INTERNATIONAL POTTERS CAMP LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 2HN

Company number 02391336
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address TY MADOG, 32 QUEENS ROAD, ABERYSTWYTH, CEREDIGION, WALES, SY23 2HN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 150 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Daniel Francis Boyle as a director on 8 February 2016. The most likely internet sites of INTERNATIONAL POTTERS CAMP LIMITED are www.internationalpotterscamp.co.uk, and www.international-potters-camp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Borth Rail Station is 5.2 miles; to Aberdovey Rail Station is 8.8 miles; to Penhelig Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Potters Camp Limited is a Private Limited Company. The company registration number is 02391336. International Potters Camp Limited has been working since 02 June 1989. The present status of the company is Active. The registered address of International Potters Camp Limited is Ty Madog 32 Queens Road Aberystwyth Ceredigion Wales Sy23 2hn. . BENNETT, Sophie Susannah Rachel is a Director of the company. BOYLE, Daniel Francis is a Director of the company. LLOYD, Paul is a Director of the company. RESTALL, Jayne is a Director of the company. ROBERTS, Gareth Lloyd is a Director of the company. TAYLOR, Jeffrey is a Director of the company. Secretary GITTINS, John Hugh has been resigned. Secretary HOSELITZ, Stephen Thomas has been resigned. Secretary PULMAN, Ernest Wayne has been resigned. Secretary PULMAN, Ernest Wayne has been resigned. Secretary THOMAS, Owen Lyndon has been resigned. Secretary VAUGHAN JONES, John Michael has been resigned. Director BINNS, David has been resigned. Director BODENHAM, Peter has been resigned. Director BUXTON, Vicky has been resigned. Director CHILDS, Adrian Latimer Chiles has been resigned. Director COCHRANE, Rosemary has been resigned. Director GOODRIDGE, Peter Francis has been resigned. Director HEWSON, Alan has been resigned. Director HOSELITZ, Stephen Thomas has been resigned. Director KING, Susan Elizabeth has been resigned. Director LIS, Claudia has been resigned. Director MATTISON, Steven Guy has been resigned. Director PATERSON, Pauline Ann has been resigned. Director PRESCOTT, Sarah, Professor has been resigned. Director PUGH, Kraig has been resigned. Director RICHARDSON, Audrey Marion has been resigned. Director ROGERS, Philip Marston has been resigned. Director ROPEK, Eve has been resigned. Director TAYLOR, Jeffrey has been resigned. Director TYALOR, Jeffery has been resigned. Director VAUGHAN JONES, John Michael has been resigned. Director WELLS, Meri has been resigned. Director WILLIAMS, Andrew Roger has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BENNETT, Sophie Susannah Rachel
Appointed Date: 14 December 2015
44 years old

Director
BOYLE, Daniel Francis
Appointed Date: 08 February 2016
55 years old

Director
LLOYD, Paul
Appointed Date: 31 October 2012
73 years old

Director
RESTALL, Jayne
Appointed Date: 01 April 2010
69 years old

Director
ROBERTS, Gareth Lloyd
Appointed Date: 10 October 2014
46 years old

Director
TAYLOR, Jeffrey
Appointed Date: 13 March 2014
80 years old

Resigned Directors

Secretary
GITTINS, John Hugh
Resigned: 08 October 2000
Appointed Date: 30 November 1999

Secretary
HOSELITZ, Stephen Thomas
Resigned: 15 July 2006
Appointed Date: 06 December 2005

Secretary
PULMAN, Ernest Wayne
Resigned: 26 January 2015
Appointed Date: 08 October 2000

Secretary
PULMAN, Ernest Wayne
Resigned: 08 November 1999
Appointed Date: 29 October 1996

Secretary
THOMAS, Owen Lyndon
Resigned: 29 October 1996
Appointed Date: 24 March 1995

Secretary
VAUGHAN JONES, John Michael
Resigned: 21 January 1993

Director
BINNS, David
Resigned: 06 December 2005
Appointed Date: 01 April 2003
66 years old

Director
BODENHAM, Peter
Resigned: 14 August 2013
Appointed Date: 01 April 2010
69 years old

Director
BUXTON, Vicky
Resigned: 11 September 1992
67 years old

Director
CHILDS, Adrian Latimer Chiles
Resigned: 31 December 1993
77 years old

Director
COCHRANE, Rosemary
Resigned: 09 October 1992
78 years old

Director
GOODRIDGE, Peter Francis
Resigned: 08 October 2000
Appointed Date: 12 February 1994
70 years old

Director
HEWSON, Alan
Resigned: 30 September 2013
78 years old

Director
HOSELITZ, Stephen Thomas
Resigned: 04 September 2015
Appointed Date: 02 October 2013
78 years old

Director
KING, Susan Elizabeth
Resigned: 31 July 1996
Appointed Date: 12 February 1994
72 years old

Director
LIS, Claudia
Resigned: 06 December 2005
Appointed Date: 23 October 2003
56 years old

Director
MATTISON, Steven Guy
Resigned: 23 October 2003
Appointed Date: 12 February 1994
71 years old

Director
PATERSON, Pauline Ann
Resigned: 31 December 2004
Appointed Date: 10 October 1996
84 years old

Director
PRESCOTT, Sarah, Professor
Resigned: 15 September 2014
Appointed Date: 04 October 2013
57 years old

Director
PUGH, Kraig
Resigned: 09 September 2015
Appointed Date: 15 September 2014
44 years old

Director
RICHARDSON, Audrey Marion
Resigned: 31 October 2012
Appointed Date: 06 December 2005
93 years old

Director
ROGERS, Philip Marston
Resigned: 15 September 2003
Appointed Date: 13 March 1999
74 years old

Director
ROPEK, Eve
Resigned: 08 April 2013
Appointed Date: 12 February 1994
69 years old

Director
TAYLOR, Jeffrey
Resigned: 19 November 2014
Appointed Date: 27 April 2005
80 years old

Director
TYALOR, Jeffery
Resigned: 03 December 2014
Appointed Date: 19 November 2014
80 years old

Director
VAUGHAN JONES, John Michael
Resigned: 21 January 1993
80 years old

Director
WELLS, Meri
Resigned: 02 March 2003
Appointed Date: 12 October 1996
78 years old

Director
WILLIAMS, Andrew Roger
Resigned: 31 July 1996
Appointed Date: 12 February 1994
77 years old

INTERNATIONAL POTTERS CAMP LIMITED Events

30 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150

20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Appointment of Mr Daniel Francis Boyle as a director on 8 February 2016
21 Dec 2015
Appointment of Miss Sophie Susannah Rachel Bennett as a director on 14 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 129 more events
15 Aug 1990
New director appointed

15 Aug 1990
New director appointed

15 Aug 1990
New director appointed

09 Jun 1989
Secretary resigned

02 Jun 1989
Incorporation

INTERNATIONAL POTTERS CAMP LIMITED Charges

21 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…