BRITISH CAMELIDS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 02260892
Status Active
Incorporation Date 20 May 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SEEBECK HOUSE ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 30 May 2016 no member list; Appointment of Susan Natalie Welch as a director on 8 March 2016. The most likely internet sites of BRITISH CAMELIDS LIMITED are www.britishcamelids.co.uk, and www.british-camelids.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. British Camelids Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02260892. British Camelids Limited has been working since 20 May 1988. The present status of the company is Active. The registered address of British Camelids Limited is Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . EMW SECRETARIES LIMITED is a Secretary of the company. BROADBENT, Robert Simon is a Director of the company. BUTLER, Elizabeth Anne is a Director of the company. CROWFOOT, Timothy Penderell is a Director of the company. DUNCANSON, Graham Roy, Dr is a Director of the company. REED, Graham Turnbull is a Director of the company. STEEN, Douglas Calum is a Director of the company. TURNER, Anthony is a Director of the company. WELCH, Susan Natalie is a Director of the company. Secretary JOHNSON, Linda has been resigned. Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Director BEALE, Richard Christopher has been resigned. Director BENTLEY, Adele Patricia has been resigned. Director BROOKE, Michael Peter has been resigned. Director BROWN, Helen Jane Patricia has been resigned. Director BUTLER, Donald John Robert has been resigned. Director CHANDLER, Richard James, Dr has been resigned. Director DAVIS, Philip John has been resigned. Director DILLEY, Maggie has been resigned. Director GAMMON, Mary Rosamond has been resigned. Director GOODHAND, Michelle Linda has been resigned. Director JAYE, Paul has been resigned. Director JOHNSON, Linda has been resigned. Director JOHNSON, Linda has been resigned. Director JOSE, Martyn Denis William has been resigned. Director KNOWLES-BROWN, Peter has been resigned. Director LEITNER, Maria Magdalena, Dr has been resigned. Director LENK, Suzan Jeannette has been resigned. Director MARSHALL, Mary has been resigned. Director MIDWORTH, Candia has been resigned. Director MYERSCOUGH, Susan Margaret has been resigned. Director NEWTH, Rodney Arthur Leslie has been resigned. Director O'CONOR, Philip Hugh has been resigned. Director OGLESBY, Karen has been resigned. Director PARFETT, Yvonne has been resigned. Director POTTS, John Stephen has been resigned. Director PRYSE, David Owen has been resigned. Director PRYSE, Mary Ellen Louise has been resigned. Director REEVE, Robert Kenneth has been resigned. Director RENSHAW, Lorna has been resigned. Director ROSE, Paul Leon has been resigned. Director ROSE, Paul Leon has been resigned. Director SAFRAN, Henry Wolff has been resigned. Director TURLE, Arish Richard has been resigned. Director WALKER, Pamela Margaret has been resigned. Director WEBER, Nicholas Charles Bonnell has been resigned. Director WHITEHEAD, Pamela Joy has been resigned. Director WHITEHEAD, Pamela Joy has been resigned. Director WRIGHT, Bruce John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 10 May 2006

Director
BROADBENT, Robert Simon
Appointed Date: 21 September 2006
71 years old

Director
BUTLER, Elizabeth Anne
Appointed Date: 04 April 2013
74 years old

Director
CROWFOOT, Timothy Penderell
Appointed Date: 28 March 2009
80 years old

Director
DUNCANSON, Graham Roy, Dr
Appointed Date: 28 November 2011
81 years old

Director
REED, Graham Turnbull
Appointed Date: 28 November 2007
73 years old

Director
STEEN, Douglas Calum
Appointed Date: 08 March 2016
63 years old

Director
TURNER, Anthony
Appointed Date: 28 March 2012
85 years old

Director
WELCH, Susan Natalie
Appointed Date: 08 March 2016
49 years old

Resigned Directors

Secretary
JOHNSON, Linda
Resigned: 01 April 2001

Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 10 May 2006
Appointed Date: 01 April 2001

Director
BEALE, Richard Christopher
Resigned: 02 April 2014
Appointed Date: 21 April 2007
90 years old

Director
BENTLEY, Adele Patricia
Resigned: 21 April 1996
89 years old

Director
BROOKE, Michael Peter
Resigned: 21 September 2006
Appointed Date: 27 April 2003
87 years old

Director
BROWN, Helen Jane Patricia
Resigned: 10 April 2005
Appointed Date: 19 April 1998
76 years old

Director
BUTLER, Donald John Robert
Resigned: 28 March 2009
Appointed Date: 18 March 2006
89 years old

