UK CAMERA STORE LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1RT

Company number 05122078
Status Active
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address E C L HOUSE, LAKE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1RT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of UK CAMERA STORE LIMITED are www.ukcamerastore.co.uk, and www.uk-camera-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Uk Camera Store Limited is a Private Limited Company. The company registration number is 05122078. Uk Camera Store Limited has been working since 07 May 2004. The present status of the company is Active. The registered address of Uk Camera Store Limited is E C L House Lake Street Leighton Buzzard Bedfordshire Lu7 1rt. . WILSON, Philip John is a Secretary of the company. WILSON, Philip John is a Director of the company. WILSON, Richard Philip is a Director of the company. Secretary STONE, Timothy has been resigned. Secretary WILSON, John Ashley has been resigned. Director STONE, Josephine Landreth has been resigned. Director STONE, Timothy has been resigned. Director WILSON, John Ashley has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WILSON, Philip John
Appointed Date: 30 November 2005

Director
WILSON, Philip John
Appointed Date: 30 November 2005
83 years old

Director
WILSON, Richard Philip
Appointed Date: 30 November 2005
45 years old

Resigned Directors

Secretary
STONE, Timothy
Resigned: 30 November 2005
Appointed Date: 13 May 2004

Secretary
WILSON, John Ashley
Resigned: 13 May 2004
Appointed Date: 07 May 2004

Director
STONE, Josephine Landreth
Resigned: 30 November 2005
Appointed Date: 13 May 2004
83 years old

Director
STONE, Timothy
Resigned: 30 November 2005
Appointed Date: 07 May 2004
59 years old

Director
WILSON, John Ashley
Resigned: 13 May 2004
Appointed Date: 07 May 2004
54 years old

UK CAMERA STORE LIMITED Events

17 May 2016
Total exemption small company accounts made up to 31 August 2015
11 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

19 May 2015
Director's details changed for Richard Philip Wilson on 1 May 2015
...
... and 29 more events
24 May 2004
Secretary resigned;director resigned
24 May 2004
New secretary appointed
24 May 2004
New director appointed
24 May 2004
Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2
07 May 2004
Incorporation

UK CAMERA STORE LIMITED Charges

12 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…