CAMWOOD LIMITED
LONDON CAMWOOD CONSULTANCY LIMITED

Hellopages » City of London » City of London » EC2M 1JJ

Company number 03469812
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 53 NEW BROAD STREET, LONDON, EC2M 1JJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Rachael Burns as a secretary on 20 July 2016. The most likely internet sites of CAMWOOD LIMITED are www.camwood.co.uk, and www.camwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camwood Limited is a Private Limited Company. The company registration number is 03469812. Camwood Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Camwood Limited is 53 New Broad Street London Ec2m 1jj. . FOXALL, Adrian is a Director of the company. FOXALL, Frank John is a Director of the company. KUMAR, Kiran is a Director of the company. WELLING, Mike is a Director of the company. Secretary BURNS, Rachael has been resigned. Secretary BYRNE, David has been resigned. Secretary CUNNINGHAM, Susan Elizabeth has been resigned. Secretary EAVES, Sarah Jane has been resigned. Secretary FOXALL, Frank John has been resigned. Secretary LAMBERT, Gregory has been resigned. Secretary MASURIA, Reena has been resigned. Nominee Secretary NWL SECRETARIES LIMITED has been resigned. Secretary O'BRIEN, Neil Edward has been resigned. Secretary PICKUP, Justin Grant has been resigned. Director BYRNE, David has been resigned. Director CARAYOL, Rene Roland has been resigned. Director EAVES, Karl David has been resigned. Director FISHER, Bernard Robert has been resigned. Director GILFILLAN, David has been resigned. Director HEALEY, Russell George has been resigned. Director LAMBERT, Gregory has been resigned. Director MACLENNAN, Donald Alexander has been resigned. Director NORFOLK, Graham Richard has been resigned. Director O'BRIEN, Neil Edward has been resigned. Director PICKUP, Justin Grant has been resigned. Nominee Director NWL NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
FOXALL, Adrian
Appointed Date: 02 July 2012
56 years old

Director
FOXALL, Frank John
Appointed Date: 10 October 2002
63 years old

Director
KUMAR, Kiran
Appointed Date: 02 July 2012
54 years old

Director
WELLING, Mike
Appointed Date: 04 May 2000
55 years old

Resigned Directors

Secretary
BURNS, Rachael
Resigned: 20 July 2016
Appointed Date: 19 January 2015

Secretary
BYRNE, David
Resigned: 01 October 2012
Appointed Date: 29 March 2011

Secretary
CUNNINGHAM, Susan Elizabeth
Resigned: 09 June 2009
Appointed Date: 01 September 2005

Secretary
EAVES, Sarah Jane
Resigned: 04 May 2000
Appointed Date: 08 December 1997

Secretary
FOXALL, Frank John
Resigned: 29 March 2011
Appointed Date: 14 July 2009

Secretary
LAMBERT, Gregory
Resigned: 12 August 2005
Appointed Date: 10 October 2002

Secretary
MASURIA, Reena
Resigned: 19 January 2015
Appointed Date: 01 October 2012

Nominee Secretary
NWL SECRETARIES LIMITED
Resigned: 08 December 1997
Appointed Date: 21 November 1997

Secretary
O'BRIEN, Neil Edward
Resigned: 14 July 2009
Appointed Date: 07 May 2009

Secretary
PICKUP, Justin Grant
Resigned: 10 October 2002
Appointed Date: 04 May 2000

Director
BYRNE, David
Resigned: 01 October 2012
Appointed Date: 02 July 2012
51 years old

Director
CARAYOL, Rene Roland
Resigned: 31 December 2004
Appointed Date: 11 December 2002
67 years old

Director
EAVES, Karl David
Resigned: 10 October 2002
Appointed Date: 08 December 1997
62 years old

Director
FISHER, Bernard Robert
Resigned: 31 December 2004
Appointed Date: 11 December 2002
74 years old

Director
GILFILLAN, David
Resigned: 27 February 2015
Appointed Date: 02 July 2012
55 years old

Director
HEALEY, Russell George
Resigned: 16 November 2010
Appointed Date: 11 February 2008
54 years old

Director
LAMBERT, Gregory
Resigned: 12 August 2005
Appointed Date: 10 October 2002
55 years old

Director
MACLENNAN, Donald Alexander
Resigned: 11 February 2008
Appointed Date: 19 September 2003
74 years old

Director
NORFOLK, Graham Richard
Resigned: 16 November 2010
Appointed Date: 19 September 2003
63 years old

Director
O'BRIEN, Neil Edward
Resigned: 13 May 2009
Appointed Date: 07 May 2009
50 years old

Director
PICKUP, Justin Grant
Resigned: 10 October 2002
Appointed Date: 04 May 2000
56 years old

Nominee Director
NWL NOMINEES LIMITED
Resigned: 08 December 1997
Appointed Date: 21 November 1997

Persons With Significant Control

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

CAMWOOD LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 21 November 2016 with updates
22 Dec 2016
Termination of appointment of Rachael Burns as a secretary on 20 July 2016
13 Jul 2016
Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
03 Mar 2016
Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016
...
... and 153 more events
16 Jan 1998
New secretary appointed
16 Dec 1997
Secretary resigned
16 Dec 1997
Director resigned
16 Dec 1997
Registered office changed on 16/12/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU
21 Nov 1997
Incorporation

CAMWOOD LIMITED Charges

8 May 2012
Debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Rent deposit deed
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Marlow House Limited
Description: Deposit of £106,199 and any other sums see image for full…
15 November 2010
Composite guarantee and debenture
Delivered: 19 November 2010
Status: Satisfied on 13 April 2012
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Rent deposit deed
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: B.L.C.T.(Phc 1) Limited
Description: The amount from time to time standing to the credit of an…
31 October 2008
Debenture
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2004
Rent deposit deed
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Paul Street Holdings Limited
Description: All monies standing to the credit of the rent deposit…
19 September 2003
Debenture
Delivered: 2 October 2003
Status: Satisfied on 13 April 2012
Persons entitled: Trivest Vct PLC (The "Security Trustee") for Itself and as Trustee for Foresight Technology Vctplc
Description: Fixed and floating charges over the undertaking and all…
7 March 2003
Invoice finance agreement
Delivered: 25 March 2003
Status: Satisfied on 26 May 2009
Persons entitled: Davenham Trade Finance Limited
Description: By way of all book and other debts, revenues and claims…
7 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 26 May 2009
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
22 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 2 September 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Fixed and floating charge
Delivered: 10 May 2002
Status: Satisfied on 2 September 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 20 September 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…