CAMDEN (HORSESHOE) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3LS

Company number 09144355
Status Active
Incorporation Date 23 July 2014
Company Type Private Limited Company
Address PORTER TUN HOUSE, 500 CAPABILITY GREEN, LUTON, ENGLAND, LU1 3LS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016; Appointment of Miss Claire Louise Richardson as a director on 1 December 2016; Termination of appointment of Rory Mclellan as a director on 1 December 2016. The most likely internet sites of CAMDEN (HORSESHOE) LIMITED are www.camdenhorseshoe.co.uk, and www.camden-horseshoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Camden Horseshoe Limited is a Private Limited Company. The company registration number is 09144355. Camden Horseshoe Limited has been working since 23 July 2014. The present status of the company is Active. The registered address of Camden Horseshoe Limited is Porter Tun House 500 Capability Green Luton England Lu1 3ls. . WALKER, Natalie Louise is a Secretary of the company. BARTHOLOMEEUSEN, Nicolas Katleen Jozef is a Director of the company. CUPPAIDGE, Jasper George is a Director of the company. HALL, Iain Robert Lindley is a Director of the company. RICHARDSON, Claire Louise is a Director of the company. TOLLEY, Anna Elizabeth is a Director of the company. Secretary RUGGLES, Ben has been resigned. Director AKERLUND, Jon Andreas has been resigned. Director FOYE, Sharon Evelyn has been resigned. Director FRANCIS-BAUM, Marc has been resigned. Director FRANZEN, Patrik Ulf Mattias has been resigned. Director MCLELLAN, Rory has been resigned. Director NEWELL, Iain Edward Ross has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WALKER, Natalie Louise
Appointed Date: 15 August 2016

Director
BARTHOLOMEEUSEN, Nicolas Katleen Jozef
Appointed Date: 01 December 2016
37 years old

Director
CUPPAIDGE, Jasper George
Appointed Date: 23 July 2014
50 years old

Director
HALL, Iain Robert Lindley
Appointed Date: 07 January 2016
42 years old

Director
RICHARDSON, Claire Louise
Appointed Date: 01 December 2016
42 years old

Director
TOLLEY, Anna Elizabeth
Appointed Date: 07 January 2016
43 years old

Resigned Directors

Secretary
RUGGLES, Ben
Resigned: 15 August 2016
Appointed Date: 29 February 2016

Director
AKERLUND, Jon Andreas
Resigned: 07 January 2016
Appointed Date: 23 July 2014
54 years old

Director
FOYE, Sharon Evelyn
Resigned: 31 August 2016
Appointed Date: 22 September 2015
55 years old

Director
FRANCIS-BAUM, Marc
Resigned: 07 January 2016
Appointed Date: 23 July 2014
54 years old

Director
FRANZEN, Patrik Ulf Mattias
Resigned: 07 January 2016
Appointed Date: 23 July 2014
54 years old

Director
MCLELLAN, Rory
Resigned: 01 December 2016
Appointed Date: 07 January 2016
47 years old

Director
NEWELL, Iain Edward Ross
Resigned: 01 December 2016
Appointed Date: 07 January 2016
53 years old

Persons With Significant Control

Camden Public Houses Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMDEN (HORSESHOE) LIMITED Events

13 Dec 2016
Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016
13 Dec 2016
Appointment of Miss Claire Louise Richardson as a director on 1 December 2016
12 Dec 2016
Termination of appointment of Rory Mclellan as a director on 1 December 2016
12 Dec 2016
Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 16 more events
10 Jun 2015
Resolutions
  • RES13 ‐ Re sect 177 CA2006 11/05/2015
  • RES13 ‐ Re sect 177 CA2006 11/05/2015

10 Jun 2015
Resolutions
  • RES13 ‐ Aquisition of trade and assets of jasper james pub company LIMITED 11/05/2015
  • RES13 ‐ Aquisition of trade and assets of jasper james pub company LIMITED 11/05/2015

20 Apr 2015
Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015
23 Jul 2014
Current accounting period shortened from 31 July 2015 to 31 December 2014
23 Jul 2014
Incorporation
Statement of capital on 2014-07-23
  • GBP 1,000