CAMERA SUPPORT SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 03565824
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 October 2016 with updates; Director's details changed for Mark Anthony Glaze on 27 October 2016. The most likely internet sites of CAMERA SUPPORT SERVICES LIMITED are www.camerasupportservices.co.uk, and www.camera-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camera Support Services Limited is a Private Limited Company. The company registration number is 03565824. Camera Support Services Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Camera Support Services Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . GLAZE, Mark Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GLAZE, Tracey Diane has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GLAZE, Tracey Diane has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Director
GLAZE, Mark Anthony
Appointed Date: 18 May 1998
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Secretary
GLAZE, Tracey Diane
Resigned: 22 July 2014
Appointed Date: 18 May 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 18 May 1998
Appointed Date: 18 May 1998
73 years old

Director
GLAZE, Tracey Diane
Resigned: 22 July 2014
Appointed Date: 18 May 1998
58 years old

Persons With Significant Control

Mr Mark Anthony Glaze
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CAMERA SUPPORT SERVICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
02 Nov 2016
Director's details changed for Mark Anthony Glaze on 27 October 2016
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
23 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

...
... and 48 more events
09 Jul 1998
Ad 29/06/98--------- £ si 1@1=1 £ ic 1/2
27 May 1998
Registered office changed on 27/05/98 from: somerset house temple street birmingham west midlands B2 5DN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1998
Incorporation