Company number 04841834
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Director's details changed for Laurent Georges Bory on 1 January 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of CAMPOTEL LIMITED are www.campotel.co.uk, and www.campotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campotel Limited is a Private Limited Company.
The company registration number is 04841834. Campotel Limited has been working since 23 July 2003.
The present status of the company is Active. The registered address of Campotel Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . LAW, Nigel Anthony is a Secretary of the company. BORY, Laurent Georges is a Director of the company. HURST, Leslie Ronald is a Director of the company. LAW, Nigel Anthony is a Director of the company. Secretary ADAMS, Laurence Philip has been resigned. Secretary DEMOSTHENOUS, Angela Jane has been resigned. Secretary KING, Dermot Francis has been resigned. Secretary MUTTER, Christopher George has been resigned. Secretary RUSSELL, Vanessa Siobhan has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ADAMS, Laurence Philip has been resigned. Director KING, Dermot Francis has been resigned. Director LOCKE, Katherine Melissa has been resigned. Director MURPHY, John Rowland has been resigned. Director MUTTER, Christopher George has been resigned. Director RUSSELL, Vanessa Siobhan has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
Current Directors
Resigned Directors
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 19 December 2003
Appointed Date: 23 July 2003
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 19 December 2003
Appointed Date: 23 July 2003
Persons With Significant Control
Siblu Nic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAMPOTEL LIMITED Events
23 Mar 2017
Director's details changed for Laurent Georges Bory on 1 January 2017
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
25 Nov 2015
Appointment of Laurent Georges Bory as a director on 9 November 2015
24 Nov 2015
Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015
...
... and 80 more events
07 Jan 2004
Registered office changed on 07/01/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX
05 Jan 2004
New director appointed
05 Jan 2004
New secretary appointed;new director appointed
19 Dec 2003
Company name changed ever 2159 LIMITED\certificate issued on 19/12/03
23 Jul 2003
Incorporation
7 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied
on 27 August 2014
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied
on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied
on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied
on 2 January 2007
Persons entitled: Bourne Leisure Limited
Description: Fixed and floating charges over the undertaking and all…