ACAM TECHNOLOGY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3QB

Company number 03449688
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address UNIT 3 PRIME ENTERPRISE PARK, PRIME PARKWAY, DERBY, DE1 3QB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Director's details changed for David Michael Watkins on 31 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACAM TECHNOLOGY LIMITED are www.acamtechnology.co.uk, and www.acam-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Acam Technology Limited is a Private Limited Company. The company registration number is 03449688. Acam Technology Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Acam Technology Limited is Unit 3 Prime Enterprise Park Prime Parkway Derby De1 3qb. . WEST, Tracy Jane is a Secretary of the company. WATKINS, David Michael is a Director of the company. WEST, Christopher George is a Director of the company. Secretary LAWRENCE, Pamela Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOTTRAM, David Robert has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WEST, Tracy Jane
Appointed Date: 07 July 2000

Director
WATKINS, David Michael
Appointed Date: 07 March 2016
68 years old

Director
WEST, Christopher George
Appointed Date: 01 September 1999
61 years old

Resigned Directors

Secretary
LAWRENCE, Pamela Anne
Resigned: 07 July 2000
Appointed Date: 14 October 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Director
MOTTRAM, David Robert
Resigned: 07 July 2000
Appointed Date: 14 October 1997
65 years old

Persons With Significant Control

Christopher George West
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ACAM TECHNOLOGY LIMITED Events

31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
31 Oct 2016
Director's details changed for David Michael Watkins on 31 October 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Appointment of David Michael Watkins as a director on 7 March 2016
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

...
... and 51 more events
31 Oct 1997
Secretary resigned
31 Oct 1997
Director resigned
31 Oct 1997
New director appointed
31 Oct 1997
New secretary appointed
14 Oct 1997
Incorporation

ACAM TECHNOLOGY LIMITED Charges

17 December 2008
Floating charge (all assets)
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 March 2004
Debenture
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…