CUSTOM CAMERAS LIMITED
MENDIP, WELLS

Hellopages » Somerset » Mendip » BA5 1EY

Company number 02567993
Status Active
Incorporation Date 12 December 1990
Company Type Private Limited Company
Address UNIT 19 LODGE HILL IND PARK, STATION, ROAD WESTBURY SUB, MENDIP, WELLS, SOMERSET, BA5 1EY
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments, 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CUSTOM CAMERAS LIMITED are www.customcameras.co.uk, and www.custom-cameras.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Custom Cameras Limited is a Private Limited Company. The company registration number is 02567993. Custom Cameras Limited has been working since 12 December 1990. The present status of the company is Active. The registered address of Custom Cameras Limited is Unit 19 Lodge Hill Ind Park Station Road Westbury Sub Mendip Wells Somerset Ba5 1ey. . MOON, Anthony Edward is a Secretary of the company. DICKENS, Barry John is a Director of the company. HARRIS, Roger Stephen is a Director of the company. MOON, Anthony Edward is a Director of the company. PYMM, Kevin Seymour is a Director of the company. Secretary JARRETT, Nigel has been resigned. Nominee Secretary KIRWAN, Liam Peter has been resigned. Director HODGES, Ronald Douglas has been resigned. Nominee Director KIRWAN, Liam Peter has been resigned. Director WILLIAMS, Paul Joseph has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
MOON, Anthony Edward
Appointed Date: 26 October 1999

Director
DICKENS, Barry John
Appointed Date: 12 April 2016
56 years old

Director
HARRIS, Roger Stephen
Appointed Date: 01 February 1993
92 years old

Director
MOON, Anthony Edward
Appointed Date: 01 February 1993
78 years old

Director
PYMM, Kevin Seymour
Appointed Date: 12 April 2016
60 years old

Resigned Directors

Secretary
JARRETT, Nigel
Resigned: 01 February 1993

Nominee Secretary
KIRWAN, Liam Peter
Resigned: 26 October 1999
Appointed Date: 01 February 1993

Director
HODGES, Ronald Douglas
Resigned: 11 April 1995
Appointed Date: 01 February 1993
95 years old

Nominee Director
KIRWAN, Liam Peter
Resigned: 31 August 1994
Appointed Date: 01 February 1993
86 years old

Director
WILLIAMS, Paul Joseph
Resigned: 01 February 1993
62 years old

Persons With Significant Control

Mr Roger Stephen Harris Hnc
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Edward Moon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOM CAMERAS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 October 2016
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Appointment of Mr Kevin Seymour Pymm as a director on 12 April 2016
14 Apr 2016
Appointment of Mr Barry John Dickens as a director on 12 April 2016
...
... and 78 more events
28 Mar 1991
Memorandum and Articles of Association
28 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Mar 1991
Registered office changed on 28/03/91 from: 2 baches street london N1 6UB

11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1990
Incorporation

CUSTOM CAMERAS LIMITED Charges

8 December 2004
Debenture
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1993
Debenture
Delivered: 16 April 1993
Status: Satisfied on 11 March 2010
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…