CAMPBELL-MASON LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR6 6NH

Company number 06612615
Status Active
Incorporation Date 5 June 2008
Company Type Private Limited Company
Address UNIT 19 TOP BARN BUSINESS CENTRE WORCESTER ROAD, HOLT HEATH, WORCESTER, WORCESTERSHIRE, WR6 6NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Statement of capital following an allotment of shares on 22 July 2016 GBP 1,429.00 ; Appointment of George William Bolsover as a director on 22 July 2016; Change of share class name or designation. The most likely internet sites of CAMPBELL-MASON LIMITED are www.campbellmason.co.uk, and www.campbell-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Campbell Mason Limited is a Private Limited Company. The company registration number is 06612615. Campbell Mason Limited has been working since 05 June 2008. The present status of the company is Active. The registered address of Campbell Mason Limited is Unit 19 Top Barn Business Centre Worcester Road Holt Heath Worcester Worcestershire Wr6 6nh. The company`s financial liabilities are £27.2k. It is £-52.62k against last year. The cash in hand is £0.04k. It is £-31.38k against last year. And the total assets are £286.76k, which is £-233.09k against last year. CAMPBELL, Helen is a Secretary of the company. BOLSOVER, George William is a Director of the company. CAMPBELL, Helen is a Director of the company. KERR, James Stuart is a Director of the company. Director Brighton Director Limited has been resigned. Director CAMPBELL, Tony has been resigned. Director PARK DAVIES, Lynn Marie has been resigned. Director PARK-DAVIES, John has been resigned. The company operates in "Development of building projects".


campbell-mason Key Finiance

LIABILITIES £27.2k
-66%
CASH £0.04k
-100%
TOTAL ASSETS £286.76k
-45%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Helen
Appointed Date: 10 June 2008

Director
BOLSOVER, George William
Appointed Date: 22 July 2016
75 years old

Director
CAMPBELL, Helen
Appointed Date: 30 March 2009
59 years old

Director
KERR, James Stuart
Appointed Date: 10 June 2008
61 years old

Resigned Directors

Director
Brighton Director Limited
Resigned: 26 June 2008
Appointed Date: 05 June 2008

Director
CAMPBELL, Tony
Resigned: 22 July 2016
Appointed Date: 10 June 2008
63 years old

Director
PARK DAVIES, Lynn Marie
Resigned: 19 February 2010
Appointed Date: 30 March 2009
55 years old

Director
PARK-DAVIES, John
Resigned: 19 February 2010
Appointed Date: 10 June 2008
56 years old

CAMPBELL-MASON LIMITED Events

18 May 2017
Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,429.00

10 Apr 2017
Appointment of George William Bolsover as a director on 22 July 2016
04 Apr 2017
Change of share class name or designation
04 Apr 2017
Termination of appointment of Tony Campbell as a director on 22 July 2016
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 32 more events
11 Jun 2008
Director appointed john park-davies
11 Jun 2008
Director appointed james stuart kerr
11 Jun 2008
Registered office changed on 11/06/2008 from 24 oxford street wellingborough northamptonshire NN8 4JE england
11 Jun 2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
05 Jun 2008
Incorporation

CAMPBELL-MASON LIMITED Charges

24 July 2013
Charge code 0661 2615 0001
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…