CAMARGUE GROUP LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL50 1TA

Company number 03954008
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Group of companies' accounts made up to 31 May 2016; Termination of appointment of Mark Cooper as a director on 28 October 2016. The most likely internet sites of CAMARGUE GROUP LIMITED are www.camarguegroup.co.uk, and www.camargue-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camargue Group Limited is a Private Limited Company. The company registration number is 03954008. Camargue Group Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Camargue Group Limited is Eagle Tower Montpellier Drive Cheltenham Gloucestershire Gl50 1ta. . ALDRIDGE, Russell Martin is a Secretary of the company. ALDRIDGE, Russell Martin is a Director of the company. CONWAY, Michael Patrick is a Director of the company. COPITHORNE, Benjamin is a Director of the company. FORD, James Curtis is a Director of the company. FOX, Stuart Charles is a Director of the company. LITCHFIELD, Andrew John is a Director of the company. LLOYD, Jo is a Director of the company. MARSHALL, Jenny Miriam is a Director of the company. MOLTON, Emma Louise Mary is a Director of the company. READ, Timothy is a Director of the company. Director BENNETT, Suzanne Lindsay has been resigned. Director COOPER, Mark has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
ALDRIDGE, Russell Martin
Appointed Date: 22 March 2000

Director
ALDRIDGE, Russell Martin
Appointed Date: 22 March 2000
68 years old

Director
CONWAY, Michael Patrick
Appointed Date: 30 August 2007
58 years old

Director
COPITHORNE, Benjamin
Appointed Date: 17 December 2007
51 years old

Director
FORD, James Curtis
Appointed Date: 30 August 2007
61 years old

Director
FOX, Stuart Charles
Appointed Date: 30 August 2007
61 years old

Director
LITCHFIELD, Andrew John
Appointed Date: 22 March 2000
69 years old

Director
LLOYD, Jo
Appointed Date: 30 August 2007
60 years old

Director
MARSHALL, Jenny Miriam
Appointed Date: 30 August 2007
59 years old

Director
MOLTON, Emma Louise Mary
Appointed Date: 01 January 2015
42 years old

Director
READ, Timothy
Appointed Date: 30 August 2007
56 years old

Resigned Directors

Director
BENNETT, Suzanne Lindsay
Resigned: 03 September 2014
Appointed Date: 01 January 2009
49 years old

Director
COOPER, Mark
Resigned: 28 October 2016
Appointed Date: 01 June 2011
50 years old

Persons With Significant Control

Mistral Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMARGUE GROUP LIMITED Events

05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
17 Nov 2016
Group of companies' accounts made up to 31 May 2016
28 Oct 2016
Termination of appointment of Mark Cooper as a director on 28 October 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 84,509.85

13 Feb 2016
Full accounts made up to 31 May 2015
...
... and 72 more events
30 Mar 2001
Return made up to 22/03/01; full list of members
12 Oct 2000
Statement of affairs
12 Oct 2000
Ad 08/05/00-08/05/00 £ si [email protected]=45500 £ ic 1/45501
07 Apr 2000
Accounting reference date extended from 31/03/01 to 31/05/01
22 Mar 2000
Incorporation

CAMARGUE GROUP LIMITED Charges

29 May 2012
Debenture
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: The Trustees of the Litchfield Small Self-Administered Scheme the Trustees at the Date Hereof Being Andrew John Litchfield, Robyn Litchfield
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
Debenture
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2008
Rent deposit deed
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £19,093.75, any other sums, see image for full…