THE CAMERA CLUB LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8QP

Company number 00371218
Status Active
Incorporation Date 12 December 1941
Company Type Private Limited Company
Address 104 STOCKBRIDGE ROAD, CHICHESTER, WEST SUSSEX, ENGLAND, PO19 8QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 104 Stockbridge Road Chichester West Sussex PO19 8QP on 19 January 2017; Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Michael Edward Nicholls as a director on 19 September 2016. The most likely internet sites of THE CAMERA CLUB LIMITED are www.thecameraclub.co.uk, and www.the-camera-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and ten months. The distance to to Bosham Rail Station is 2.9 miles; to Nutbourne Rail Station is 4.4 miles; to Southbourne Rail Station is 5.5 miles; to Barnham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Camera Club Limited is a Private Limited Company. The company registration number is 00371218. The Camera Club Limited has been working since 12 December 1941. The present status of the company is Active. The registered address of The Camera Club Limited is 104 Stockbridge Road Chichester West Sussex England Po19 8qp. The company`s financial liabilities are £146.03k. It is £-0.02k against last year. And the total assets are £10.51k, which is £1.22k against last year. NEILSON, John is a Secretary of the company. BIRCH, Kevin Paul is a Director of the company. CHAMPION, David is a Director of the company. SCOTT, Stephen David Ullathorne is a Director of the company. Secretary COFFEY, Tiffanie Miko has been resigned. Secretary COTTER, Edward Anthony has been resigned. Secretary HUNKIN, James Frederick has been resigned. Secretary LATHAM, Peter Morris has been resigned. Secretary TAYLOR, Loraine Ann has been resigned. Secretary WALKLEY, Richard Francis has been resigned. Secretary WHEELER, Alan Rodney has been resigned. Director ARCHER, Joshua Thomas Spencer has been resigned. Director BEYNON, Peter Hill has been resigned. Director BIRTCHNELL, Clifford Alan has been resigned. Director COFFEY, Tiffanie Miko has been resigned. Director CORFIELD, Kenneth George, Sir has been resigned. Director COTTER, Edward Anthony has been resigned. Director CROSS, Eric Arthur has been resigned. Director GILL, Narjit has been resigned. Director GREAVES, Ian Richard has been resigned. Director GREENE, Alan has been resigned. Director HUNKIN, James Frederick has been resigned. Director HUTT, Anthony John Malcolm has been resigned. Director LATHAM, Peter Morris has been resigned. Director LEE, Robin Michael has been resigned. Director LEGATE, John William has been resigned. Director LYSONS, Jon has been resigned. Director NICHOLLS, Michael Edward has been resigned. Director O'SULLIVAN, Gerard has been resigned. Director SLIGO-YOUNG, Jasper has been resigned. Director TAYLOR, Loraine Ann has been resigned. Director TAYLOR, Roy William has been resigned. Director WALKLEY, Richard Francis has been resigned. Director WARREN, Peter Edward Morris has been resigned. Director WHEELER, Alan Rodney has been resigned. The company operates in "Other business support service activities n.e.c.".


the camera club Key Finiance

LIABILITIES £146.03k
-1%
CASH n/a
TOTAL ASSETS £10.51k
+13%
All Financial Figures

Current Directors

Secretary
NEILSON, John
Appointed Date: 19 September 2016

Director
BIRCH, Kevin Paul
Appointed Date: 10 March 2015
81 years old

Director
CHAMPION, David
Appointed Date: 10 March 2015
72 years old

Director
SCOTT, Stephen David Ullathorne
Appointed Date: 15 March 2011
62 years old

Resigned Directors

Secretary
COFFEY, Tiffanie Miko
Resigned: 29 November 2013
Appointed Date: 15 March 2011

Secretary
COTTER, Edward Anthony
Resigned: 15 March 2011
Appointed Date: 20 September 2002

Secretary
HUNKIN, James Frederick
Resigned: 11 February 2002
Appointed Date: 06 April 1998

Secretary
LATHAM, Peter Morris
Resigned: 19 September 2016
Appointed Date: 10 March 2015

