CAMERON FORECOURT LIMITED
HOYLAND BARNSLEY CAMERON 2000 LIMITED RICH 112 LIMITED

Hellopages » South Yorkshire » Barnsley » S74 9SE

Company number 03522200
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address CHAMBERS ROAD, PLATTS COMMON INDUSRIAL ESTATE, HOYLAND BARNSLEY, SOUTH YORKSHIRE, S74 9SE
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Director's details changed for Mr Keith Tony Jenner on 6 February 2017; Director's details changed for Mr Barry Alan Jenner on 6 February 2017. The most likely internet sites of CAMERON FORECOURT LIMITED are www.cameronforecourt.co.uk, and www.cameron-forecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Cameron Forecourt Limited is a Private Limited Company. The company registration number is 03522200. Cameron Forecourt Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Cameron Forecourt Limited is Chambers Road Platts Common Indusrial Estate Hoyland Barnsley South Yorkshire S74 9se. . JENNER, Keith Tony is a Secretary of the company. GENT, Martyn is a Director of the company. JENNER, Barry Alan is a Director of the company. JENNER, Keith Tony is a Director of the company. WEBB, Graham John is a Director of the company. WILLIS, David Christopher Squire is a Director of the company. Secretary MCGEE, Fraser Keith has been resigned. Secretary WILKINSON, George Antony Ryder has been resigned. Secretary WILLIAMSON, Marlene has been resigned. Director CHURM, Melvyn has been resigned. Director CONWAY, Daniel has been resigned. Director JENNER, Alan Tony has been resigned. Director ODDY, Victor John has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
JENNER, Keith Tony
Appointed Date: 23 September 2002

Director
GENT, Martyn
Appointed Date: 15 March 2011
68 years old

Director
JENNER, Barry Alan
Appointed Date: 14 October 2002
58 years old

Director
JENNER, Keith Tony
Appointed Date: 23 September 2002
55 years old

Director
WEBB, Graham John
Appointed Date: 15 March 2011
74 years old

Director
WILLIS, David Christopher Squire
Appointed Date: 15 March 2011
83 years old

Resigned Directors

Secretary
MCGEE, Fraser Keith
Resigned: 27 July 1998
Appointed Date: 05 March 1998

Secretary
WILKINSON, George Antony Ryder
Resigned: 23 October 1998
Appointed Date: 27 July 1998

Secretary
WILLIAMSON, Marlene
Resigned: 23 September 2002
Appointed Date: 23 October 1998

Director
CHURM, Melvyn
Resigned: 23 September 2002
Appointed Date: 01 November 2001
82 years old

Director
CONWAY, Daniel
Resigned: 12 March 2002
Appointed Date: 23 October 1998
74 years old

Director
JENNER, Alan Tony
Resigned: 28 January 2011
Appointed Date: 23 September 2002
77 years old

Director
ODDY, Victor John
Resigned: 23 October 1998
Appointed Date: 05 March 1998
77 years old

Persons With Significant Control

F.E. Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMERON FORECOURT LIMITED Events

30 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Feb 2017
Director's details changed for Mr Keith Tony Jenner on 6 February 2017
06 Feb 2017
Director's details changed for Mr Barry Alan Jenner on 6 February 2017
06 Feb 2017
Secretary's details changed for Mr Keith Tony Jenner on 6 February 2017
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 61 more events
29 Oct 1998
New secretary appointed
29 Oct 1998
New director appointed
31 Jul 1998
Secretary resigned
31 Jul 1998
New secretary appointed
05 Mar 1998
Incorporation

CAMERON FORECOURT LIMITED Charges

29 November 2002
Debenture
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
Legal mortgage
Delivered: 17 October 2002
Status: Satisfied on 6 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings at chambers road…
15 February 1999
Legal mortgage
Delivered: 2 March 1999
Status: Satisfied on 25 September 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in chambers road/barrowfield road…
8 January 1999
Mortgage debenture
Delivered: 14 January 1999
Status: Satisfied on 25 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…