CAMVAC LIMITED
THETFORD ENSCO 677 LIMITED

Hellopages » Norfolk » Breckland » IP24 3QY

Company number 06582196
Status Active
Incorporation Date 1 May 2008
Company Type Private Limited Company
Address BURRELL WAY, THETFORD, NORFOLK, IP24 3QY
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100,000 ; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of CAMVAC LIMITED are www.camvac.co.uk, and www.camvac.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Brandon Rail Station is 5.6 miles; to Bury St Edmunds Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camvac Limited is a Private Limited Company. The company registration number is 06582196. Camvac Limited has been working since 01 May 2008. The present status of the company is Active. The registered address of Camvac Limited is Burrell Way Thetford Norfolk Ip24 3qy. . PEARCE, Alistair is a Secretary of the company. JACKSON, Steve is a Director of the company. LITWINOWICZ, Leszek Richard is a Director of the company. LOMBARDI, Peter Francis is a Director of the company. PEARCE, Alistair is a Director of the company. SMITH, Simon is a Director of the company. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director GROVE, David Leslie has been resigned. Director ISHERWOOD, Steve has been resigned. Director SKINNER, Andrew has been resigned. Director WEBB, Paul Christopher has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
PEARCE, Alistair
Appointed Date: 26 September 2008

Director
JACKSON, Steve
Appointed Date: 26 September 2008
59 years old

Director
LITWINOWICZ, Leszek Richard
Appointed Date: 23 July 2008
67 years old

Director
LOMBARDI, Peter Francis
Appointed Date: 17 June 2010
80 years old

Director
PEARCE, Alistair
Appointed Date: 26 September 2008
55 years old

Director
SMITH, Simon
Appointed Date: 26 September 2008
58 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 26 September 2008
Appointed Date: 01 May 2008

Director
GROVE, David Leslie
Resigned: 14 November 2011
Appointed Date: 16 July 2010
77 years old

Director
ISHERWOOD, Steve
Resigned: 15 July 2010
Appointed Date: 22 September 2008
73 years old

Director
SKINNER, Andrew
Resigned: 30 June 2013
Appointed Date: 26 September 2008
63 years old

Director
WEBB, Paul Christopher
Resigned: 28 May 2009
Appointed Date: 22 September 2008
74 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 22 September 2008
Appointed Date: 01 May 2008

CAMVAC LIMITED Events

03 Jan 2017
Full accounts made up to 30 June 2016
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000

10 Nov 2015
Accounts for a medium company made up to 30 June 2015
31 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100,000

14 Apr 2015
Accounts for a medium company made up to 30 June 2014
...
... and 45 more events
26 Sep 2008
Company name changed ensco 677 LIMITED\certificate issued on 29/09/08
23 Sep 2008
Appointment terminated director hbjgw incorporations LIMITED
23 Sep 2008
Director appointed paul webb
14 Aug 2008
Director appointed leszek richard litwinowicz
01 May 2008
Incorporation

CAMVAC LIMITED Charges

9 September 2011
Legal mortgage
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Land and buildings on the south side of burrell way…
17 November 2010
Deposit agreement to secure own liabilities
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 September 2008
Guarantee & debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Venture Finance PLC (Venture)
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CAM-UX LIMITED CAMUY LTD. CAMVAL ENGINEERING LIMITED CAMVELL LTD CAMVEN LTD CAMVENT LTD CAMVERGENT LIMITED