | Active |
46 Partridge Way, Merrow Park, Guildford, GU4 7DW | Director | 01 July 2002 | Active |
18 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NW | Director | 09 May 2000 | Active |
5 Telford Road, New Eltham, London, SE9 3RE | Director | 13 October 1992 | Active |
16 Portman Close, Bexley, DA5 2AQ | Director | 01 June 2006 | Active |
St. George's House, St. George's Road, Wimbledon, London, England, SW19 4DR | Director | 19 June 2017 | Active |
Chadsworth 4 Hare Lane, Claygate, Esher, KT10 9BS | Director | 02 November 1998 | Active |
23 Wilmington Court Road, Wilmington, Dartford, DA2 7AT | Director | 13 October 1992 | Active |
16 Cavendish Way, West Wickham, BR4 0LG | Director | 13 October 1992 | Active |
7 Sand Hill Lane, Moortown, Leeds, LS17 6AG | Director | 02 November 1998 | Active |
16 Sandilands, Croydon, CR0 5DA | Director | 01 July 2002 | Active |
16 Sandilands, Croydon, CR0 5DA | Director | 13 October 1992 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 03 October 2018 | Active |
Ollands, Yarmouth Road, North Walsham, NR28 9AX | Director | 01 June 2006 | Active |
11, Heidegger Crescent, London, England, SW13 8HA | Director | 02 November 1998 | Active |
1 Rose Tree Cottages, Stoke Row, Henley On Thames, RG9 5PN | Director | 02 November 1998 | Active |
61, Marlborough Park Avenue, Sidcup, DA15 9DL | Director | 28 April 1995 | Active |
378 Selsdon Road, South Croydon, CR2 7AB | Director | 01 June 2006 | Active |
Hodges Barn Kippings Cross, Matfield, TN12 7HD | Director | 28 April 1995 | Active |
12 Box Ridge Avenue, Purley, CR8 3AP | Director | 01 July 2002 | Active |
Ctg (1999) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-06-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.