CAMRA MEMBERS' INVESTMENT CLUB LIMITED
LANCASHIRE CAMRA INVESTMENT CLUB LIMITED

Hellopages » Lancashire » South Ribble » PR25 3NH

Company number 02318099
Status Active
Incorporation Date 16 November 1988
Company Type Private Limited Company
Address 31 CHAPEL BROW, LEYLAND, LANCASHIRE, PR25 3NH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CAMRA MEMBERS' INVESTMENT CLUB LIMITED are www.camramembersinvestmentclub.co.uk, and www.camra-members-investment-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6.4 miles; to Salwick Rail Station is 7.9 miles; to Gathurst Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camra Members Investment Club Limited is a Private Limited Company. The company registration number is 02318099. Camra Members Investment Club Limited has been working since 16 November 1988. The present status of the company is Active. The registered address of Camra Members Investment Club Limited is 31 Chapel Brow Leyland Lancashire Pr25 3nh. The cash in hand is £0k. It is £0k against last year. . HOWARTH, Mark William is a Secretary of the company. BRUTON, Christopher John, Dr is a Director of the company. GOODWIN, David Jonathan is a Director of the company. HATTERSLEY, John Nicholas is a Director of the company. HOLMES, Christopher Roger is a Director of the company. KELLETT, Neil is a Director of the company. MURPHY, Sean is a Director of the company. Secretary DOBSON, Iain Walter has been resigned. Secretary SCANLON, James has been resigned. Secretary SMITH, Richard William Lowestoft has been resigned. Director SCANLON, James has been resigned. The company operates in "Non-trading company".


camra members' investment club Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOWARTH, Mark William
Appointed Date: 04 October 2008

Director
BRUTON, Christopher John, Dr
Appointed Date: 30 October 1993
80 years old

Director

Director

Director
HOLMES, Christopher Roger
Appointed Date: 04 November 1995
80 years old

Director
KELLETT, Neil
Appointed Date: 27 November 1999
86 years old

Director
MURPHY, Sean

77 years old

Resigned Directors

Secretary
DOBSON, Iain Walter
Resigned: 04 November 1995

Secretary
SCANLON, James
Resigned: 30 September 2008
Appointed Date: 27 January 1997

Secretary
SMITH, Richard William Lowestoft
Resigned: 27 January 1997
Appointed Date: 04 November 1995

Director
SCANLON, James
Resigned: 04 October 2008
84 years old

Persons With Significant Control

Dr Christopher John Bruton
Notified on: 1 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Jonathan Goodwin
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Kellett
Notified on: 1 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Murphy
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMRA MEMBERS' INVESTMENT CLUB LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

11 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 75 more events
09 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1989
Company name changed rapid 7124 LIMITED\certificate issued on 10/01/89

05 Jan 1989
Registered office changed on 05/01/89 from: classic house 174/180 old street london

16 Nov 1988
Incorporation