PRO CAM EUROPE LIMITED
CAMBRIDGE WBB CAPITA LIMITED GELLAW 167 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 06434314
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 316,905 . The most likely internet sites of PRO CAM EUROPE LIMITED are www.procameurope.co.uk, and www.pro-cam-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven 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 Europe Limited is a Private Limited Company. The company registration number is 06434314. Pro Cam Europe Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Pro Cam Europe Limited is 2020 Cambourne Business Park Cambourne Cambridge Cb23 6dw. . PARISH, David John is a Secretary of the company. BESWICK, Ian Donald is a Director of the company. BUTT, Christopher John is a Director of the company. WHITE, Anthony John is a Director of the company. Secretary BESWICK, Ian has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
PARISH, David John
Appointed Date: 08 December 2014

Director
BESWICK, Ian Donald
Appointed Date: 17 March 2008
65 years old

Director
BUTT, Christopher John
Appointed Date: 17 March 2008
74 years old

Director
WHITE, Anthony John
Appointed Date: 17 March 2008
83 years old

Resigned Directors

Secretary
BESWICK, Ian
Resigned: 08 December 2014
Appointed Date: 17 March 2008

Secretary
CRESCENT HILL LIMITED
Resigned: 17 March 2008
Appointed Date: 22 November 2007

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 17 March 2008
Appointed Date: 22 November 2007

Persons With Significant Control

Mr Anthony John White
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRO CAM EUROPE LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
14 Jul 2016
Group of companies' accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 316,905

24 Sep 2015
Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 316,905.00

24 Sep 2015
Purchase of own shares.
...
... and 49 more events
05 Apr 2008
Director appointed christopher butt
05 Apr 2008
Director appointed anthony john white
05 Apr 2008
Director and secretary appointed ian beswick
05 Apr 2008
Registered office changed on 05/04/2008 from, the arc, enterprise way, nottingham, nottinghamshire, NG2 1EN
22 Nov 2007
Incorporation

PRO CAM EUROPE LIMITED Charges

20 March 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…