CAMEC (SOUTHERN) LIMITED
WOOD GREEN

Hellopages » Greater London » Haringey » N22 7TP

Company number 00532389
Status Active
Incorporation Date 22 April 1954
Company Type Private Limited Company
Address GREENSIDE HOUSE, 50 STATION ROAD, WOOD GREEN, LONDON, N22 7TP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Dennis Read as a secretary on 7 September 2016; Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016. The most likely internet sites of CAMEC (SOUTHERN) LIMITED are www.camecsouthern.co.uk, and www.camec-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. Camec Southern Limited is a Private Limited Company. The company registration number is 00532389. Camec Southern Limited has been working since 22 April 1954. The present status of the company is Active. The registered address of Camec Southern Limited is Greenside House 50 Station Road Wood Green London N22 7tp. . FULLER, Thomas Stamper is a Secretary of the company. STEELE, Anthony David is a Director of the company. THOMAS, Luke Amos is a Director of the company. Secretary ANDERSON, Sarah has been resigned. Secretary BLYTHE-TINKER, Nigel Edwin has been resigned. Secretary HOGAN, Kevin Matthew Joseph Christopher has been resigned. Secretary MACQUEEN, Andrea Louise has been resigned. Secretary MOTT, Matthew John Spencer has been resigned. Secretary READ, Dennis has been resigned. Director BROWN, John Michael has been resigned. Director COOPER, Neil has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director HART, Raymond John has been resigned. Director HAYGARTH, William Leslie has been resigned. Director LAMBERT, Robert has been resigned. Director LANE, Simon Paul has been resigned. Director LOWREY, David has been resigned. Director MCGUIGAN, Liam John has been resigned. Director OLIVE, Stephen Gerard has been resigned. Director OLIVER, Gordon Barry has been resigned. Director SINGER, Thomas Daniel has been resigned. Director SPEARING, Ian John has been resigned. Director WASANI, Shailen has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
FULLER, Thomas Stamper
Appointed Date: 07 September 2016

Director
STEELE, Anthony David
Appointed Date: 31 December 2008
62 years old

Director
THOMAS, Luke Amos
Appointed Date: 16 September 2013
59 years old

Resigned Directors

Secretary
ANDERSON, Sarah
Resigned: 26 October 2007
Appointed Date: 12 July 2006

Secretary
BLYTHE-TINKER, Nigel Edwin
Resigned: 31 May 2004
Appointed Date: 30 June 1999

Secretary
HOGAN, Kevin Matthew Joseph Christopher
Resigned: 01 November 1996

Secretary
MACQUEEN, Andrea Louise
Resigned: 12 July 2006
Appointed Date: 31 May 2004

Secretary
MOTT, Matthew John Spencer
Resigned: 30 June 1999
Appointed Date: 01 November 1996

Secretary
READ, Dennis
Resigned: 07 September 2016
Appointed Date: 26 October 2007

Director
BROWN, John Michael
Resigned: 21 March 2001
83 years old

Director
COOPER, Neil
Resigned: 06 November 2015
Appointed Date: 01 June 2010
58 years old

Director
DUNCAN, Fraser Scott
Resigned: 08 February 1999
Appointed Date: 01 December 1997
65 years old

Director
HART, Raymond John
Resigned: 15 June 1998
Appointed Date: 01 December 1997
80 years old

Director
HAYGARTH, William Leslie
Resigned: 29 October 2004
Appointed Date: 04 March 1994
71 years old

Director
LAMBERT, Robert
Resigned: 12 April 2001
84 years old

Director
LANE, Simon Paul
Resigned: 31 March 2010
Appointed Date: 12 April 2007
62 years old

Director
LOWREY, David
Resigned: 05 April 2006
Appointed Date: 21 March 2001
77 years old

Director
MCGUIGAN, Liam John
Resigned: 17 May 2000
Appointed Date: 12 February 1997
80 years old

Director
OLIVE, Stephen Gerard
Resigned: 29 November 1996
Appointed Date: 04 March 1994
72 years old

Director
OLIVER, Gordon Barry
Resigned: 25 April 1997
79 years old

Director
SINGER, Thomas Daniel
Resigned: 06 November 2006
Appointed Date: 21 March 2001
62 years old

Director
SPEARING, Ian John
Resigned: 31 December 2008
Appointed Date: 21 March 2001
78 years old

Director
WASANI, Shailen
Resigned: 12 April 2007
Appointed Date: 21 March 2001
65 years old

CAMEC (SOUTHERN) LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
09 Sep 2016
Termination of appointment of Dennis Read as a secretary on 7 September 2016
09 Sep 2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
06 Sep 2016
Accounts for a dormant company made up to 29 December 2015
30 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 313,443.2

...
... and 145 more events
11 Nov 1986
Director resigned;new director appointed

06 Nov 1986
New director appointed

16 Jul 1986
Full accounts made up to 30 September 1985

16 Jul 1986
Return made up to 27/03/86; full list of members

08 Jul 1986
Secretary resigned;new secretary appointed

CAMEC (SOUTHERN) LIMITED Charges

1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 14 February 1998
Persons entitled: The William Hill Group Limited
Description: All the company's undertaking property assets and revenues…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 14 February 1998
Persons entitled: William Hill Organization Limited
Description: All the company's undertaking property assets and revenues…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 14 February 1998
Persons entitled: William Hill Organization Limited
Description: All the company's undertaking property assets and revenues…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 14 February 1998
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and the Beneficiaries(As Defined)
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 14 February 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 14 February 1998
Persons entitled: The William Hill Group Limited
Description: All the company's undertaking property assets and revenues…