CAMPIONI LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 5QN

Company number 03753044
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 223 GREEN LANE, LEIGH-ON-SEA, ESSEX, SS9 5QN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 30 April 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of CAMPIONI LIMITED are www.campioni.co.uk, and www.campioni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Campioni Limited is a Private Limited Company. The company registration number is 03753044. Campioni Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Campioni Limited is 223 Green Lane Leigh On Sea Essex Ss9 5qn. The company`s financial liabilities are £150.74k. It is £11.75k against last year. And the total assets are £2.04k, which is £2.03k against last year. WHITNEY, Andrew Mark is a Director of the company. Secretary BULLEN, Peter John has been resigned. Secretary HELBING, Paul has been resigned. Secretary MCCONVILLE, John has been resigned. Secretary SIGGINS, Michael has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director VOSS, Paul Richard has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


campioni Key Finiance

LIABILITIES £150.74k
+8%
CASH n/a
TOTAL ASSETS £2.04k
+20300%
All Financial Figures

Current Directors

Director
WHITNEY, Andrew Mark
Appointed Date: 29 April 1999
54 years old

Resigned Directors

Secretary
BULLEN, Peter John
Resigned: 01 July 2011
Appointed Date: 01 May 2009

Secretary
HELBING, Paul
Resigned: 01 May 2009
Appointed Date: 31 March 2003

Secretary
MCCONVILLE, John
Resigned: 31 December 2013
Appointed Date: 26 August 2011

Secretary
SIGGINS, Michael
Resigned: 30 September 2002
Appointed Date: 29 April 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Director
VOSS, Paul Richard
Resigned: 28 January 2008
Appointed Date: 01 March 2006
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Persons With Significant Control

Mr Andrew Mark Whitney
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CAMPIONI LIMITED Events

08 Apr 2017
Compulsory strike-off action has been discontinued
05 Apr 2017
Micro company accounts made up to 30 April 2016
04 Apr 2017
First Gazette notice for compulsory strike-off
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
06 Jan 2000
New director appointed
23 Apr 1999
Secretary resigned
23 Apr 1999
Registered office changed on 23/04/99 from: 17 city business centre, lower road, london, SE16 2XB
23 Apr 1999
Director resigned
15 Apr 1999
Incorporation