CAMERON MANAGEMENT LIMITED

Address:
Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

CAMERON MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01584217. The registration start date is September 4, 1981. The current status is Active.

Company Overview

Company Number 01584217
Company Name CAMERON MANAGEMENT LIMITED
Registered Address Maulak Chambers
The Centre, High Street
Halstead
Essex
CO9 2AJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-09-04
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-08-10
Confirmation Statement Last Update 2020-07-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address MAULAK CHAMBERS
THE CENTRE, HIGH STREET
Post Town HALSTEAD
County ESSEX
Post Code CO9 2AJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
169-207 CONWAY GARDENS RTM COMPANY LIMITED Maulak Chambers, The Centre, High Street, Halstead, CO9 2AJ, England
DURRANT CLEANING AND GARDENING LTD Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England
MARCHESI PAVEMENT SOLUTIONS LIMITED Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England
APL HEATING SOLUTIONS LIMITED Maulak Chambers, 17 The Centre, Halstead, Essex, CO9 2AJ, United Kingdom
LIMITED EDITION FRAMING AND PHOTO SERVICES LIMITED Maulak Chambers, High Street, Halstead, Essex, CO9 2AJ, England
HALSTEAD BOXING & MARTIAL ARTS LIMITED Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ
FERNLO LIMITED Maulak Chambers, The Centre, High Street, Halstead, CO9 2AJ
NJL JOINERY LIMITED Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England
EF - EX LOGISTICS LIMITED Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ
C J SMITH WELDING LIMITED Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TURRELL, Neil Keith Secretary (Active) 298 Kents Hill Road, South Benfleet, Essex, England, SS7 5XS /
6 June 2013
/
CHOW, Wan Yung Director (Active) 42 Broadway, Leigh-On-Sea, England, SS9 1AJ November 1970 /
23 August 2021
British /
England
Director
NEWLANDS, Alister Director (Active) 42 Broadway, Leigh-On-Sea, England, SS9 1AJ May 1969 /
10 January 2022
British /
England
Business Person
TURRELL, Neil Keith Director (Active) 298 Kents Hill Road, Benfleet, England, SS7 5XS August 1961 /
30 November 2021
British /
England
Letting Agent
GADSDEN, Jeffrey Terence Secretary (Resigned) Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN /
19 May 2011
/
LONG, Tina Alison Secretary (Resigned) 12 Stacey Road, Tonbridge, Kent, TN10 3AR /
10 August 1997
British /
TILBROOK, Robin Charles William Secretary (Resigned) Quires Green Willingale, Ongar, Essex, CM5 0QP /
10 August 1997
British /
WILSON, Catherine Janet Secretary (Resigned) 9 Forres House, Cameron Close Warley, Brentwood, Essex, CM14 5BS /
1 October 1996
British /
ISEC SECRETARIAL SERVICES LIMITED Secretary (Resigned) Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN /
26 June 2013
/
KINLEIGH FOLKARD & HAYWARD Secretary (Resigned) Kfh House, Norstead Place Roehampton, London, SW15 3SA /
/
BROOMFIELD, Richard David Director (Resigned) 8 Forres House, Cameron Close, Warley, Brentwood, Essex, CM14 5BS July 1962 /
2 October 2008
British /
England
Sales Manager
CLEAVER, Brenda Christine Director (Resigned) 13 Glamis House, Cameron Close, Brentwood, Essex, CM14 5BT July 1938 /
11 October 2005
British /
Receptionist
CLEAVER, Brenda Christine Director (Resigned) 13 Glamis House, Cameron Close, Brentwood, Essex, CM14 5BT July 1938 /
23 April 1999
British /
Legal Receptionist
COUPE, Sylvia Margaret Director (Resigned) 3 Forres House, Brentwood, Essex, CM14 5BS February 1924 /
25 April 2005
British /
Retired
COUPE, Sylvia Margaret Director (Resigned) 3 Forres House, Cameron Close Warley, Brentwood, Essex, CM14 5BS February 1920 /
11 January 1996
British /
Director
COVENTRY, Ron Director (Resigned) 15 Glamis House, Cameron Close, Brentwood, Essex, CM14 5BT February 1948 /
11 October 2005
British /
England
Company Director
COVENTRY, Ronald Director (Resigned) 15 Glamis House, Warley, Brentwood, Essex, CM14 5BT April 1964 /
British /
Market Stace Holder
DAVIS, Lynn Isa Director (Resigned) Flat 3, Cameron Close, Warley, Brentwood, Essex, England, CM14 5BT January 1980 /
25 July 2017
British /
United Kingdom
Contract Manager
INGRAM, Rachel Director (Resigned) 14 Glamis House, Warley, Brentwood, Essex, CM14 5BT January 1925 /
British /
Consultant
KELLY, Christopher Director (Resigned) 10 Glamis House, Warley, Brentwood, Essex, CM14 5BT July 1964 /
British /
Electrician
KERR, Sheila Ann Director (Resigned) 16 Glamis House, Cameron Close, Brentwood, Essex, CM14 5BT February 1951 /
11 October 2005
British /
England
Secretary
LATIMER, Deborah Anne Director (Resigned) 7 Glamis House, Cameron Close Warley, Brentwood, Essex, CM14 5BT May 1964 /
10 January 1996
British /
Financial Consultant
NEWLAND, Alistair Director (Resigned) Maulak Chambers, The Centre, High Street, Halstead, Essex, England, CO9 2AJ May 1969 /
19 May 2011
British /
United Kingdom
It Consultant
O'SULLIVAN, Kevin Michael Director (Resigned) Maulak Chambers, The Centre, High Street, Halstead, Essex, England, CO9 2AJ October 1958 /
19 May 2011
British /
United Kingdom
Sales
SAMARASEKERA, Mahinda Director (Resigned) 50 Princes Way, Hutton, Brentwood, Essex, CM13 2JW June 1955 /
4 May 1999
British /
United Kingdom
Health Care Manager
STAPLES, Joseph Director (Resigned) 9 Glamis House, Warley, Brentwood, Essex, CM14 5BT September 1934 /
British /
Consultant
TEMPLE, Peter Director (Resigned) 6 Forres House, Warley, Brentwood, Essex, CM14 5BS July 1944 /
British /
Sales Manager
THOMSON, Jeremy Andrew Director (Resigned) 11 Forres House, Cambron Close, Brentwood, Essex, CM14 5BS October 1966 /
26 January 1993
British /
Marketing Mgr
TURRELL, Neil Keith Director (Resigned) 6 Saxonville, South Benfleet, Essex, SS7 5TD August 1961 /
11 October 2005
British /
It Helpdesk Newspaper Industry
VANDERMAN, Fazlur Rahman Director (Resigned) 22 Gerrard Crescent, Brentwood, Essex, England, CM14 4JU July 1951 /
27 July 2016
British /
England
Retired
WILLIS, Sally Ann Director (Resigned) 10 Glamis House, Cameron Close, Brentwood, Essex, CM14 5BT April 1955 /
19 February 1997
British /
Administrative Supervisor
WILSON, Catherine Janet Director (Resigned) 9 Forres House, Cameron Close Warley, Brentwood, Essex, CM14 5BS May 1951 /
25 June 1996
British /
Executive Assistant

Competitor

Search similar business entities

Post Town HALSTEAD
Post Code CO9 2AJ
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on CAMERON MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches