CAMINO LEISURE HOLDINGS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 6AE

Company number 07290705
Status Active
Incorporation Date 21 June 2010
Company Type Private Limited Company
Address 1 - 3 MANOR ROAD, CHATHAM, ENGLAND, ME4 6AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Cantaloup interested directors/ section 175 ca 2006 19/04/2016 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CAMINO LEISURE HOLDINGS LIMITED are www.caminoleisureholdings.co.uk, and www.camino-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Camino Leisure Holdings Limited is a Private Limited Company. The company registration number is 07290705. Camino Leisure Holdings Limited has been working since 21 June 2010. The present status of the company is Active. The registered address of Camino Leisure Holdings Limited is 1 3 Manor Road Chatham England Me4 6ae. . BIGG, Richard Huw is a Director of the company. DERRY, Mark is a Director of the company. FOSTER, Nigel Andrew is a Director of the company. TAYLOR, Tsara Jayne is a Director of the company. VINSON, Jane Elizabeth is a Director of the company. Director BREW, Alistair Jeremy has been resigned. Director HEATH, Daniel has been resigned. Director SIMON, Jonathan Marc has been resigned. Director ZOUTSOS, Jessica has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BIGG, Richard Huw
Appointed Date: 09 August 2010
62 years old

Director
DERRY, Mark
Appointed Date: 09 May 2011
65 years old

Director
FOSTER, Nigel Andrew
Appointed Date: 21 June 2010
67 years old

Director
TAYLOR, Tsara Jayne
Appointed Date: 01 May 2014
45 years old

Director
VINSON, Jane Elizabeth
Appointed Date: 01 November 2016
54 years old

Resigned Directors

Director
BREW, Alistair Jeremy
Resigned: 02 May 2014
Appointed Date: 14 December 2012
52 years old

Director
HEATH, Daniel
Resigned: 25 March 2015
Appointed Date: 01 September 2012
53 years old

Director
SIMON, Jonathan Marc
Resigned: 01 February 2016
Appointed Date: 02 May 2014
45 years old

Director
ZOUTSOS, Jessica
Resigned: 01 November 2016
Appointed Date: 01 February 2016
38 years old

CAMINO LEISURE HOLDINGS LIMITED Events

04 May 2017
Memorandum and Articles of Association
04 May 2017
Resolutions
  • RES13 ‐ Cantaloup interested directors/ section 175 ca 2006 19/04/2016

04 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Apr 2017
Registration of charge 072907050002, created on 19 April 2017
20 Apr 2017
Statement of capital following an allotment of shares on 19 April 2017
  • GBP 14,414

...
... and 34 more events
20 Sep 2010
Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,650

16 Aug 2010
Appointment of Mr Richard Huw Bigg as a director
04 Aug 2010
Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,550

21 Jul 2010
Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100

21 Jun 2010
Incorporation

CAMINO LEISURE HOLDINGS LIMITED Charges

19 April 2017
Charge code 0729 0705 0002
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Bgf Nominees Limited (As Security Trustee)
Description: Contains fixed charge…
27 April 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…