CAM-RI LIMITED
GREAT BADDOW CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7JA
Company number 01565516
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address ALEXANDRA ANTHONY LIMITED, 47 CHURCH STREET, GREAT BADDOW CHELMSFORD, ESSEX, CM2 7JA
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of CAM-RI LIMITED are www.camri.co.uk, and www.cam-ri.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Cam Ri Limited is a Private Limited Company. The company registration number is 01565516. Cam Ri Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Cam Ri Limited is Alexandra Anthony Limited 47 Church Street Great Baddow Chelmsford Essex Cm2 7ja. . MAMMOLITI, Patricia Ann is a Secretary of the company. MAMMOLITI, John Rocco is a Director of the company. MAMMOLITI, John Joseph is a Director of the company. Secretary BANKS, Lynda Jean has been resigned. Secretary MAMMOLITI, John Joseph has been resigned. Director BANKS, Arthur Bernard has been resigned. Director BANKS, Lynda Jean has been resigned. Director BANKS, Steven Robert has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
MAMMOLITI, Patricia Ann
Appointed Date: 03 February 1995

Director
MAMMOLITI, John Rocco
Appointed Date: 11 April 1996
60 years old

Director
MAMMOLITI, John Joseph
Appointed Date: 06 December 1993
87 years old

Resigned Directors

Secretary
BANKS, Lynda Jean
Resigned: 01 March 1994

Secretary
MAMMOLITI, John Joseph
Resigned: 03 February 1995
Appointed Date: 01 March 1994

Director
BANKS, Arthur Bernard
Resigned: 01 March 1994
89 years old

Director
BANKS, Lynda Jean
Resigned: 03 February 1995
75 years old

Director
BANKS, Steven Robert
Resigned: 03 February 1995
Appointed Date: 06 December 1993
53 years old

Persons With Significant Control

Mr John Rocco Mammoliti
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CAM-RI LIMITED Events

07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
07 Dec 1987
Registered office changed on 07/12/87 from: 5 museum street ipswich

18 May 1987
Accounts for a small company made up to 31 December 1986

18 May 1987
Return made up to 13/05/87; full list of members

12 Jul 1986
Accounts for a small company made up to 31 December 1985

08 Jul 1986
Return made up to 30/04/86; full list of members