CAMEO COMPUTER SERVICES (UK) LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1BB
Company number 02641951
Status Active
Incorporation Date 30 August 1991
Company Type Private Limited Company
Address 23 GREENFIELDS BUSINESS PARK, WHEATFIELD WAY, HINCKLEY, LEICESTERSHIRE, LE10 1BB
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 2 January 2017; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CAMEO COMPUTER SERVICES (UK) LIMITED are www.cameocomputerservicesuk.co.uk, and www.cameo-computer-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Nuneaton Rail Station is 4.3 miles; to Bedworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameo Computer Services Uk Limited is a Private Limited Company. The company registration number is 02641951. Cameo Computer Services Uk Limited has been working since 30 August 1991. The present status of the company is Active. The registered address of Cameo Computer Services Uk Limited is 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire Le10 1bb. . BLACKMAN, Ian is a Director of the company. HORTON-WALKER, Luke Harrison Harold is a Director of the company. JONES, Christopher John is a Director of the company. Secretary BARKER, William has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GENT, Kelly Louise has been resigned. Secretary MEATS, Patricia Barbara has been resigned. Secretary SHARP, Colin Albert has been resigned. Secretary WILDE, Andrew Alan Malcolm has been resigned. Secretary WILSON, Christopher Charles has been resigned. Director BARKER, William has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CULLEY, David John has been resigned. Director CULLEY, Paul David has been resigned. Director SHARP, Colin Albert has been resigned. Director WILDE, Andrew Alan Malcolm has been resigned. Director WILSON, Christopher Charles has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Director
BLACKMAN, Ian
Appointed Date: 23 December 2011
62 years old

Director
HORTON-WALKER, Luke Harrison Harold
Appointed Date: 02 January 2017
36 years old

Director
JONES, Christopher John
Appointed Date: 04 September 1991
76 years old

Resigned Directors

Secretary
BARKER, William
Resigned: 01 March 2003
Appointed Date: 30 September 1992

Nominee Secretary
BREWER, Suzanne
Resigned: 04 September 1991
Appointed Date: 30 August 1991

Secretary
GENT, Kelly Louise
Resigned: 29 December 2015
Appointed Date: 01 February 2014

Secretary
MEATS, Patricia Barbara
Resigned: 31 December 2013
Appointed Date: 31 August 2006

Secretary
SHARP, Colin Albert
Resigned: 05 December 1991
Appointed Date: 04 September 1991

Secretary
WILDE, Andrew Alan Malcolm
Resigned: 31 August 2006
Appointed Date: 01 March 2003

Secretary
WILSON, Christopher Charles
Resigned: 30 September 1992
Appointed Date: 05 December 1991

Director
BARKER, William
Resigned: 30 August 2005
Appointed Date: 01 May 1992
84 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 September 1991
Appointed Date: 30 August 1991
73 years old

Director
CULLEY, David John
Resigned: 29 May 2015
Appointed Date: 05 July 2010
76 years old

Director
CULLEY, Paul David
Resigned: 01 November 2014
Appointed Date: 23 December 2011
51 years old

Director
SHARP, Colin Albert
Resigned: 31 August 1994
Appointed Date: 04 September 1991
76 years old

Director
WILDE, Andrew Alan Malcolm
Resigned: 31 August 2006
Appointed Date: 04 September 1991
82 years old

Director
WILSON, Christopher Charles
Resigned: 23 December 1992
Appointed Date: 04 September 1991
64 years old

Persons With Significant Control

Mr Ian Blackman
Notified on: 14 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMEO COMPUTER SERVICES (UK) LIMITED Events

06 Jan 2017
Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 2 January 2017
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 January 2016
16 May 2016
Satisfaction of charge 2 in full
29 Dec 2015
Termination of appointment of Kelly Louise Gent as a secretary on 29 December 2015
...
... and 106 more events
11 Sep 1991
Nc inc already adjusted 04/09/91

11 Sep 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Sep 1991
Secretary resigned

11 Sep 1991
Director resigned

30 Aug 1991
Incorporation

CAMEO COMPUTER SERVICES (UK) LIMITED Charges

12 May 2010
Charge
Delivered: 14 May 2010
Status: Satisfied on 16 May 2016
Persons entitled: C J Jones and D J Culley and Newell Palmer Trustees LTD as Trustees of the Cameo Computer Services Trust
Description: Floating charge over the stock both present and future…
10 November 1997
Debenture
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…