CAMFIL APC LTD
HEYWOOD CAMFIL FARR APC LTD AUTOMET FILTRATION LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2SX

Company number 01017891
Status Active
Incorporation Date 16 July 1971
Company Type Private Limited Company
Address UNIT C BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, LANCASHIRE, OL10 2SX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Alan Patrick O'connell as a director on 1 January 2017; Appointment of Tracy Joanne Hannon as a director on 1 January 2017. The most likely internet sites of CAMFIL APC LTD are www.camfilapc.co.uk, and www.camfil-apc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Belle Vue Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 8.2 miles; to Chassen Road Rail Station is 10.2 miles; to Flixton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camfil Apc Ltd is a Private Limited Company. The company registration number is 01017891. Camfil Apc Ltd has been working since 16 July 1971. The present status of the company is Active. The registered address of Camfil Apc Ltd is Unit C Birch Business Park Whittle Lane Heywood Lancashire Ol10 2sx. . DEBUS, Christian is a Director of the company. HANNON, Tracy Joanne is a Director of the company. O'CONNELL, Alan Patrick is a Director of the company. Secretary WILKINSON, William Harry has been resigned. Director BARBER, Barry Clayton has been resigned. Director BELL, Graeme Alexander has been resigned. Director ECOB, Christopher, Dr has been resigned. Director ECOB, Christopher Martin has been resigned. Director KENINGALE, Raymond Paul has been resigned. Director KRECZMER, Richard Todd has been resigned. Director MORGAN, Lee Pendleton has been resigned. Director O'CONNELL, Alan has been resigned. Director PALMER, John Thomas has been resigned. Director RYRBERG, Carl Johan has been resigned. Director TAYLOR, Brian has been resigned. Director WILKINSON, William Harry has been resigned. Director WILKINSON, William Harry has been resigned. Director YNGEN, Lars Magnus has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DEBUS, Christian
Appointed Date: 01 September 2015
53 years old

Director
HANNON, Tracy Joanne
Appointed Date: 01 January 2017
55 years old

Director
O'CONNELL, Alan Patrick
Appointed Date: 01 January 2017
67 years old

Resigned Directors

Secretary
WILKINSON, William Harry
Resigned: 06 August 2012

Director
BARBER, Barry Clayton
Resigned: 16 July 1993
97 years old

Director
BELL, Graeme Alexander
Resigned: 31 December 2016
Appointed Date: 31 December 2014
54 years old

Director
ECOB, Christopher, Dr
Resigned: 10 July 2012
Appointed Date: 24 March 1997
67 years old

Director
ECOB, Christopher Martin
Resigned: 28 March 1997
67 years old

Director
KENINGALE, Raymond Paul
Resigned: 18 January 1993
69 years old

Director
KRECZMER, Richard Todd
Resigned: 31 May 2014
Appointed Date: 10 July 2012
59 years old

Director
MORGAN, Lee Pendleton
Resigned: 31 December 2014
Appointed Date: 10 July 2012
55 years old

Director
O'CONNELL, Alan
Resigned: 01 September 2015
Appointed Date: 30 April 1997
67 years old

Director
PALMER, John Thomas
Resigned: 28 March 1997
87 years old

Director
RYRBERG, Carl Johan
Resigned: 08 May 2015
Appointed Date: 15 October 2013
65 years old

Director
TAYLOR, Brian
Resigned: 21 May 1999
Appointed Date: 24 March 1997
87 years old

Director
WILKINSON, William Harry
Resigned: 10 July 2012
Appointed Date: 24 March 1997
68 years old

Director
WILKINSON, William Harry
Resigned: 28 March 1997
68 years old

Director
YNGEN, Lars Magnus
Resigned: 31 December 2016
Appointed Date: 15 October 2013
67 years old

Persons With Significant Control

Mr Alan Patrick O'Connell
Notified on: 1 January 2017
67 years old
Nature of control: Has significant influence or control

Mr Lars Magnus Yngen
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CAMFIL APC LTD Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Jan 2017
Appointment of Mr Alan Patrick O'connell as a director on 1 January 2017
04 Jan 2017
Appointment of Tracy Joanne Hannon as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Graeme Alexander Bell as a director on 31 December 2016
04 Jan 2017
Termination of appointment of Lars Magnus Yngen as a director on 31 December 2016
...
... and 111 more events
08 Feb 1988
Full accounts made up to 30 June 1987

08 Feb 1988
Return made up to 26/12/87; full list of members

20 Nov 1986
Full accounts made up to 30 June 1986

20 Nov 1986
Return made up to 04/11/86; full list of members

16 Jul 1971
Incorporation

CAMFIL APC LTD Charges

13 May 1996
Charge over credit balances
Delivered: 20 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £31,500 together with interest held by the bank…
15 February 1995
Charge over credit balances
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £70,000 together with interest accrued to be…
5 October 1976
Mortgage
Delivered: 19 October 1976
Status: Outstanding
Persons entitled: Allied Irish Finance Co.
Description: Land at charles lane mill, charles lane, haslingden, lancs.
5 October 1976
Mortgage debenture
Delivered: 12 October 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Floating charge over the undertaking and all property and…