CAMLOCK SYSTEMS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN23 6QE

Company number 01323911
Status Active
Incorporation Date 1 August 1977
Company Type Private Limited Company
Address 3 PARK VIEW, COMPTON INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN23 6QE
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Timothy Parsons as a director on 1 January 2017. The most likely internet sites of CAMLOCK SYSTEMS LIMITED are www.camlocksystems.co.uk, and www.camlock-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Pevensey & Westham Rail Station is 2.1 miles; to Pevensey Bay Rail Station is 2.7 miles; to Cooden Beach Rail Station is 6.3 miles; to Berwick (Sussex) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camlock Systems Limited is a Private Limited Company. The company registration number is 01323911. Camlock Systems Limited has been working since 01 August 1977. The present status of the company is Active. The registered address of Camlock Systems Limited is 3 Park View Compton Industrial Estate Eastbourne East Sussex Bn23 6qe. . CARROLL, Robin Jonathan is a Secretary of the company. CARROLL, Raymond is a Director of the company. CARROLL, Robin Jonathan is a Director of the company. WARD, Peter Leslie is a Director of the company. WATSON, Clare Louise is a Director of the company. Secretary DAVIES, Roger Glan has been resigned. Secretary HEASMAN, Brian John has been resigned. Director DAVIES, Roger Glan has been resigned. Director DENT, Tony has been resigned. Director FARNSWORTH, Stephen John has been resigned. Director HEASMAN, Brian John has been resigned. Director MCCAFFREY, Martin Shaun has been resigned. Director MILNE, Colin Charles William has been resigned. Director PARSONS, Timothy has been resigned. Director SUCKLING, Robert Paul has been resigned. Director WHITEHORN, Anthony Hubert has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
CARROLL, Robin Jonathan
Appointed Date: 30 June 2008

Director
CARROLL, Raymond

77 years old

Director
CARROLL, Robin Jonathan
Appointed Date: 24 March 2010
41 years old

Director
WARD, Peter Leslie
Appointed Date: 07 September 1995
71 years old

Director
WATSON, Clare Louise
Appointed Date: 01 February 2002
56 years old

Resigned Directors

Secretary
DAVIES, Roger Glan
Resigned: 06 January 1993

Secretary
HEASMAN, Brian John
Resigned: 30 June 2008
Appointed Date: 06 January 1994

Director
DAVIES, Roger Glan
Resigned: 24 May 1998
76 years old

Director
DENT, Tony
Resigned: 01 October 2013
Appointed Date: 17 June 2004
72 years old

Director
FARNSWORTH, Stephen John
Resigned: 04 April 2011
Appointed Date: 01 January 2000
61 years old

Director
HEASMAN, Brian John
Resigned: 30 June 2008
Appointed Date: 07 September 1995
87 years old

Director
MCCAFFREY, Martin Shaun
Resigned: 09 November 2016
Appointed Date: 07 September 1995
67 years old

Director
MILNE, Colin Charles William
Resigned: 31 January 2000
Appointed Date: 01 December 1997
83 years old

Director
PARSONS, Timothy
Resigned: 01 January 2017
Appointed Date: 17 November 2014
48 years old

Director
SUCKLING, Robert Paul
Resigned: 15 November 2000
Appointed Date: 01 January 2000
60 years old

Director
WHITEHORN, Anthony Hubert
Resigned: 03 April 2000
Appointed Date: 07 September 1995
92 years old

Persons With Significant Control

Mr Robin Carroll
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

CAMLOCK SYSTEMS LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Termination of appointment of Timothy Parsons as a director on 1 January 2017
18 Nov 2016
Termination of appointment of Martin Shaun Mccaffrey as a director on 9 November 2016
22 Jun 2016
Purchase of own shares.
...
... and 123 more events
15 Dec 1986
Full accounts made up to 31 March 1986

15 Dec 1986
Return made up to 31/07/86; full list of members

12 Jan 1979
Annual return made up to 12/10/78
25 Oct 1977
Company name changed\certificate issued on 25/10/77
01 Aug 1977
Certificate of incorporation

CAMLOCK SYSTEMS LIMITED Charges

29 September 1988
Legal mortgage
Delivered: 13 October 1988
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 3 parkview industrial estate rottbridge drove…
6 December 1984
Legal mortgage
Delivered: 12 December 1984
Status: Satisfied on 11 July 2000
Persons entitled: National Westminster Bank PLC
Description: 1 vale road tunbridge wells kent title no k 116367 and the…
2 March 1982
Legal mortgage
Delivered: 5 March 1982
Status: Satisfied on 11 July 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 17 hyde road eastbourne east sussex…
23 February 1979
Mortgage debenture
Delivered: 5 March 1979
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…