Company number 01189407
Status Active
Incorporation Date 4 November 1974
Company Type Private Limited Company
Address ONE COLMORE ROW, BIRMINGHAM, B3 2DB
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CAMLAW LIMITED are www.camlaw.co.uk, and www.camlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Camlaw Limited is a Private Limited Company.
The company registration number is 01189407. Camlaw Limited has been working since 04 November 1974.
The present status of the company is Active. The registered address of Camlaw Limited is One Colmore Row Birmingham B3 2db. . HICKS, Frank is a Director of the company. STARK, Richard Arthur John is a Director of the company. Secretary CARTLAND, Howard John has been resigned. Secretary MCQUIRK, Malcolm Roger has been resigned. Secretary SIMS, Robin Edward has been resigned. Director ASHBY, Alan John has been resigned. Director BROWN, Joseph Charles has been resigned. Director BROWN, Pamela Ann has been resigned. Director CARTLAND, Howard John has been resigned. Director COOPER, Christopher Norman has been resigned. Director COULSON, Francis Archer has been resigned. Director HALL, Derek has been resigned. Director HANSON, Hilton Trevor has been resigned. Director HENFREY, Anthony William, Dr has been resigned. Director LIGHTOWLER, David has been resigned. Director MC QUIRK, Ann Marie has been resigned. Director MCQUIRK, Malcolm Roger has been resigned. Director SHERLOCK, Dennis Vincent has been resigned. Director STUART SMITH, Mark Nigel has been resigned. Director TAYLOR, Paul Anthony has been resigned. The company operates in "Manufacture metal structures & parts".
Current Directors
Resigned Directors
Director
HALL, Derek
Resigned: 21 April 1997
Appointed Date: 09 January 1996
72 years old
CAMLAW LIMITED Events
18 November 1997
Rent deposit deed
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Hale Property Developments Limited
Description: The rent deposit of £2,500.
18 November 1997
Rent deposit deed
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Hale Property Developments Limited
Description: The rent deposit of £2,465.
19 March 1996
Debenture
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Joseph Brown
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Letter of charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the accounts of the…
20 October 1995
Letter of charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the accounts of the…
20 October 1995
Legal charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 21A, amlington industrial estate, sandy way, tamworth…
20 October 1995
Legal charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 21, amington industrial estate, sandy way, tamworth…
20 October 1995
Debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Mr Joseph Brown
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Natwest Ventures Investments Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Natwest Ventures Investments Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Mr Joseph Brown
Description: Fixed and floating charges over the undertaking and all…
1 November 1994
Deposit agreement
Delivered: 7 November 1994
Status: Satisfied
on 17 November 1995
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
11 May 1993
Deposit agreement
Delivered: 17 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
1 February 1988
Single debenture
Delivered: 15 February 1988
Status: Satisfied
on 17 November 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…