CAMPING CLUB OF GREAT BRITAIN AND IRELAND LIMITED(THE)
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8JH

Company number 01469471
Status Active
Incorporation Date 28 December 1979
Company Type Private Limited Company
Address GREENFIELDS HOUSE, WESTWOOD WAY, COVENTRY, CV4 8JH
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of CAMPING CLUB OF GREAT BRITAIN AND IRELAND LIMITED(THE) are www.campingclubofgreatbritainandireland.co.uk, and www.camping-club-of-great-britain-and-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Camping Club of Great Britain and Ireland Limited The is a Private Limited Company. The company registration number is 01469471. Camping Club of Great Britain and Ireland Limited The has been working since 28 December 1979. The present status of the company is Active. The registered address of Camping Club of Great Britain and Ireland Limited The is Greenfields House Westwood Way Coventry Cv4 8jh. . LOUDEN, Robert Christopher is a Secretary of the company. HARRIS, Stephen William is a Director of the company. JACKSON, Keith is a Director of the company. Secretary SIMPSON, Elizabeth Anne has been resigned. Secretary SMITH, Claude Arthur has been resigned. Secretary WELSFORD, David James Raymond has been resigned. Director BIRCH, Irene Sally has been resigned. Director BURCHNALL, Terrance David has been resigned. Director FRENCH, Leslie William has been resigned. Director JONES, William Victor has been resigned. Director PETERS, Alec Gardiner has been resigned. Director SINDEN, Victor Charles has been resigned. Director STEEL, Geoffrey Frank has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
LOUDEN, Robert Christopher
Appointed Date: 02 July 2010

Director
HARRIS, Stephen William
Appointed Date: 01 March 2014
76 years old

Director
JACKSON, Keith
Appointed Date: 09 February 2008
83 years old

Resigned Directors

Secretary
SIMPSON, Elizabeth Anne
Resigned: 30 June 2010
Appointed Date: 09 June 2007

Secretary
SMITH, Claude Arthur
Resigned: 01 May 1995

Secretary
WELSFORD, David James Raymond
Resigned: 09 June 2007
Appointed Date: 01 May 1995

Director
BIRCH, Irene Sally
Resigned: 28 February 2014
Appointed Date: 06 July 2002
83 years old

Director
BURCHNALL, Terrance David
Resigned: 06 March 1999
Appointed Date: 25 March 1995
88 years old

Director
FRENCH, Leslie William
Resigned: 09 February 2008
Appointed Date: 06 March 1999
79 years old

Director
JONES, William Victor
Resigned: 27 March 1993
106 years old

Director
PETERS, Alec Gardiner
Resigned: 02 March 2002
Appointed Date: 27 March 1993
95 years old

Director
SINDEN, Victor Charles
Resigned: 04 March 1995
99 years old

Director
STEEL, Geoffrey Frank
Resigned: 06 July 2002
Appointed Date: 23 March 2002
80 years old

Persons With Significant Control

Mr Robert Christopher Louden
Notified on: 1 January 2017
72 years old
Nature of control: Has significant influence or control

CAMPING CLUB OF GREAT BRITAIN AND IRELAND LIMITED(THE) Events

07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
12 Dec 2016
Accounts for a dormant company made up to 29 February 2016
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

22 Dec 2015
Accounts for a dormant company made up to 28 February 2015
20 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 79 more events
14 Apr 1988
Return made up to 16/03/88; full list of members

02 Apr 1987
Full accounts made up to 31 October 1986

02 Apr 1987
Return made up to 28/03/87; full list of members
01 Nov 1983
Company name changed\certificate issued on 01/11/83
07 Mar 1980
Allotment of shares