CAMPBELL DESIGN SERVICES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV22 7RG

Company number 02867826
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address 2 LONGROOD ROAD, RUGBY, WARWICKSHIRE, CV22 7RG
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CAMPBELL DESIGN SERVICES LIMITED are www.campbelldesignservices.co.uk, and www.campbell-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Campbell Design Services Limited is a Private Limited Company. The company registration number is 02867826. Campbell Design Services Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Campbell Design Services Limited is 2 Longrood Road Rugby Warwickshire Cv22 7rg. . CAMPBELL, Winston Franklin is a Director of the company. Secretary CAMPBELL, Alyson Elaine has been resigned. Secretary CAMPBELL, Mary Elaine has been resigned. Secretary NEW, Noreen Coral Marion has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CAMPBELL, Gordon Walter Charles has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Director
CAMPBELL, Winston Franklin
Appointed Date: 01 November 1993
79 years old

Resigned Directors

Secretary
CAMPBELL, Alyson Elaine
Resigned: 07 March 2014
Appointed Date: 14 October 2001

Secretary
CAMPBELL, Mary Elaine
Resigned: 15 May 1995

Secretary
NEW, Noreen Coral Marion
Resigned: 14 October 2001
Appointed Date: 15 May 1995

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 November 1993
Appointed Date: 01 November 1993

Director
CAMPBELL, Gordon Walter Charles
Resigned: 06 October 1995
Appointed Date: 15 May 1995
76 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 01 November 1994
Appointed Date: 01 November 1993
74 years old

Persons With Significant Control

Mr Winston Franklin Campbell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CAMPBELL DESIGN SERVICES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 November 2016
08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

16 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
29 Mar 1995
Accounting reference date shortened from 30/11 to 31/10
24 Oct 1994
Return made up to 01/11/94; full list of members

22 Nov 1993
Registered office changed on 22/11/93 from: 52 mucklow hill halesowen west midlands B62 8BL

22 Nov 1993
Secretary resigned;new director appointed

01 Nov 1993
Incorporation