CAMRECREATION GROUND LIMITED(THE)
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 00191435
Status Active
Incorporation Date 20 June 1923
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 9 May 2017; Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CAMRECREATION GROUND LIMITED(THE) are www.camrecreationground.co.uk, and www.camrecreation-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and four months. Camrecreation Ground Limited The is a Private Limited Company. The company registration number is 00191435. Camrecreation Ground Limited The has been working since 20 June 1923. The present status of the company is Active. The registered address of Camrecreation Ground Limited The is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary TOMLINSON HARRIS, Messrs has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director DWYER, Richard Geoffrey has been resigned. Director FISHER, Charles William Rex has been resigned. Director HARRIS, Malcolm Walter has been resigned. Director SMITH, Christopher Stephen has been resigned. Director TOCKNELL, Brian David has been resigned. Director WILKINSON, John Robert has been resigned. Director WINTERBOTHAM STRACHAN AND PLAYNE LIMITED has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 08 April 2014
46 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 December 2002

Resigned Directors

Secretary
TOMLINSON HARRIS, Messrs
Resigned: 01 December 2002

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 01 December 2002

Director
DWYER, Richard Geoffrey
Resigned: 01 August 2001
Appointed Date: 23 June 1999
81 years old

Director
FISHER, Charles William Rex
Resigned: 01 December 2002
105 years old

Director
HARRIS, Malcolm Walter
Resigned: 01 December 2002
93 years old

Director
SMITH, Christopher Stephen
Resigned: 08 April 2014
Appointed Date: 28 September 2010
53 years old

Director
TOCKNELL, Brian David
Resigned: 01 December 2002
Appointed Date: 20 March 1996
78 years old

Director
WILKINSON, John Robert
Resigned: 09 September 1996
82 years old

Director
WINTERBOTHAM STRACHAN AND PLAYNE LIMITED
Resigned: 04 May 1999

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 December 2002

Persons With Significant Control

Hartley Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMRECREATION GROUND LIMITED(THE) Events

09 May 2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 9 May 2017
15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200

07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 80 more events
27 Apr 1988
Full accounts made up to 31 October 1987

27 Apr 1988
Full accounts made up to 31 October 1986

26 Apr 1988
Director resigned;new director appointed

09 Feb 1988
Return made up to 31/12/87; full list of members

18 Sep 1986
Return made up to 05/08/86; full list of members

CAMRECREATION GROUND LIMITED(THE) Charges

10 September 1981
Legal charge
Delivered: 11 September 1981
Status: Satisfied on 19 June 2008
Persons entitled: Whitbread Flowers LTD.
Description: Leasehold property known as cam recreation ground…
10 September 1981
Legal charge
Delivered: 11 September 1981
Status: Satisfied on 19 June 2008
Persons entitled: Whitbread Flowers LTD.
Description: Freehold property known as cam recreation ground everlands…
2 May 1980
Legal charge
Delivered: 10 May 1980
Status: Satisfied on 19 June 2008
Persons entitled: Stroud Building Society
Description: The sports ground, everlands, cam, dursley, gloucestershire.