CAMERON VALENTINE LIMITED
RIVERSWAY

Hellopages » Lancashire » Preston » PR2 2YH

Company number 03393248
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address UNIT 2 FERRY ROAD OFFICE PARK, FERRY ROAD, RIVERSWAY, PRESTON, PR2 2YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Memorandum and Articles of Association; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 10,100 ; Micro company accounts made up to 30 September 2015. The most likely internet sites of CAMERON VALENTINE LIMITED are www.cameronvalentine.co.uk, and www.cameron-valentine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Cameron Valentine Limited is a Private Limited Company. The company registration number is 03393248. Cameron Valentine Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Cameron Valentine Limited is Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Pr2 2yh. . LOWES, Jane is a Secretary of the company. VALENTINE, Stephen William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LOWES, Jane
Appointed Date: 26 June 1997

Director
VALENTINE, Stephen William
Appointed Date: 26 June 1997
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

CAMERON VALENTINE LIMITED Events

31 Aug 2016
Memorandum and Articles of Association
07 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,100

30 Jun 2016
Micro company accounts made up to 30 September 2015
01 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10,100

...
... and 45 more events
13 Nov 1998
Return made up to 26/06/98; full list of members
24 Dec 1997
Particulars of mortgage/charge
19 Sep 1997
Registered office changed on 19/09/97 from: 28 ribblesdale place preston PR1 3NA
02 Jul 1997
Secretary resigned
26 Jun 1997
Incorporation

CAMERON VALENTINE LIMITED Charges

3 January 2001
Debenture
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Mortgage debenture
Delivered: 24 December 1997
Status: Satisfied on 18 January 2003
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…