PARK CAMERAS HOLDINGS LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9TT

Company number 05754896
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address YORK ROAD, VICTORIA BUSINESS PARK, BURGESS HILL, WEST SUSSEX, RH15 9TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,000 ; Group of companies' accounts made up to 28 February 2015. The most likely internet sites of PARK CAMERAS HOLDINGS LIMITED are www.parkcamerasholdings.co.uk, and www.park-cameras-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Balcombe Rail Station is 7 miles; to Falmer Rail Station is 7 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Cameras Holdings Limited is a Private Limited Company. The company registration number is 05754896. Park Cameras Holdings Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Park Cameras Holdings Limited is York Road Victoria Business Park Burgess Hill West Sussex Rh15 9tt. . ATKINS, Caroline is a Secretary of the company. ATKINS, Roscoe Wayne is a Director of the company. Secretary MITCHELL, Angela has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ATKINS, Reginald Arthur has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ATKINS, Caroline
Appointed Date: 01 February 2012

Director
ATKINS, Roscoe Wayne
Appointed Date: 24 March 2006
46 years old

Resigned Directors

Secretary
MITCHELL, Angela
Resigned: 09 September 2009
Appointed Date: 24 March 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Director
ATKINS, Reginald Arthur
Resigned: 10 April 2013
Appointed Date: 24 March 2006
76 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 March 2006
Appointed Date: 24 March 2006

PARK CAMERAS HOLDINGS LIMITED Events

28 Nov 2016
Group of companies' accounts made up to 29 February 2016
19 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

06 Dec 2015
Group of companies' accounts made up to 28 February 2015
01 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

17 Nov 2014
Group of companies' accounts made up to 28 February 2014
...
... and 35 more events
16 May 2006
New secretary appointed
16 May 2006
Ad 01/05/06--------- £ si 999@1=999 £ ic 1/1000
24 Mar 2006
Director resigned
24 Mar 2006
Secretary resigned
24 Mar 2006
Incorporation

PARK CAMERAS HOLDINGS LIMITED Charges

18 November 2013
Charge code 0575 4896 0003
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2007
An omnibus guarantee and set-off agreement
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Dukes court,york rd,burgen hill,west sussex. Together with…