CAM STORE LIMITED
ROYSTON CAM EUROPEAN (NORTHERN) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HW

Company number 04332352
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address ENTERPRISE PARK, JARMAN WAY, ROYSTON, HERTS, SG8 5HW
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of CAM STORE LIMITED are www.camstore.co.uk, and www.cam-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Cam Store Limited is a Private Limited Company. The company registration number is 04332352. Cam Store Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Cam Store Limited is Enterprise Park Jarman Way Royston Herts Sg8 5hw. . SYNOWIEC, Christopher Mark is a Secretary of the company. SYNOWIEC, Suzanne Margaret is a Director of the company. Secretary SYNOWIEC, Suzanne Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SYNOWIEC, Christopher Mark has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
SYNOWIEC, Christopher Mark
Appointed Date: 02 April 2003

Director
SYNOWIEC, Suzanne Margaret
Appointed Date: 02 April 2003
67 years old

Resigned Directors

Secretary
SYNOWIEC, Suzanne Margaret
Resigned: 02 April 2003
Appointed Date: 30 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001
35 years old

Director
SYNOWIEC, Christopher Mark
Resigned: 02 April 2003
Appointed Date: 30 November 2001
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mrs Suzanne Margaret Synowiec
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CAM STORE LIMITED Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 January 2015
17 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 40 more events
03 Jul 2002
Director resigned
03 Jul 2002
Registered office changed on 03/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
03 Jul 2002
New secretary appointed
03 Jul 2002
New director appointed
30 Nov 2001
Incorporation

CAM STORE LIMITED Charges

30 January 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Nss Trustees Limited Christopher Mark Synowlec and Suzanne Margaret Synowlec
Description: Fixed charge over all present and future book debts and…
12 May 2005
Debenture
Delivered: 24 May 2005
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…