SUPERCAM LIMITED
STOCKPORT SPARKYCROFT LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0DU
Company number 04368192
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address C/O STAGECOACH SERVICES LIMITED, DAWBANK, STOCKPORT, GREATER MANCHESTER, SK3 0DU
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 101 . The most likely internet sites of SUPERCAM LIMITED are www.supercam.co.uk, and www.supercam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Supercam Limited is a Private Limited Company. The company registration number is 04368192. Supercam Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Supercam Limited is C O Stagecoach Services Limited Dawbank Stockport Greater Manchester Sk3 0du. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. Secretary GOSLING, Geoffrey Hugh has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BUNTING, Paul Joseph has been resigned. Director COX, Brian John has been resigned. Director GALLAGHER, Anthony Christopher has been resigned. Director GARDEN, David John has been resigned. Director GOSLING, Geoffrey Hugh has been resigned. Director JOHNSON, Cyril Francis has been resigned. Director JOYNER, Alan has been resigned. Director KING, Christopher has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROPER, Michael John has been resigned. Director WARNEFORD, Leslie Brian has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BROWN, Colin
Appointed Date: 31 March 2004
58 years old

Resigned Directors

Secretary
GOSLING, Geoffrey Hugh
Resigned: 27 October 2003
Appointed Date: 23 April 2002

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 27 October 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 April 2002
Appointed Date: 06 February 2002

Director
BUNTING, Paul Joseph
Resigned: 31 March 2004
Appointed Date: 28 October 2002
66 years old

Director
COX, Brian John
Resigned: 28 October 2002
Appointed Date: 10 May 2002
78 years old

Director
GALLAGHER, Anthony Christopher
Resigned: 28 October 2003
Appointed Date: 10 May 2002
74 years old

Director
GARDEN, David John
Resigned: 28 October 2003
Appointed Date: 23 April 2002
65 years old

Director
GOSLING, Geoffrey Hugh
Resigned: 28 October 2003
Appointed Date: 23 April 2002
79 years old

Director
JOHNSON, Cyril Francis
Resigned: 28 October 2002
Appointed Date: 10 May 2002
67 years old

Director
JOYNER, Alan
Resigned: 28 October 2003
Appointed Date: 10 May 2002
80 years old

Director
KING, Christopher
Resigned: 30 September 2003
Appointed Date: 10 May 2002
71 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 23 April 2002
Appointed Date: 06 February 2002
65 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 23 April 2002
Appointed Date: 06 February 2002
83 years old

Director
ROPER, Michael John
Resigned: 28 September 2004
Appointed Date: 10 May 2002
78 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 28 October 2002
77 years old

Persons With Significant Control

Rti Stagecoach Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERCAM LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 101

26 Nov 2015
Accounts for a dormant company made up to 30 April 2015
06 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 101

...
... and 65 more events
30 Apr 2002
Director resigned
30 Apr 2002
Director resigned
30 Apr 2002
New director appointed
30 Apr 2002
New secretary appointed;new director appointed
06 Feb 2002
Incorporation