THE CAMBER (PORTSMOUTH) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 5JH

Company number 04304854
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address THE ASHLANDS LONDON ROAD, BRIDGEYATE, BRISTOL, BS30 5JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of THE CAMBER (PORTSMOUTH) LIMITED are www.thecamberportsmouth.co.uk, and www.the-camber-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bristol Temple Meads Rail Station is 4.9 miles; to Bristol Parkway Rail Station is 5 miles; to Filton Abbey Wood Rail Station is 5.2 miles; to Bath Spa Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Camber Portsmouth Limited is a Private Limited Company. The company registration number is 04304854. The Camber Portsmouth Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of The Camber Portsmouth Limited is The Ashlands London Road Bridgeyate Bristol Bs30 5jh. . TANNER, Averil Lillian is a Secretary of the company. TANNER, Roland John is a Director of the company. Secretary BATEMAN, Roger Brian has been resigned. Secretary DRAPER, Richard Harry John has been resigned. Secretary TILY, Paul Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TILY, Paul Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TANNER, Averil Lillian
Appointed Date: 01 July 2010

Director
TANNER, Roland John
Appointed Date: 15 October 2001
71 years old

Resigned Directors

Secretary
BATEMAN, Roger Brian
Resigned: 30 June 2010
Appointed Date: 08 May 2007

Secretary
DRAPER, Richard Harry John
Resigned: 04 May 2004
Appointed Date: 15 October 2001

Secretary
TILY, Paul Anthony
Resigned: 08 May 2007
Appointed Date: 04 May 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Director
TILY, Paul Anthony
Resigned: 08 May 2007
Appointed Date: 15 October 2001
69 years old

Persons With Significant Control

Mr Roland John Tanner
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

THE CAMBER (PORTSMOUTH) LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

08 Mar 2016
Satisfaction of charge 5 in full
09 Feb 2016
Satisfaction of charge 8 in full
...
... and 51 more events
13 Nov 2001
Registered office changed on 13/11/01 from: 84 temple chambers temple avenue london EC4Y ohp
13 Nov 2001
New director appointed
13 Nov 2001
New director appointed
13 Nov 2001
New secretary appointed
15 Oct 2001
Incorporation

THE CAMBER (PORTSMOUTH) LIMITED Charges

17 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Scotland house 2 cowleigh road malvern. By way of fixed…
23 May 2005
Legal mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 49B lake street dartmouth,. With the…
15 April 2005
Legal mortgage
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 56 trelissick road, paignton. With the…
17 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H scotland house 2 cowleigh road malvern. With the…
23 August 2002
Legal mortgage
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at marine workshops broad street portsmouth t/n…
21 August 2002
Debenture
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2002
Legal mortgage
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land at the ferrymans table restaurant hillhead higher…
7 March 2002
Legal charge
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the marine workshop broadstreet portsmouth…