CAMAS LIMITED
MARKFIELD

Hellopages » Leicestershire » North West Leicestershire » LE67 9PJ
Company number 02902409
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, LE67 9PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 15,669,569.3 . The most likely internet sites of CAMAS LIMITED are www.camas.co.uk, and www.camas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camas Limited is a Private Limited Company. The company registration number is 02902409. Camas Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of Camas Limited is Bardon Hall Copt Oak Road Markfield Leicestershire Le67 9pj. . ATHERTON-HAM, James West is a Director of the company. BOWATER, John Ferguson is a Director of the company. Secretary BAILEY, Christopher Stuart has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary COLLINS, Richard Hawke has been resigned. Secretary FORD, Mary has been resigned. Secretary GRIMES, Timothy Nicholas has been resigned. Secretary NASH, Andrew has been resigned. Director BAILEY, Christopher Stuart has been resigned. Director BERESFORD, Marcus De La Poer has been resigned. Director BOLSOVER, George William has been resigned. Director BOURGUIGNON, Alain Gerard Edmond has been resigned. Director BOWATER, John Ferguson has been resigned. Director ELLIOTT, Peter Muir has been resigned. Director HAM, Richard Laurence has been resigned. Director HAYES, Michael Eugene has been resigned. Director LOOSLEY, David Paul has been resigned. Director RETALLACK, James Keith has been resigned. Director SHEARER, Alan Lockwood has been resigned. Director TIDMARSH, David has been resigned. Director TOM, Peter William Gregory has been resigned. Director WARREN, Maurice Eric has been resigned. Director YATES, Douglas Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ATHERTON-HAM, James West
Appointed Date: 01 July 2011
55 years old

Director
BOWATER, John Ferguson
Appointed Date: 01 March 2011
76 years old

Resigned Directors

Secretary
BAILEY, Christopher Stuart
Resigned: 01 January 1997
Appointed Date: 28 April 1994

Secretary
BROWN, Charles Bennett
Resigned: 28 April 1994
Appointed Date: 21 February 1994

Secretary
COLLINS, Richard Hawke
Resigned: 03 July 1998
Appointed Date: 01 January 1997

Secretary
FORD, Mary
Resigned: 30 March 2012
Appointed Date: 26 May 2000

Secretary
GRIMES, Timothy Nicholas
Resigned: 30 October 1998
Appointed Date: 03 July 1998

Secretary
NASH, Andrew
Resigned: 26 May 2000
Appointed Date: 30 October 1998

Director
BAILEY, Christopher Stuart
Resigned: 31 December 2004
Appointed Date: 26 April 1994
79 years old

Director
BERESFORD, Marcus De La Poer
Resigned: 08 September 1997
Appointed Date: 03 May 1994
83 years old

Director
BOLSOVER, George William
Resigned: 31 March 2010
Appointed Date: 02 January 2001
75 years old

Director
BOURGUIGNON, Alain Gerard Edmond
Resigned: 01 March 2011
Appointed Date: 01 April 2010
66 years old

Director
BOWATER, John Ferguson
Resigned: 02 July 2007
Appointed Date: 31 December 2004
76 years old

Director
ELLIOTT, Peter Muir
Resigned: 06 May 1994
Appointed Date: 21 February 1994
75 years old

Director
HAM, Richard Laurence
Resigned: 06 May 1994
Appointed Date: 21 February 1994
71 years old

Director
HAYES, Michael Eugene
Resigned: 31 December 2001
Appointed Date: 28 April 1994
89 years old

Director
LOOSLEY, David Paul
Resigned: 06 May 1994
Appointed Date: 21 February 1994
78 years old

Director
RETALLACK, James Keith
Resigned: 30 June 2011
Appointed Date: 06 September 2002
68 years old

Director
SHEARER, Alan Lockwood
Resigned: 14 May 1997
Appointed Date: 26 April 1994
86 years old

Director
TIDMARSH, David
Resigned: 02 January 2001
Appointed Date: 28 April 1994
80 years old

Director
TOM, Peter William Gregory
Resigned: 31 December 2005
Appointed Date: 08 September 1997
85 years old

Director
WARREN, Maurice Eric
Resigned: 08 September 1997
Appointed Date: 03 May 1994
92 years old

Director
YATES, Douglas Martin
Resigned: 08 September 1997
Appointed Date: 01 October 1994
83 years old

Persons With Significant Control

Aggregate Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMAS LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15,669,569.3

12 Nov 2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
...
... and 202 more events
06 May 1994
Registered office changed on 06/05/94 from: 1015 arlington business park theale reading berkshire RG7 4SA

06 May 1994
Accounting reference date notified as 31/12

29 Apr 1994
Certificate of authorisation to commence business and borrow

29 Apr 1994
Application to commence business

21 Feb 1994
Incorporation