CAMMAG LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 5PN
Company number 03316543
Status Active
Incorporation Date 11 February 1997
Company Type Private Limited Company
Address PRIORY CAMPUS PONTEFRACT ROAD, LUNDWOOD, BARNSLEY, S71 5PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Melvyn Lunn as a director on 1 August 2016. The most likely internet sites of CAMMAG LIMITED are www.cammag.co.uk, and www.cammag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Cammag Limited is a Private Limited Company. The company registration number is 03316543. Cammag Limited has been working since 11 February 1997. The present status of the company is Active. The registered address of Cammag Limited is Priory Campus Pontefract Road Lundwood Barnsley S71 5pn. . MARSHALL, John is a Secretary of the company. BARNETT, Susan Yvonne is a Director of the company. LUNN, Melvyn is a Director of the company. MARSHALL, John is a Director of the company. Secretary NICHOLSON, Mark Peter has been resigned. Secretary TOWNSEND, Janet Kathleen has been resigned. Secretary WALLACE, Willam Alan Patrick has been resigned. Director HAYWARD, Joseph William has been resigned. Director NICHOLSON, Mark Peter has been resigned. Director RICHARDSON, Kenneth has been resigned. Director ROBSON, Diane has been resigned. Director SMITH, Brian Joseph has been resigned. Director TOWNSEND, Janet Kathleen has been resigned. Director WALLACE, Willam Alan Patrick has been resigned. Director WALLACE, Willam Alan Patrick has been resigned. Director WHALLEY, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARSHALL, John
Appointed Date: 29 June 2011

Director
BARNETT, Susan Yvonne
Appointed Date: 08 April 2013
65 years old

Director
LUNN, Melvyn
Appointed Date: 01 August 2016
77 years old

Director
MARSHALL, John
Appointed Date: 29 June 2011
54 years old

Resigned Directors

Secretary
NICHOLSON, Mark Peter
Resigned: 29 June 2011
Appointed Date: 28 November 2007

Secretary
TOWNSEND, Janet Kathleen
Resigned: 28 November 2007
Appointed Date: 01 April 1999

Secretary
WALLACE, Willam Alan Patrick
Resigned: 31 March 1999
Appointed Date: 11 February 1997

Director
HAYWARD, Joseph William
Resigned: 10 December 2012
Appointed Date: 01 April 2009
88 years old

Director
NICHOLSON, Mark Peter
Resigned: 29 June 2011
Appointed Date: 28 November 2007
57 years old

Director
RICHARDSON, Kenneth
Resigned: 10 December 2012
Appointed Date: 28 May 2008
71 years old

Director
ROBSON, Diane
Resigned: 08 April 2013
Appointed Date: 01 April 2009
67 years old

Director
SMITH, Brian Joseph
Resigned: 10 August 2015
Appointed Date: 10 December 2012
81 years old

Director
TOWNSEND, Janet Kathleen
Resigned: 28 November 2007
Appointed Date: 01 April 1999
69 years old

Director
WALLACE, Willam Alan Patrick
Resigned: 25 February 2009
Appointed Date: 19 January 2005
72 years old

Director
WALLACE, Willam Alan Patrick
Resigned: 31 March 1999
Appointed Date: 11 February 1997
72 years old

Director
WHALLEY, David
Resigned: 19 January 2005
Appointed Date: 11 February 1997
72 years old

Persons With Significant Control

Mr Melvyn Lunn
Notified on: 1 August 2016
77 years old
Nature of control: Has significant influence or control

Mr John Marshall
Notified on: 1 August 2016
54 years old
Nature of control: Has significant influence or control

CAMMAG LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
17 Aug 2016
Total exemption full accounts made up to 31 March 2016
11 Aug 2016
Appointment of Mr Melvyn Lunn as a director on 1 August 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

23 Oct 2015
Termination of appointment of Brian Joseph Smith as a director on 10 August 2015
...
... and 63 more events
25 Feb 1999
Return made up to 11/02/99; full list of members
07 Dec 1998
Full accounts made up to 31 March 1998
23 Apr 1998
Return made up to 11/02/98; full list of members
10 Mar 1997
Accounting reference date extended from 28/02/98 to 31/03/98
11 Feb 1997
Incorporation