Director
CHANDLER, Richard James, Dr
Resigned: 08 July 1999
Appointed Date: 10 August 1995
84 years old

Director
DAVIS, Philip John
Resigned: 18 March 2006
Appointed Date: 09 April 2000
65 years old

Director
DILLEY, Maggie
Resigned: 23 April 2005
Appointed Date: 09 May 2004
69 years old

Director
GAMMON, Mary Rosamond
Resigned: 28 March 1999
Appointed Date: 21 April 1996
72 years old

Director
GOODHAND, Michelle Linda
Resigned: 27 April 2003
Appointed Date: 26 April 1997
55 years old

Director
JAYE, Paul
Resigned: 21 April 1996
79 years old

Director
JOHNSON, Linda
Resigned: 21 September 2006
Appointed Date: 18 March 2006
76 years old

Director
JOHNSON, Linda
Resigned: 01 April 2001
76 years old

Director
JOSE, Martyn Denis William
Resigned: 28 March 2009
Appointed Date: 21 September 2006
82 years old

Director
KNOWLES-BROWN, Peter
Resigned: 28 March 1993
95 years old

Director
LEITNER, Maria Magdalena, Dr
Resigned: 28 November 2011
Appointed Date: 28 March 2009
63 years old

Director
LENK, Suzan Jeannette
Resigned: 17 November 2004
Appointed Date: 27 April 2003
78 years old

Director
MARSHALL, Mary
Resigned: 07 April 2002
Appointed Date: 16 January 2002
79 years old

Director
MIDWORTH, Candia
Resigned: 27 August 2003
81 years old

Director
MYERSCOUGH, Susan Margaret
Resigned: 10 July 2015
Appointed Date: 26 March 2015
63 years old

Director
NEWTH, Rodney Arthur Leslie
Resigned: 27 April 2003
Appointed Date: 26 April 1997
90 years old

Director
O'CONOR, Philip Hugh
Resigned: 23 March 2009
Appointed Date: 21 September 2006
58 years old

Director
OGLESBY, Karen
Resigned: 21 September 2006
Appointed Date: 18 March 2006
67 years old

Director
PARFETT, Yvonne
Resigned: 04 April 2013
Appointed Date: 18 March 2006
65 years old

Director
POTTS, John Stephen
Resigned: 21 September 2006
Appointed Date: 18 March 2006
79 years old

Director
PRYSE, David Owen
Resigned: 21 September 2006
Appointed Date: 27 April 2003
82 years old

Director
PRYSE, Mary Ellen Louise
Resigned: 14 February 2002
Appointed Date: 28 March 1999
77 years old

Director
REEVE, Robert Kenneth
Resigned: 02 April 2014
Appointed Date: 28 March 2012
84 years old

Director
RENSHAW, Lorna
Resigned: 10 April 2005
Appointed Date: 07 November 2001
61 years old

Director
ROSE, Paul Leon
Resigned: 21 September 2006
Appointed Date: 09 May 2004
77 years old

Director
ROSE, Paul Leon
Resigned: 28 March 1993
77 years old

Director
SAFRAN, Henry Wolff
Resigned: 19 April 1998
90 years old

Director
TURLE, Arish Richard
Resigned: 21 September 2006
Appointed Date: 07 April 2002
86 years old

Director
WALKER, Pamela Margaret
Resigned: 26 April 1997
93 years old

Director
WEBER, Nicholas Charles Bonnell
Resigned: 08 March 2016
Appointed Date: 01 April 2001
78 years old

Director
WHITEHEAD, Pamela Joy
Resigned: 27 April 2003
Appointed Date: 09 April 2000
78 years old

Director
WHITEHEAD, Pamela Joy
Resigned: 26 April 1997
78 years old

Director
WRIGHT, Bruce John
Resigned: 26 November 2003
Appointed Date: 07 April 2002
83 years old

BRITISH CAMELIDS LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Jun 2016
Annual return made up to 30 May 2016 no member list
06 Jun 2016
Appointment of Susan Natalie Welch as a director on 8 March 2016
06 Jun 2016
Appointment of Mr Douglas Calum Steen as a director on 8 March 2016
26 Apr 2016
Total exemption full accounts made up to 31 December 2015
...
... and 133 more events
26 Oct 1989
Annual return made up to 30/05/89

12 Sep 1989
Registered office changed on 12/09/89 from: chiltern house 184 high st berkhamsted herts HP4 3QJ

12 Sep 1989
Full accounts made up to 31 December 1988

27 Oct 1988
Accounting reference date notified as 31/12

20 May 1988
Incorporation