CAMGATE HOLDINGS LIMITED
KENT

Hellopages » Kent » Dartford » DA1 3BG

Company number 02782062
Status Active
Incorporation Date 21 January 1993
Company Type Private Limited Company
Address 2 RAEBURN AVENUE, DARTFORD, KENT, DA1 3BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 7.07 . The most likely internet sites of CAMGATE HOLDINGS LIMITED are www.camgateholdings.co.uk, and www.camgate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Camgate Holdings Limited is a Private Limited Company. The company registration number is 02782062. Camgate Holdings Limited has been working since 21 January 1993. The present status of the company is Active. The registered address of Camgate Holdings Limited is 2 Raeburn Avenue Dartford Kent Da1 3bg. . RELF, Peter Charles is a Secretary of the company. HOWSE, Claire Louise is a Director of the company. HOWSE, Stephen George is a Director of the company. HOWSE, Suzanna Christie is a Director of the company. HOWSE, Thomas Albert is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RELF, Peter Charles
Appointed Date: 21 January 1993

Director
HOWSE, Claire Louise
Appointed Date: 05 August 2014
48 years old

Director
HOWSE, Stephen George
Appointed Date: 05 August 2014
52 years old

Director
HOWSE, Suzanna Christie
Appointed Date: 05 August 2014
55 years old

Director
HOWSE, Thomas Albert

87 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 21 January 1993
Appointed Date: 21 January 1993

Director
NOMINEE DIRECTORS LIMITED
Resigned: 21 January 1993
Appointed Date: 21 January 1993
29 years old

Persons With Significant Control

Mr Thomas Albert Howse
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

CAMGATE HOLDINGS LIMITED Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7.07

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
04 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 7.07

...
... and 62 more events
19 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

19 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

10 Sep 1993
Accounting reference date notified as 31/10

31 Jan 1993
Director resigned

21 Jan 1993
Incorporation

CAMGATE HOLDINGS LIMITED Charges

6 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Thomas Albert Howse
Description: All assets.
1 October 1998
Legal mortgage
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units B1-B4 galleywall trading estate galleywell road…
28 August 1998
Mortgage debenture
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

CAMGAN LTD CAMGAS LIMITED CAMGENIX LIMITED CAMGENOMICS LTD CAMGLASS LIMITED CAMGMNT LTD CAMGO LIMITED