Secretary
TAYLOR, Loraine Ann
Resigned: 20 September 2002
Appointed Date: 11 February 2002

Secretary
WALKLEY, Richard Francis
Resigned: 06 April 1998
Appointed Date: 09 February 1997

Secretary
WHEELER, Alan Rodney
Resigned: 09 February 1997

Director
ARCHER, Joshua Thomas Spencer
Resigned: 05 February 2008
Appointed Date: 07 March 2007
56 years old

Director
BEYNON, Peter Hill
Resigned: 16 December 1996
70 years old

Director
BIRTCHNELL, Clifford Alan
Resigned: 19 March 2005
Appointed Date: 23 August 1999
76 years old

Director
COFFEY, Tiffanie Miko
Resigned: 10 March 2015
Appointed Date: 15 March 2011
52 years old

Director
CORFIELD, Kenneth George, Sir
Resigned: 16 March 1998
101 years old

Director
COTTER, Edward Anthony
Resigned: 15 March 2011
Appointed Date: 20 September 2002
72 years old

Director
CROSS, Eric Arthur
Resigned: 16 December 1996
Appointed Date: 16 March 1992
109 years old

Director
GILL, Narjit
Resigned: 19 March 2005
Appointed Date: 20 January 2003
64 years old

Director
GREAVES, Ian Richard
Resigned: 07 March 2007
Appointed Date: 16 March 1998
79 years old

Director
GREENE, Alan
Resigned: 23 October 2005
Appointed Date: 19 March 2005
88 years old

Director
HUNKIN, James Frederick
Resigned: 11 February 2002
Appointed Date: 06 April 1998
67 years old

Director
HUTT, Anthony John Malcolm
Resigned: 23 August 1999
Appointed Date: 16 March 1998
77 years old

Director
LATHAM, Peter Morris
Resigned: 10 March 2015
Appointed Date: 15 March 2011
81 years old

Director
LEE, Robin Michael
Resigned: 20 December 1993
76 years old

Director
LEGATE, John William
Resigned: 16 March 1998
Appointed Date: 20 December 1993
80 years old

Director
LYSONS, Jon
Resigned: 15 March 2011
Appointed Date: 07 March 2007
56 years old

Director
NICHOLLS, Michael Edward
Resigned: 19 September 2016
Appointed Date: 21 September 2015
83 years old

Director
O'SULLIVAN, Gerard
Resigned: 28 October 2000
Appointed Date: 16 March 1998
72 years old

Director
SLIGO-YOUNG, Jasper
Resigned: 07 March 2007
Appointed Date: 01 March 2006
63 years old

Director
TAYLOR, Loraine Ann
Resigned: 20 September 2002
Appointed Date: 11 February 2002
63 years old

Director
TAYLOR, Roy William
Resigned: 20 February 2012
Appointed Date: 15 March 2011
89 years old

Director
WALKLEY, Richard Francis
Resigned: 15 March 2011
Appointed Date: 19 March 2005
75 years old

Director
WARREN, Peter Edward Morris
Resigned: 20 December 1993
104 years old

Director
WHEELER, Alan Rodney
Resigned: 09 February 1997
Appointed Date: 15 December 1992
76 years old

THE CAMERA CLUB LIMITED Events

19 Jan 2017
Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 104 Stockbridge Road Chichester West Sussex PO19 8QP on 19 January 2017
13 Jan 2017
Confirmation statement made on 20 December 2016 with updates
05 Jan 2017
Termination of appointment of Michael Edward Nicholls as a director on 19 September 2016
05 Jan 2017
Appointment of Mr John Neilson as a secretary on 19 September 2016
05 Jan 2017
Termination of appointment of Peter Morris Latham as a secretary on 19 September 2016
...
... and 134 more events
06 May 1987
Return made up to 29/12/86; full list of members
29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1986
Full accounts made up to 30 June 1985

03 May 1986
Return made up to 30/12/85; full list of members
12 Dec 1941
Incorporation

THE CAMERA CLUB LIMITED Charges

6 July 1990
Legal mortgage
Delivered: 23 July 1990
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H interest in unit c, bowden street london SE11. Floating…