CAMMACK BUILDERS LIMITED
GROVEHILL ROAD, BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0JT

Company number 04530423
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address UNIT 1 ENTERPRISE PARK, BECK VIEW ROAD, GROVEHILL ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0JT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of CAMMACK BUILDERS LIMITED are www.cammackbuilders.co.uk, and www.cammack-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Hull Rail Station is 7.1 miles; to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.5 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cammack Builders Limited is a Private Limited Company. The company registration number is 04530423. Cammack Builders Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Cammack Builders Limited is Unit 1 Enterprise Park Beck View Road Grovehill Road Beverley East Yorkshire Hu17 0jt. . MALTAS, Angela Louise is a Secretary of the company. CAMMACK, Jonathan Mark is a Director of the company. Secretary CAMMACK, Janet Hilda has been resigned. Secretary CAMMACK, Jayne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMMACK, Christopher John has been resigned. Director CAMMACK, Janet Hilda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MALTAS, Angela Louise
Appointed Date: 08 September 2010

Director
CAMMACK, Jonathan Mark
Appointed Date: 10 September 2002
57 years old

Resigned Directors

Secretary
CAMMACK, Janet Hilda
Resigned: 30 June 2004
Appointed Date: 10 September 2002

Secretary
CAMMACK, Jayne
Resigned: 08 September 2010
Appointed Date: 01 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
CAMMACK, Christopher John
Resigned: 14 May 2003
Appointed Date: 10 September 2002
81 years old

Director
CAMMACK, Janet Hilda
Resigned: 14 May 2003
Appointed Date: 10 September 2002
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Jonathon Cammack
Notified on: 9 September 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CAMMACK BUILDERS LIMITED Events

22 Feb 2017
Satisfaction of charge 3 in full
22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 5 in full
22 Feb 2017
Satisfaction of charge 4 in full
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 47 more events
09 Oct 2002
Director resigned
09 Oct 2002
New secretary appointed;new director appointed
09 Oct 2002
New director appointed
09 Oct 2002
New director appointed
10 Sep 2002
Incorporation

CAMMACK BUILDERS LIMITED Charges

26 April 2010
Mortgage
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H building land (4 plots) phase 2 mere glen development…
11 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Mortgage deed
Delivered: 17 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H mere glen arram road leconfield beverley e yorkshire…
18 September 2007
Mortgage
Delivered: 9 October 2007
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Property as described in transfer dated 18/04/2007 under…
8 November 2005
Mortgage deed
Delivered: 18 November 2005
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 112 woodhall way molescroft beverley…
16 August 2005
Mortgage
Delivered: 26 August 2005
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 48 northfield road molescroft beverley east yorkshire…