CAMTRUST
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9NU

Company number 02787323
Status Active
Incorporation Date 2 February 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 CAMBRIDGE ROAD, IMPINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 9NU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 22 January 2016 no member list. The most likely internet sites of CAMTRUST are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Waterbeach Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Whittlesford Parkway Rail Station is 9.7 miles; to Meldreth Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camtrust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02787323. Camtrust has been working since 02 February 1993. The present status of the company is Active. The registered address of Camtrust is 22 Cambridge Road Impington Cambridge Cambridgeshire Cb24 9nu. . CLARKSON, John David Spencer is a Director of the company. GIUFFRIDA, Gabriella Simonetta is a Director of the company. GRIFFITHS, Christine Elizabeth is a Director of the company. INGLE, Julie Anne is a Director of the company. NEECH, Allen David is a Director of the company. WOOD, Nicholas John is a Director of the company. Secretary BUTLER MARKHAM, Joy has been resigned. Secretary EVANS, Deborah Valerie has been resigned. Secretary MILLIKEN, Gordon James has been resigned. Director BUTLER MARKHAM, Joy has been resigned. Director COOPER, Samantha Ann has been resigned. Director EVANS, Deborah Valerie has been resigned. Director FARROW, Alan has been resigned. Director HORKLEY, Joyce Enid has been resigned. Director JACK, Kirsten Elspeth has been resigned. Director JOHNS, Celia has been resigned. Director MILLIKEN, Gordon James has been resigned. Director MORRIS, Robert William has been resigned. Director POUNTAIN, Mary has been resigned. Director SMITH, Donald has been resigned. Director WINFIELD, Alan has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
CLARKSON, John David Spencer
Appointed Date: 20 September 2013
75 years old

Director
GIUFFRIDA, Gabriella Simonetta
Appointed Date: 28 August 2014
53 years old

Director
GRIFFITHS, Christine Elizabeth
Appointed Date: 22 May 2012
79 years old

Director
INGLE, Julie Anne
Appointed Date: 22 May 2012
48 years old

Director
NEECH, Allen David
Appointed Date: 23 January 2009
82 years old

Director
WOOD, Nicholas John
Appointed Date: 20 November 2014
52 years old

Resigned Directors

Secretary
BUTLER MARKHAM, Joy
Resigned: 28 February 2007

Secretary
EVANS, Deborah Valerie
Resigned: 21 July 2009
Appointed Date: 22 December 2004

Secretary
MILLIKEN, Gordon James
Resigned: 26 November 2010
Appointed Date: 21 July 2009

Director
BUTLER MARKHAM, Joy
Resigned: 28 February 2007
78 years old

Director
COOPER, Samantha Ann
Resigned: 01 October 2015
Appointed Date: 20 September 2013
41 years old

Director
EVANS, Deborah Valerie
Resigned: 21 July 2009
Appointed Date: 22 December 2004
65 years old

Director
FARROW, Alan
Resigned: 20 February 1997
93 years old

Director
HORKLEY, Joyce Enid
Resigned: 23 January 2009
Appointed Date: 22 December 2004
90 years old

Director
JACK, Kirsten Elspeth
Resigned: 07 August 2014
Appointed Date: 28 June 2013
71 years old

Director
JOHNS, Celia
Resigned: 11 July 2014
Appointed Date: 23 January 2009
81 years old

Director
MILLIKEN, Gordon James
Resigned: 16 June 2009
Appointed Date: 22 December 2004
70 years old

Director
MORRIS, Robert William
Resigned: 23 February 2009
Appointed Date: 05 January 1998
69 years old

Director
POUNTAIN, Mary
Resigned: 31 July 2013
Appointed Date: 23 January 2009
69 years old

Director
SMITH, Donald
Resigned: 16 July 2015
Appointed Date: 27 February 2009
81 years old

Director
WINFIELD, Alan
Resigned: 03 May 2013
Appointed Date: 03 December 2009
84 years old

Persons With Significant Control

Mr Leonard Ingle
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr John David Spencer Clarkson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Gabriella Simonetta Giuffridia
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Julie Anne Ingle
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Christine Elizabeth Griffiths
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Allen David Neech
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Nicholas John Wood
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

CAMTRUST Events

26 Jan 2017
Confirmation statement made on 22 January 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 28 February 2016
14 Mar 2016
Annual return made up to 22 January 2016 no member list
01 Dec 2015
Total exemption full accounts made up to 28 February 2015
26 Nov 2015
Appointment of Mr Nicholas John Wood as a director on 20 November 2014
...
... and 92 more events
15 Aug 1994
Compulsory strike-off action has been discontinued

09 Aug 1994
First Gazette notice for compulsory strike-off

25 Apr 1994
Registered office changed on 25/04/94 from: highfield house high street girton cambridge CB3 0QL

14 Apr 1994
Registered office changed on 14/04/94 from: c/o watkins stewart & sons 8 lower brook street ipswich suffolk IP4 1AP

02 Feb 1993
Incorporation