CAMPBELL & LAW FACILITIES LIMITED
BRENTWOOD C & L FACILITIES LTD CAMPBELL & LAW FACILITIES LTD CAMPBELL & LAW SERVICES LTD GUIDELIGHT LIMITED

Hellopages » Essex » Brentwood » CM13 3XL

Company number 03570051
Status Active
Incorporation Date 26 May 1998
Company Type Private Limited Company
Address SYSTEMS HOUSE HORNDON INDUSTRIAL PARK, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-13 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Satisfaction of charge 1 in full. The most likely internet sites of CAMPBELL & LAW FACILITIES LIMITED are www.campbelllawfacilities.co.uk, and www.campbell-law-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Basildon Rail Station is 5.1 miles; to Billericay Rail Station is 5.4 miles; to Gidea Park Rail Station is 5.7 miles; to Grays Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbell Law Facilities Limited is a Private Limited Company. The company registration number is 03570051. Campbell Law Facilities Limited has been working since 26 May 1998. The present status of the company is Active. The registered address of Campbell Law Facilities Limited is Systems House Horndon Industrial Park West Horndon Brentwood Essex Cm13 3xl. . ABEL, Mark John is a Director of the company. GRAY, Michael Steven is a Director of the company. JACKSON, Paul Leonard is a Director of the company. KELLY, Stephen John is a Director of the company. Secretary BLACKBURN, Terence Charles has been resigned. Secretary BRIMLEY, David Melvyn Gordon has been resigned. Secretary MEADOWS, Lorna Veronica has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ABEL, Mark John has been resigned. Director BLACKBURN, Carole Ann has been resigned. Director BLACKBURN, Terence Charles has been resigned. Director BRIMLEY, David Melvyn Gordon has been resigned. Director EMSON, Douglas Victor Robert has been resigned. Director KELLY, Stephen John has been resigned. Director LEVEY, Mark has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ABEL, Mark John
Appointed Date: 01 July 2015
55 years old

Director
GRAY, Michael Steven
Appointed Date: 16 December 2015
56 years old

Director
JACKSON, Paul Leonard
Appointed Date: 29 January 2014
61 years old

Director
KELLY, Stephen John
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Secretary
BLACKBURN, Terence Charles
Resigned: 07 December 2012
Appointed Date: 15 November 2006

Secretary
BRIMLEY, David Melvyn Gordon
Resigned: 15 November 2006
Appointed Date: 01 July 2003

Secretary
MEADOWS, Lorna Veronica
Resigned: 30 June 2003
Appointed Date: 11 June 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 June 1998
Appointed Date: 26 May 1998

Director
ABEL, Mark John
Resigned: 29 January 2014
Appointed Date: 07 December 2012
55 years old

Director
BLACKBURN, Carole Ann
Resigned: 07 December 2012
Appointed Date: 15 November 2006
82 years old

Director
BLACKBURN, Terence Charles
Resigned: 07 December 2012
Appointed Date: 11 June 1998
77 years old

Director
BRIMLEY, David Melvyn Gordon
Resigned: 15 November 2006
Appointed Date: 11 June 1998
71 years old

Director
EMSON, Douglas Victor Robert
Resigned: 28 February 2003
Appointed Date: 11 June 1998
77 years old

Director
KELLY, Stephen John
Resigned: 29 January 2014
Appointed Date: 07 December 2012
55 years old

Director
LEVEY, Mark
Resigned: 15 February 2013
Appointed Date: 07 December 2012
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 June 1998
Appointed Date: 26 May 1998

CAMPBELL & LAW FACILITIES LIMITED Events

14 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13

27 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

24 Sep 2016
Satisfaction of charge 1 in full
21 Sep 2016
Statement of capital following an allotment of shares on 2 September 2016
  • GBP 402

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 81 more events
21 Jul 1998
Secretary resigned
30 Jun 1998
Memorandum and Articles of Association
24 Jun 1998
Company name changed campbell & law services LTD\certificate issued on 25/06/98
18 Jun 1998
Company name changed guidelight LIMITED\certificate issued on 19/06/98
26 May 1998
Incorporation

CAMPBELL & LAW FACILITIES LIMITED Charges

20 May 2013
Charge code 0357 0051 0002
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 December 2012
Debenture
Delivered: 18 December 2012
Status: Satisfied on 24 September 2016
Persons entitled: Mr Terence Blackburn and Mrs Carole Blackburn
Description: By way of first fixed charge all present and future rights…