CAMERON HUGHES LTD

Hellopages » Derbyshire » Derby » DE22 2FQ

Company number 05022644
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 49 ROBINCROFT ROAD, ALLESTREE, DERBY, DE22 2FQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CAMERON HUGHES LTD are www.cameronhughes.co.uk, and www.cameron-hughes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Derby Rail Station is 2.8 miles; to Peartree Rail Station is 3.9 miles; to Willington Rail Station is 7.6 miles; to Alfreton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameron Hughes Ltd is a Private Limited Company. The company registration number is 05022644. Cameron Hughes Ltd has been working since 22 January 2004. The present status of the company is Active. The registered address of Cameron Hughes Ltd is 49 Robincroft Road Allestree Derby De22 2fq. . GILBERT, Christine is a Secretary of the company. GILBERT, Grahame Scott is a Director of the company. NEEDHAM, Helen Anne is a Director of the company. Director GILBERT, Christine has been resigned. Director HAYTON, Michael has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
GILBERT, Christine
Appointed Date: 22 January 2004

Director
GILBERT, Grahame Scott
Appointed Date: 22 January 2004
71 years old

Director
NEEDHAM, Helen Anne
Appointed Date: 01 January 2013
48 years old

Resigned Directors

Director
GILBERT, Christine
Resigned: 15 July 2004
Appointed Date: 16 April 2004
72 years old

Director
HAYTON, Michael
Resigned: 01 January 2013
Appointed Date: 22 January 2004
79 years old

Persons With Significant Control

Mr Grahame Scott Gilbert
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMERON HUGHES LTD Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 25 more events
12 Nov 2004
Accounting reference date extended from 31/01/05 to 30/04/05
29 Jul 2004
Director resigned
22 Apr 2004
Particulars of mortgage/charge
21 Apr 2004
New director appointed
22 Jan 2004
Incorporation

CAMERON HUGHES LTD Charges

16 April 2004
Debenture
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…