CAMFAUD CONCRETE PUMPS LIMITED
ESSEX

Hellopages » Essex » Epping Forest » CM16 6LU

Company number 02635232
Status Active
Incorporation Date 6 August 1991
Company Type Private Limited Company
Address HIGH ROAD THORNWOOD COMMON, EPPING, ESSEX, CM16 6LU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Ms Mary Ellen Kanoff as a director on 23 November 2016; Appointment of Mr David Anthony Faud as a director on 23 November 2016. The most likely internet sites of CAMFAUD CONCRETE PUMPS LIMITED are www.camfaudconcretepumps.co.uk, and www.camfaud-concrete-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Bishops Stortford Rail Station is 10 miles; to Gidea Park Rail Station is 10.4 miles; to Romford Rail Station is 10.6 miles; to Walthamstow Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camfaud Concrete Pumps Limited is a Private Limited Company. The company registration number is 02635232. Camfaud Concrete Pumps Limited has been working since 06 August 1991. The present status of the company is Active. The registered address of Camfaud Concrete Pumps Limited is High Road Thornwood Common Epping Essex Cm16 6lu. . FAUD, David Anthony is a Director of the company. HOMME, Matthew Marc is a Director of the company. KANOFF, Mary Ellen is a Director of the company. Secretary FAUD, Mary Theresa has been resigned. Secretary MURPHY, Evelyn has been resigned. Nominee Secretary ROGAN, Rachel has been resigned. Director FAUD, David Anthony has been resigned. Director FAUD, David James has been resigned. Director FAUD, Mary Theresa has been resigned. Director FAUD, Peter Jason has been resigned. Director MURPHY, Brendan Miceal has been resigned. Director MURPHY, Evelyn has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
FAUD, David Anthony
Appointed Date: 23 November 2016
59 years old

Director
HOMME, Matthew Marc
Appointed Date: 17 November 2016
45 years old

Director
KANOFF, Mary Ellen
Appointed Date: 23 November 2016
68 years old

Resigned Directors

Secretary
FAUD, Mary Theresa
Resigned: 31 March 2002
Appointed Date: 30 September 1991

Secretary
MURPHY, Evelyn
Resigned: 17 November 2016
Appointed Date: 31 March 2002

Nominee Secretary
ROGAN, Rachel
Resigned: 12 September 1991
Appointed Date: 06 August 1991

Director
FAUD, David Anthony
Resigned: 17 November 2016
Appointed Date: 30 September 1991
59 years old

Director
FAUD, David James
Resigned: 31 March 2002
Appointed Date: 30 September 1991
77 years old

Director
FAUD, Mary Theresa
Resigned: 31 March 2002
Appointed Date: 30 September 1991
83 years old

Director
FAUD, Peter Jason
Resigned: 17 November 2016
Appointed Date: 01 October 2000
52 years old

Director
MURPHY, Brendan Miceal
Resigned: 17 November 2016
Appointed Date: 01 October 2000
58 years old

Director
MURPHY, Evelyn
Resigned: 01 January 2002
Appointed Date: 01 October 2000
57 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 September 1991
Appointed Date: 06 August 1991

CAMFAUD CONCRETE PUMPS LIMITED Events

11 May 2017
Full accounts made up to 30 September 2016
25 Nov 2016
Appointment of Ms Mary Ellen Kanoff as a director on 23 November 2016
25 Nov 2016
Appointment of Mr David Anthony Faud as a director on 23 November 2016
24 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Statement of company's objects
...
... and 122 more events
24 Sep 1991
Director resigned

18 Sep 1991
Memorandum and Articles of Association

18 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1991
Secretary resigned

06 Aug 1991
Incorporation

CAMFAUD CONCRETE PUMPS LIMITED Charges

17 November 2016
Charge code 0263 5232 0013
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lux Concrete Holdings Ii S.a R.L.
Description: Contains fixed charge…
17 November 2016
Charge code 0263 5232 0012
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Land – see clause 3.1(b) of the charge, which creates a…
19 August 2014
Charge code 0263 5232 0011
Delivered: 20 August 2014
Status: Satisfied on 9 September 2016
Persons entitled: David Anthony Faud as Trustee of the Camfaud Concrete Pumps LTD Eps Brandan Miceal Murphy as Trustee of the Camfaud Concrete Pumps LTD Eps Peter Jason Faud as Trustee of the Camfaud Concrete Pumps LTD Eps Rowanmoor Trustees Limited as Trustee of the Camfaud Concrete Pumps LTD Eps
Description: Contains fixed charge…
28 November 2013
Charge code 0263 5232 0010
Delivered: 3 December 2013
Status: Satisfied on 14 November 2016
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
29 April 2013
Charge code 0263 5232 0009
Delivered: 14 May 2013
Status: Satisfied on 9 September 2016
Persons entitled: Trustees of the Camfaud Holdings Limited Retirement Benefits Scheme
Description: New putzmeister lorry mounted concrete pump model number…
5 December 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied on 9 September 2016
Persons entitled: Trustees of the Camfaud Holdings Limited Retirement Benefits Scheme
Description: New schwing lorry mounted concrete pump model no: P2023…
8 March 2012
Debenture
Delivered: 13 March 2012
Status: Satisfied on 9 September 2016
Persons entitled: Trustees of the Camfaud Holdings Limited Retirement Benefit Scheme
Description: Putzmeister BSA1409 stationary concrete pump, serial number…
8 August 2011
Debenture
Delivered: 11 August 2011
Status: Satisfied on 9 September 2016
Persons entitled: Trustees of the Camfaud Holdings Limited Retirement Benefit Scheme
Description: Schwing bp 1800 hdrd concrete pump s/no.109904 (Year 2007)…
24 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 9 September 2016
Persons entitled: Trustees of the Camfaud Holdings Limited Retirement Benefits Scheme
Description: Schwing lorry mounted concrete pump model number BPL2023 s…
29 August 2003
Legal charge
Delivered: 30 August 2003
Status: Satisfied on 7 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold property situate at and known as 1…
13 March 1992
Mortgage debenture
Delivered: 19 March 1992
Status: Satisfied on 12 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 1992
Legal mortgage
Delivered: 19 March 1992
Status: Satisfied on 7 August 2014
Persons entitled: National Westminster Bank PLC
Description: Homeleigh high road thomwood epping essex t/n ex 38893…