CAMTHORNE HOLDINGS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DX

Company number 06978166
Status Active
Incorporation Date 1 August 2009
Company Type Private Limited Company
Address UNIT 1, CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4DX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of David Vincent Stazaker as a director on 30 April 2017; Termination of appointment of Alan William Mcintyre as a director on 30 April 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of CAMTHORNE HOLDINGS LIMITED are www.camthorneholdings.co.uk, and www.camthorne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Camthorne Holdings Limited is a Private Limited Company. The company registration number is 06978166. Camthorne Holdings Limited has been working since 01 August 2009. The present status of the company is Active. The registered address of Camthorne Holdings Limited is Unit 1 Campbell Road Stoke On Trent Staffordshire St4 4dx. The company`s financial liabilities are £0.1k. It is £0k against last year. . FARLEY, Paul Damien is a Director of the company. MCINTYRE, Stephen William is a Director of the company. Secretary MCINTYRE, Alan William has been resigned. Director FARLEY, Paul Damien has been resigned. Director MCINTYRE, Alan William has been resigned. Director MCINTYRE, Janette Melanie has been resigned. Director STAZAKER, David Vincent has been resigned. Director STAZAKER, Denise Anne has been resigned. The company operates in "Activities of other holding companies n.e.c.".


camthorne holdings Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FARLEY, Paul Damien
Appointed Date: 01 May 2015
57 years old

Director
MCINTYRE, Stephen William
Appointed Date: 01 May 2015
45 years old

Resigned Directors

Secretary
MCINTYRE, Alan William
Resigned: 01 May 2015
Appointed Date: 01 August 2009

Director
FARLEY, Paul Damien
Resigned: 11 August 2009
Appointed Date: 01 August 2009
57 years old

Director
MCINTYRE, Alan William
Resigned: 30 April 2017
Appointed Date: 01 August 2009
73 years old

Director
MCINTYRE, Janette Melanie
Resigned: 01 May 2015
Appointed Date: 01 January 2014
69 years old

Director
STAZAKER, David Vincent
Resigned: 30 April 2017
Appointed Date: 01 August 2009
69 years old

Director
STAZAKER, Denise Anne
Resigned: 01 May 2015
Appointed Date: 01 January 2014
67 years old

Persons With Significant Control

Camthorne Group Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – 75% or more

CAMTHORNE HOLDINGS LIMITED Events

03 May 2017
Termination of appointment of David Vincent Stazaker as a director on 30 April 2017
03 May 2017
Termination of appointment of Alan William Mcintyre as a director on 30 April 2017
24 Apr 2017
Total exemption small company accounts made up to 30 September 2016
14 Dec 2016
Director's details changed for Mr Paul Damien Farley on 3 November 2016
14 Dec 2016
Director's details changed for Mr David Vincent Stazaker on 3 November 2016
...
... and 34 more events
09 Sep 2009
Ad 14/08/09\gbp si 30@1=30\gbp ic 70/100\
09 Sep 2009
Ad 14/08/09\gbp si 4@1=4\gbp ic 66/70\
26 Aug 2009
Accounting reference date extended from 31/08/2010 to 30/09/2010
20 Aug 2009
Appointment terminated director paul farley
01 Aug 2009
Incorporation

CAMTHORNE HOLDINGS LIMITED Charges

18 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…