CAMEOPLOT LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 03009571
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS, PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of CAMEOPLOT LIMITED are www.cameoplot.co.uk, and www.cameoplot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to 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.Cameoplot Limited is a Private Limited Company. The company registration number is 03009571. Cameoplot Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Cameoplot Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. BROOKE, Richard John Russell is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Graham Marshall has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director CRISP, Gary Charles has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director KEEVIL, Thomas Stephen has been resigned. Director LOCKE, Gregson Horace has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAIN, Mark Andrew has been resigned. Director ROBERTSON, Ian has been resigned. Director TOWNSEND, Nicolas John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 February 2012

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
BROOKE, Richard John Russell
Appointed Date: 21 September 2006
65 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003
Appointed Date: 14 February 1995

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 February 1995
Appointed Date: 13 January 1995

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 08 April 2006
80 years old

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
Appointed Date: 11 June 2007
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
CRISP, Gary Charles
Resigned: 01 August 1996
Appointed Date: 14 February 1995
65 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
73 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
KEEVIL, Thomas Stephen
Resigned: 31 December 2015
Appointed Date: 05 July 2012
64 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 21 September 2006
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 February 1995
Appointed Date: 13 January 1995

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Director
ROBERTSON, Ian
Resigned: 30 June 2007
Appointed Date: 01 August 1996
78 years old

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 14 February 1995
79 years old

CAMEOPLOT LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

04 Jan 2016
Termination of appointment of Thomas Stephen Keevil as a director on 31 December 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 85 more events
06 Mar 1995
Registered office changed on 06/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;new secretary appointed

06 Mar 1995
New director appointed

13 Jan 1995
Incorporation