CAMPRI LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY
Company number 05398677
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Amended accounts for a dormant company made up to 30 April 2016; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016. The most likely internet sites of CAMPRI LIMITED are www.campri.co.uk, and www.campri.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campri Limited is a Private Limited Company. The company registration number is 05398677. Campri Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Campri Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary MELLORS, Robert Frank has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director FORSEY, David Michael has been resigned. Director MELLORS, Robert Frank has been resigned. The company operates in "Other business support service activities n.e.c.".


campri Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
MELLORS, Robert Frank
Resigned: 26 August 2008
Appointed Date: 18 March 2005

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 18 March 2005
61 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 18 March 2005
59 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 18 March 2005
75 years old

Persons With Significant Control

Brands Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMPRI LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
28 Nov 2016
Amended accounts for a dormant company made up to 30 April 2016
19 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
...
... and 46 more events
17 Jan 2006
Registered office changed on 17/01/06 from: eacotts, grenville court britwell road burnham bucks SL1 8DF
17 Jan 2006
Accounting reference date extended from 31/03/06 to 30/04/06
17 Jan 2006
New director appointed
02 Dec 2005
New director appointed
18 Mar 2005
Incorporation