CAMP-HULL LIMITED

Hellopages » Greater London » Camden » WC2A 3LH

Company number 02202163
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address 66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of CAMP-HULL LIMITED are www.camphull.co.uk, and www.camp-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camp Hull Limited is a Private Limited Company. The company registration number is 02202163. Camp Hull Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Camp Hull Limited is 66 Lincoln S Inn Fields London Wc2a 3lh. . ALDRIDGE, Mark Anthony is a Secretary of the company. ALDRIDGE, Mark Anthony is a Director of the company. TSCHERNING, Gustav Otto Andreas is a Director of the company. Secretary BIGONI, Thierry Gabriel has been resigned. Secretary DE LASA, Jean Arnaud has been resigned. Secretary DERYCKE, Olivier Thierry has been resigned. Secretary GUANZINI, Gisele Henrietta Marie has been resigned. Secretary THIBAUT-DURIEU, Aline has been resigned. Director ANDRE, Stephane has been resigned. Director BIGONI, Thierry Gabriel has been resigned. Director CREMESE, Louis has been resigned. Director DE LASA, Jean Arnaud has been resigned. Director DERYCKE, Olivier Thierry has been resigned. Director DOUCHY, Xavier Philippe Claude has been resigned. Director FOREST, Jean has been resigned. Director GUANZINI, Gisele Henriette Marie has been resigned. Director GUANZINI, Gisele Henrietta Marie has been resigned. Director GUANZINI, Marie Helene Amilie has been resigned. Director GUANZINI, Raymond Jean Andre has been resigned. Director GUANZINI, Sylvain has been resigned. Director LAPORTE, Didier Marc has been resigned. Director ROULOT, Frederic Pierre Rene has been resigned. Director SUDREAU, Bernard Henri Louis has been resigned. Director THIBAUT-DURIEU, Aline has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ALDRIDGE, Mark Anthony
Appointed Date: 30 June 2014

Director
ALDRIDGE, Mark Anthony
Appointed Date: 30 June 2014
57 years old

Director
TSCHERNING, Gustav Otto Andreas
Appointed Date: 07 June 2016
53 years old

Resigned Directors

Secretary
BIGONI, Thierry Gabriel
Resigned: 28 August 2008
Appointed Date: 26 May 2006

Secretary
DE LASA, Jean Arnaud
Resigned: 26 May 2006
Appointed Date: 13 June 2005

Secretary
DERYCKE, Olivier Thierry
Resigned: 23 December 2013
Appointed Date: 28 August 2008

Secretary
GUANZINI, Gisele Henrietta Marie
Resigned: 18 May 1998

Secretary
THIBAUT-DURIEU, Aline
Resigned: 13 June 2005
Appointed Date: 18 May 1998

Director
ANDRE, Stephane
Resigned: 31 December 2003
Appointed Date: 03 June 1999
62 years old

Director
BIGONI, Thierry Gabriel
Resigned: 28 August 2008
Appointed Date: 26 May 2006
61 years old

Director
CREMESE, Louis
Resigned: 03 June 1999
Appointed Date: 18 May 1998
86 years old

Director
DE LASA, Jean Arnaud
Resigned: 26 May 2006
Appointed Date: 13 June 2005
69 years old

Director
DERYCKE, Olivier Thierry
Resigned: 23 December 2013
Appointed Date: 28 August 2008
53 years old

Director
DOUCHY, Xavier Philippe Claude
Resigned: 07 June 2016
Appointed Date: 23 December 2013
55 years old

Director
FOREST, Jean
Resigned: 03 June 1999
Appointed Date: 18 February 1998
77 years old

Director
GUANZINI, Gisele Henriette Marie
Resigned: 18 May 1998
Appointed Date: 02 June 1997
85 years old

Director
GUANZINI, Gisele Henrietta Marie
Resigned: 01 July 1996
85 years old

Director
GUANZINI, Marie Helene Amilie
Resigned: 18 May 1998
Appointed Date: 21 July 1996
66 years old

Director
GUANZINI, Raymond Jean Andre
Resigned: 23 March 1996
106 years old

Director
GUANZINI, Sylvain
Resigned: 18 May 1998
Appointed Date: 21 July 1996
68 years old

Director
LAPORTE, Didier Marc
Resigned: 30 June 2014
Appointed Date: 01 March 2013
62 years old

Director
ROULOT, Frederic Pierre Rene
Resigned: 01 March 2013
Appointed Date: 28 August 2008
63 years old

Director
SUDREAU, Bernard Henri Louis
Resigned: 28 August 2008
Appointed Date: 31 December 2003
66 years old

Director
THIBAUT-DURIEU, Aline
Resigned: 13 June 2005
Appointed Date: 18 May 1998
68 years old

CAMP-HULL LIMITED Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
27 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 123 more events
07 Feb 1988
Director resigned;new director appointed

07 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

07 Feb 1988
Registered office changed on 07/02/88 from: 2 baches street london N1 6UB

07 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1987
Incorporation

CAMP-HULL LIMITED Charges

28 July 2011
Debenture
Delivered: 10 August 2011
Status: Satisfied on 6 March 2015
Persons entitled: Natixis
Description: L/H the campanile hotel 20 beverley road kingston upon hull…
18 December 2009
Debenture
Delivered: 7 January 2010
Status: Satisfied on 2 August 2011
Persons entitled: Eurohypo Ag Paris Branch
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 2 August 2011
Persons entitled: Eurphypo Ag, Paris Branch
Description: Fixed and floating charge over the undertaking and all…
27 October 1988
Legal charge
Delivered: 9 November 1988
Status: Satisfied on 12 February 1999
Persons entitled: Societe Generale
Description: L/H - freetown way/beverley road, (k/a the campanile hotel)…