GRAY-CAMPLING LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1DW

Company number 00783370
Status Active
Incorporation Date 4 December 1963
Company Type Private Limited Company
Address UNIT 5, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DW
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 007833700004, created on 3 March 2017; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GRAY-CAMPLING LIMITED are www.graycampling.co.uk, and www.gray-campling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.1 miles; to Hamworthy Rail Station is 4.6 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gray Campling Limited is a Private Limited Company. The company registration number is 00783370. Gray Campling Limited has been working since 04 December 1963. The present status of the company is Active. The registered address of Gray Campling Limited is Unit 5 Bourne Valley Road Poole Dorset Bh12 1dw. . BLAKE, Christopher Henry Richard is a Secretary of the company. BLAKE, Christopher Henry Richard is a Director of the company. BLAKE, Peter Reynold Denis is a Director of the company. MILES, Wendy Ann Heather is a Director of the company. Secretary BLAKE, Richard Neilson Henry has been resigned. Director BLAKE, Pamela Mary Stewart has been resigned. Director BLAKE, Richard Neilson Henry has been resigned. Director BOYD, William Anderson has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BLAKE, Christopher Henry Richard
Appointed Date: 06 September 2002

Director
BLAKE, Christopher Henry Richard
Appointed Date: 26 February 2003
63 years old

Director
BLAKE, Peter Reynold Denis
Appointed Date: 30 October 2000
66 years old

Director
MILES, Wendy Ann Heather
Appointed Date: 27 August 2004
70 years old

Resigned Directors

Secretary
BLAKE, Richard Neilson Henry
Resigned: 05 September 2002

Director
BLAKE, Pamela Mary Stewart
Resigned: 27 August 2004
100 years old

Director
BLAKE, Richard Neilson Henry
Resigned: 05 September 2002
100 years old

Director
BOYD, William Anderson
Resigned: 31 July 1994
99 years old

Persons With Significant Control

Mr Peter Reynold Denis Blake
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Christopher Henry Richard Blake
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mrs Wendy Ann Heather Miles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

GRAY-CAMPLING LIMITED Events

07 Mar 2017
Registration of charge 007833700004, created on 3 March 2017
28 Oct 2016
Confirmation statement made on 26 July 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Apr 2016
Director's details changed for Mrs Wendy Anne Heather Miles on 1 October 2009
08 Sep 2015
Total exemption full accounts made up to 30 November 2014
...
... and 73 more events
22 Aug 1988
Return made up to 14/06/88; full list of members

29 Sep 1987
Accounts for a small company made up to 30 November 1986

29 Sep 1987
Return made up to 01/09/87; full list of members

13 Nov 1986
Return made up to 10/09/86; full list of members

18 Sep 1986
Accounts for a small company made up to 30 November 1985

GRAY-CAMPLING LIMITED Charges

3 March 2017
Charge code 0078 3370 0004
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Peter Reynolds Denis Blake Christopher Henry Richard Blake D a Phiilips and Co Limited
Description: Freehold 91A southcote road bournemouth dorset title no…
8 December 1995
Charge over book debts
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts and…
17 September 1975
Mortgage debenture
Delivered: 26 September 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Goodwill stocks shares & other securities fixed & floating…
2 November 1973
Mortgage
Delivered: 7 November 1973
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 91A. southcote road, bournemouth hants. Floating charge…