PRO CAM CP LIMITED
CAMBRIDGE PRO CAM AGRICULTURE LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 01420577
Status Active
Incorporation Date 17 May 1979
Company Type Private Limited Company
Address 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 43,823 ; Statement of capital following an allotment of shares on 29 December 2015 GBP 43,823 . The most likely internet sites of PRO CAM CP LIMITED are www.procamcp.co.uk, and www.pro-cam-cp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Cam Cp Limited is a Private Limited Company. The company registration number is 01420577. Pro Cam Cp Limited has been working since 17 May 1979. The present status of the company is Active. The registered address of Pro Cam Cp Limited is 2020 Cambourne Business Park Cambourne Cambridge England Cb23 6dw. . ANDREWS, Michael John is a Secretary of the company. BESWICK, Ian Donald is a Director of the company. BIANCHI, John David is a Director of the company. BUTT, Christopher John is a Director of the company. PARISH, David John is a Director of the company. WHITE, Anthony John is a Director of the company. Secretary ELLERTON, David Richard, Dr has been resigned. Director ELLERTON, David Richard, Dr has been resigned. Director WRIGHT, Hedley David has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
ANDREWS, Michael John
Appointed Date: 23 March 2000

Director
BESWICK, Ian Donald
Appointed Date: 07 August 2008
65 years old

Director
BIANCHI, John David
Appointed Date: 01 September 1993
67 years old

Director

Director
PARISH, David John
Appointed Date: 09 December 2014
61 years old

Director
WHITE, Anthony John

83 years old

Resigned Directors

Secretary
ELLERTON, David Richard, Dr
Resigned: 23 March 2000

Director
ELLERTON, David Richard, Dr
Resigned: 30 July 2010
70 years old

Director
WRIGHT, Hedley David
Resigned: 13 June 2008
Appointed Date: 01 September 1993
72 years old

PRO CAM CP LIMITED Events

14 Jul 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 43,823

29 Feb 2016
Statement of capital following an allotment of shares on 29 December 2015
  • GBP 43,823

18 Jun 2015
Registered office address changed from C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW to 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 18 June 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 37,528

...
... and 121 more events
10 Oct 1986
Gazettable document

29 Aug 1986
Return made up to 04/10/85; full list of members

27 Jun 1986
Accounts for a small company made up to 31 July 1985

17 Jan 1980
Memorandum and Articles of Association
17 May 1979
Incorporation

PRO CAM CP LIMITED Charges

1 May 1998
Debenture
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 December 1992
Charge
Delivered: 19 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
10 April 1990
Fixed and floating charge
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
31 July 1989
Collateral mortgage
Delivered: 12 August 1989
Status: Satisfied on 18 April 1990
Persons entitled: 3I PLC
Description: All that piece or parcel of f/h land situate in saxon way…
31 July 1989
Collateral debenture
Delivered: 12 August 1989
Status: Satisfied on 18 April 1990
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 June 1985
Charge over all book debts
Delivered: 17 June 1985
Status: Satisfied on 26 January 1991
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…